Whitefield
Manchester
M45 7LY
Director Name | Mr Philip Maurice Estry |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ringley Drive Whitefield Manchester Lancashire M45 7LF |
Secretary Name | Mr James Andrew Dempsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Higher Croft Whitefield Manchester M45 7LY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£2,236 |
Cash | £18 |
Current Liabilities | £476,714 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2019 | Return of final meeting in a members' voluntary winding up (38 pages) |
8 November 2018 | Liquidators' statement of receipts and payments to 7 September 2018 (36 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (37 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (37 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 7 September 2016 (21 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 7 September 2016 (21 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 September 2015 (2 pages) |
16 September 2015 | Resolutions
|
16 September 2015 | Appointment of a voluntary liquidator (1 page) |
16 September 2015 | Appointment of a voluntary liquidator (1 page) |
16 September 2015 | Declaration of solvency (3 pages) |
16 September 2015 | Declaration of solvency (3 pages) |
7 September 2015 | Satisfaction of charge 052369780004 in full (1 page) |
7 September 2015 | Satisfaction of charge 052369780004 in full (1 page) |
7 September 2015 | Satisfaction of charge 052369780002 in full (1 page) |
7 September 2015 | Satisfaction of charge 052369780002 in full (1 page) |
7 September 2015 | Satisfaction of charge 052369780003 in full (1 page) |
7 September 2015 | Satisfaction of charge 052369780003 in full (1 page) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
16 March 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
16 March 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
10 March 2015 | Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
3 October 2014 | Registration of charge 052369780004, created on 22 September 2014
|
3 October 2014 | Registration of charge 052369780004, created on 22 September 2014
|
29 September 2014 | Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 April 2014 | Registration of charge 052369780003 (30 pages) |
23 April 2014 | Registration of charge 052369780002 (24 pages) |
23 April 2014 | Registration of charge 052369780003 (30 pages) |
23 April 2014 | Registration of charge 052369780002 (24 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
21 July 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
5 March 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
25 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
8 January 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
4 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
4 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
24 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
23 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
9 December 2004 | Ad 10/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 December 2004 | Ad 10/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: moors andrew thomas and co 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: moors andrew thomas and co 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
6 December 2004 | New director appointed (5 pages) |
6 December 2004 | New secretary appointed;new director appointed (5 pages) |
6 December 2004 | New secretary appointed;new director appointed (5 pages) |
6 December 2004 | New director appointed (5 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
21 September 2004 | Incorporation (12 pages) |
21 September 2004 | Incorporation (12 pages) |