Heaton Lane
Stockport
SK4 1BS
Secretary Name | Christopher Stephen Mewse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2008) |
Role | Accountant |
Correspondence Address | 55 Butlers Way Great Yeldham Halstead Essex CO9 4QN |
Director Name | David Reginald Cundy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House Flexon Business Park Streatham Road Wilburton Cambridgeshire CB6 3RY |
Secretary Name | Paul William Osbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2010) |
Role | Company Director |
Correspondence Address | Dog And Duck Farm Bungalow 100 Foot Bank, Welney Wisbech Cambs PE14 9TW |
Secretary Name | Mr Paul William Osbourne |
---|---|
Status | Resigned |
Appointed | 05 March 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | Wentworth House Flexon Business Park Streatham Road Wilburton Cambridgeshire CB6 3RY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2013 | Final Gazette dissolved following liquidation (1 page) |
22 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2013 | Liquidators statement of receipts and payments to 9 May 2013 (7 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (7 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (7 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 9 May 2013 (7 pages) |
22 May 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 May 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 9 May 2012 (8 pages) |
28 June 2012 | Registered office address changed from Unit 1 Moon Hall Lane Haverhill Suffolk CB9 8QT United Kingdom on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Unit 1 Moon Hall Lane Haverhill Suffolk CB9 8QT United Kingdom on 28 June 2012 (2 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (8 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 9 May 2012 (8 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (8 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (8 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 9 March 2011 (8 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 9 March 2011 (8 pages) |
15 July 2011 | Appointment of a voluntary liquidator (1 page) |
15 July 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (8 pages) |
15 July 2011 | Appointment of a voluntary liquidator (1 page) |
15 July 2011 | Resolutions
|
15 July 2011 | Statement of affairs with form 4.19 (6 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Statement of affairs with form 4.19 (6 pages) |
5 July 2010 | Statement of affairs with form 4.19 (7 pages) |
5 July 2010 | Statement of affairs with form 4.19 (7 pages) |
9 April 2010 | Registered office address changed from Wentworth House Flexon Business Park Streatham Road Wilburton Cambridgeshire CB6 3RY on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Wentworth House Flexon Business Park Streatham Road Wilburton Cambridgeshire CB6 3RY on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Wentworth House Flexon Business Park Streatham Road Wilburton Cambridgeshire CB6 3RY on 9 April 2010 (1 page) |
1 April 2010 | Termination of appointment of Paul Osbourne as a secretary (1 page) |
1 April 2010 | Termination of appointment of Paul Osbourne as a secretary (1 page) |
9 March 2010 | Appointment of Mr Paul William Osbourne as a secretary (1 page) |
9 March 2010 | Appointment of Mr Paul William Osbourne as a secretary (1 page) |
15 February 2010 | Termination of appointment of Paul Osbourne as a secretary (1 page) |
15 February 2010 | Termination of appointment of Paul Osbourne as a secretary (1 page) |
27 October 2009 | Termination of appointment of David Cundy as a director (1 page) |
27 October 2009 | Termination of appointment of David Cundy as a director (1 page) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Andrew John Mason on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Andrew John Mason on 19 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for David Reginald Cundy on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Reginald Cundy on 19 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 November 2008 | Return made up to 06/10/08; no change of members (4 pages) |
14 November 2008 | Return made up to 06/10/08; no change of members (4 pages) |
4 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
4 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 January 2008 | Return made up to 06/10/07; no change of members (6 pages) |
22 January 2008 | Return made up to 06/10/07; no change of members (6 pages) |
15 January 2008 | New secretary appointed (4 pages) |
15 January 2008 | New secretary appointed (4 pages) |
15 January 2008 | New director appointed (4 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New director appointed (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: the garage workshop moonhall lane haverhill CB9 8QT (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: the garage workshop moonhall lane haverhill CB9 8QT (1 page) |
31 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
17 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
6 October 2004 | Incorporation (13 pages) |
6 October 2004 | Incorporation (13 pages) |