1 Common End, Adlington
Chorley
Lancashire
PR7 4DT
Secretary Name | Mr Simon Alexander Roocroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 July 2011) |
Role | Company Director |
Correspondence Address | Gardeners House 1 Common End, Adlington Chorley Lancashire PR7 4DT |
Director Name | Mr Simon Alexander Roocroft |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 July 2011) |
Role | Company Director |
Correspondence Address | Gardeners House 1 Common End, Adlington Chorley Lancashire PR7 4DT |
Director Name | Mr James Barry Bibby |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Boundary Farm Wood Lane, Mawdesley Ormskirk Lancashire L40 2RL |
Secretary Name | Mr Michael Henry Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Albert Road Bolton Lancashire BL1 5HF |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2011 | Final Gazette dissolved following liquidation (1 page) |
6 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 9 November 2010 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 9 November 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 9 November 2010 (5 pages) |
21 June 2010 | Liquidators statement of receipts and payments to 9 May 2010 (5 pages) |
21 June 2010 | Liquidators' statement of receipts and payments to 9 May 2010 (5 pages) |
21 June 2010 | Liquidators statement of receipts and payments to 9 May 2010 (5 pages) |
6 February 2010 | Liquidators' statement of receipts and payments to 9 November 2009 (5 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 9 November 2009 (5 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 9 November 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from units 11-13 petre road clayton business park, clayton le moors accrington lancashire BB5 5JB (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from units 11-13 petre road clayton business park, clayton le moors accrington lancashire BB5 5JB (1 page) |
12 November 2008 | Statement of affairs with form 4.19 (8 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Appointment of a voluntary liquidator (1 page) |
12 November 2008 | Appointment of a voluntary liquidator (1 page) |
12 November 2008 | Statement of affairs with form 4.19 (8 pages) |
12 November 2008 | Resolutions
|
2 October 2008 | Registered office changed on 02/10/2008 from kevan pilling house 1 myrtle street bolton BL1 3AH (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from kevan pilling house 1 myrtle street bolton BL1 3AH (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
8 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 May 2008 | Company name changed roocroft properties LIMITED\certificate issued on 03/06/08 (2 pages) |
30 May 2008 | Company name changed roocroft properties LIMITED\certificate issued on 03/06/08 (2 pages) |
29 May 2008 | Director appointed mr simon alexander roocroft (1 page) |
29 May 2008 | Director appointed mr simon alexander roocroft (1 page) |
30 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
20 February 2007 | Company name changed home info pack (north) LIMITED\certificate issued on 20/02/07 (2 pages) |
20 February 2007 | Company name changed home info pack (north) LIMITED\certificate issued on 20/02/07 (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: kevan pilling house 1 myrtle street bolton BL1 3AH (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: kevan pilling house 1 myrtle street bolton BL1 3AH (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page) |
30 October 2006 | Return made up to 27/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 27/10/06; full list of members (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 August 2006 | Accounts made up to 31 October 2005 (2 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New director appointed (1 page) |
24 February 2005 | New secretary appointed (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (1 page) |
24 February 2005 | New director appointed (1 page) |
24 February 2005 | Director resigned (1 page) |
11 February 2005 | Company name changed coldbridge LIMITED\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed coldbridge LIMITED\certificate issued on 11/02/05 (2 pages) |
27 October 2004 | Incorporation (15 pages) |
27 October 2004 | Incorporation (15 pages) |