Lymm
Cheshire
WA13 0EZ
Director Name | Mr John Glover |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 8 Oak Road Lymm Cheshire WA13 0EZ |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £21,237 |
Cash | £5,874 |
Current Liabilities | £213,750 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2014 | Liquidators statement of receipts and payments to 12 August 2014 (6 pages) |
10 September 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (6 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (5 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 12 February 2014 (5 pages) |
4 September 2013 | Liquidators' statement of receipts and payments to 12 August 2013 (5 pages) |
4 September 2013 | Liquidators statement of receipts and payments to 12 August 2013 (5 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 12 February 2013 (5 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 12 February 2013 (5 pages) |
21 January 2013 | Appointment of a voluntary liquidator (1 page) |
21 January 2013 | Court order insolvency:replacement of liquidator (14 pages) |
21 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2012 | Liquidators' statement of receipts and payments to 12 August 2012 (5 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 12 August 2012 (5 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 12 February 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 12 February 2012 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (5 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 12 August 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 12 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 12 August 2010 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 12 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (5 pages) |
18 November 2009 | Termination of appointment of John Glover as a director (1 page) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 September 2009 | Liquidators statement of receipts and payments to 12 August 2009 (5 pages) |
16 September 2009 | Liquidators' statement of receipts and payments to 12 August 2009 (5 pages) |
16 March 2009 | Liquidators statement of receipts and payments to 12 February 2009 (5 pages) |
16 March 2009 | Liquidators' statement of receipts and payments to 12 February 2009 (5 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
2 September 2008 | Liquidators' statement of receipts and payments to 12 August 2008 (5 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 8 oak road lymm cheshire WA13 0EZ (1 page) |
21 August 2007 | Statement of affairs (5 pages) |
21 August 2007 | Appointment of a voluntary liquidator (1 page) |
21 August 2007 | Resolutions
|
16 July 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 March 2007 | Return made up to 10/11/06; full list of members (2 pages) |
2 December 2005 | Return made up to 10/11/05; full list of members (2 pages) |
21 October 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Particulars of mortgage/charge (32 pages) |
18 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Incorporation (12 pages) |