Standish
Wigan
Lancashire
WN6 0UA
Director Name | Timothy Leslie Mollitt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Adwalton Green Drighlington Bradford West Yorkshire BD11 1BT |
Secretary Name | Timothy Leslie Mollitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(same day as company formation) |
Role | Fire & Security Equipment Offi |
Correspondence Address | 7 Adwalton Green Drighlington Bradford West Yorkshire BD11 1BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£393 |
Cash | £352 |
Current Liabilities | £331,817 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2011 | Final Gazette dissolved following liquidation (1 page) |
29 September 2011 | Final Gazette dissolved following liquidation (1 page) |
29 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 8 August 2010 (5 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 8 August 2010 (5 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 8 August 2010 (5 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 8 August 2010 (5 pages) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
22 February 2010 | Liquidators statement of receipts and payments to 8 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 8 February 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 8 February 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 8 February 2010 (5 pages) |
19 February 2009 | Appointment of a voluntary liquidator (1 page) |
19 February 2009 | Appointment of a voluntary liquidator (1 page) |
9 February 2009 | Administrator's progress report to 2 February 2009 (13 pages) |
9 February 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
9 February 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
9 February 2009 | Administrator's progress report to 2 February 2009 (13 pages) |
29 October 2008 | Statement of affairs with form 2.14B (5 pages) |
29 October 2008 | Statement of affairs with form 2.14B (5 pages) |
31 August 2008 | Result of meeting of creditors (21 pages) |
31 August 2008 | Result of meeting of creditors (21 pages) |
7 August 2008 | Statement of administrator's proposal (22 pages) |
7 August 2008 | Statement of administrator's proposal (22 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 120 bradley hall trading est, bradley lane standish wigan WN6 0XQ (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 120 bradley hall trading est, bradley lane standish wigan WN6 0XQ (1 page) |
18 June 2008 | Appointment of an administrator (1 page) |
18 June 2008 | Appointment of an administrator (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 January 2008 | Return made up to 17/12/07; full list of members (5 pages) |
16 January 2008 | Return made up to 17/12/07; full list of members (5 pages) |
11 May 2007 | Return made up to 17/12/06; full list of members (7 pages) |
11 May 2007 | Return made up to 17/12/06; full list of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 January 2006 | Return made up to 17/12/05; full list of members (5 pages) |
19 January 2006 | Return made up to 17/12/05; full list of members (5 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (6 pages) |
15 February 2005 | Particulars of mortgage/charge (6 pages) |
8 February 2005 | Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2005 | Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
17 December 2004 | Incorporation (15 pages) |
17 December 2004 | Incorporation (15 pages) |