Cottam
Preston
Lancashire
PR4 0LX
Secretary Name | Susan Ruth Carole Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bideford Way Cottam Preston Lancashire PR4 0LX |
Director Name | Mr Wayne Solomon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2007(2 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 15 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Cocks Moss Lane Marton Macclesfield Cheshire SK11 9HX |
Director Name | Paul Edward McKiernan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Meadowfield Rochdale Lancashire OL16 4QW |
Director Name | Gary Mullins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Lawson Close Woolston Warrington Cheshire WA1 4EG |
Director Name | Paul Jonathon Nissen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lanchester Gardens Old Langho Blackburn Lancashire BB6 8DE |
Director Name | Malcolm Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Woodsmoor Lane Stockport Cheshire SK2 7BW |
Director Name | Matthew Theodore Solomon |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Cocksmoss Lane Marston Macclesfield SK11 9HX |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | -£349,192 |
Cash | £86 |
Current Liabilities | £1,571,097 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (15 pages) |
---|---|
10 May 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (5 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 14 October 2015 (5 pages) |
2 November 2015 | Liquidators statement of receipts and payments to 14 October 2015 (5 pages) |
30 June 2015 | Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (10 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 14 April 2015 (10 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (5 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 14 April 2015 (5 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 14 October 2014 (5 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 14 October 2014 (5 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 14 April 2014 (5 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 14 April 2014 (5 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 14 October 2013 (5 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 14 October 2013 (5 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 14 April 2013 (13 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (13 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 14 April 2013 (6 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (6 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 14 October 2012 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 14 October 2012 (5 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 14 April 2012 (11 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 14 April 2012 (11 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 14 April 2011 (10 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 14 April 2011 (10 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 14 April 2012 (5 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 14 April 2012 (5 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 14 October 2011 (5 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments (10 pages) |
28 July 2011 | Liquidators statement of receipts and payments (10 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (5 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 14 April 2011 (5 pages) |
15 April 2010 | Administrator's progress report to 8 April 2010 (13 pages) |
15 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
15 April 2010 | Administrator's progress report to 8 April 2010 (13 pages) |
22 February 2010 | Result of meeting of creditors (31 pages) |
8 January 2010 | Statement of administrator's proposal (29 pages) |
18 November 2009 | Registered office address changed from Chaddock Lane, Boothstown, Worsley, Manchester Greater Manchester M28 1DL on 18 November 2009 (2 pages) |
18 November 2009 | Appointment of an administrator (1 page) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 December 2008 | Return made up to 04/12/08; full list of members (5 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 February 2008 | Return made up to 17/12/07; full list of members (4 pages) |
20 November 2007 | Company name changed decorflair LIMITED\certificate issued on 20/11/07 (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
30 January 2007 | Ad 04/01/07--------- £ si 9@1=9 £ ic 6/15 (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Particulars of contract relating to shares (2 pages) |
30 January 2007 | Director resigned (1 page) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
17 January 2007 | Return made up to 17/12/06; full list of members (10 pages) |
21 November 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
24 August 2006 | Accounting reference date shortened from 31/12/05 to 30/04/05 (1 page) |
13 April 2006 | Resolutions
|
13 April 2006 | Ad 04/05/05--------- £ si 1@1 (2 pages) |
13 April 2006 | Particulars of contract relating to shares (2 pages) |
13 April 2006 | Memorandum and Articles of Association (6 pages) |
31 January 2006 | Return made up to 17/12/05; full list of members (10 pages) |
1 June 2005 | Company name changed decorflair (manchester) LIMITED\certificate issued on 01/06/05 (2 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Ad 17/12/04-17/12/04 £ si 6@1=6 £ ic 6/12 (3 pages) |
17 December 2004 | Incorporation (32 pages) |