Haslington
Crewe
Cheshire
CW1 5FU
Director Name | Mr James Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 January 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 71 Frosses Road Ballymoney County Antrim BT53 7HN Northern Ireland |
Director Name | Mrs Margaret Winifred Murray |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 January 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 71 Frosses Road Ballymoney County Antrim BT53 7HN Northern Ireland |
Director Name | Mr Patrick Murray |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Frosses Road Ballymoney County Antrim BT53 7HN Northern Ireland |
Director Name | Timothy Murray |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 January 2012) |
Role | Company Director |
Correspondence Address | 71 Frosses Road Ballymoney County Antrim BT53 7HN Northern Ireland |
Secretary Name | Dawn Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 January 2012) |
Role | Company Director |
Correspondence Address | 101 Mountsandel Road Coleraine County Londonderry BT52 1TA Northern Ireland |
Director Name | Mr James Gibb |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Tall Trees 13 Barry Rise Bowdon Cheshire WA14 3JS |
Director Name | David Stanley Hancock |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 171 Lache Lane Chester Cheshire CH4 7LU Wales |
Secretary Name | David Stanley Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 171 Lache Lane Chester Cheshire CH4 7LU Wales |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | Pricewaterhousecoopers Llp 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £387,981 |
Net Worth | £254,353 |
Cash | £288,277 |
Current Liabilities | £2,036,058 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
28 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2012 | Final Gazette dissolved following liquidation (1 page) |
28 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (5 pages) |
28 October 2011 | Liquidators statement of receipts and payments to 20 October 2011 (5 pages) |
28 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
23 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (6 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (6 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 22 April 2010 (6 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (9 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (9 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 22 October 2009 (9 pages) |
2 June 2009 | Insolvency:s/s cert. Release of liquidator (2 pages) |
2 June 2009 | Insolvency:s/s cert. Release of liquidator (2 pages) |
19 May 2009 | Court order insolvency:replacement of liquidator (7 pages) |
19 May 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 May 2009 | Court order insolvency:replacement of liquidator (7 pages) |
19 May 2009 | Appointment of a voluntary liquidator (1 page) |
19 May 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 May 2009 | Appointment of a voluntary liquidator (1 page) |
23 October 2008 | Administrator's progress report to 10 October 2008 (17 pages) |
23 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
23 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
23 October 2008 | Administrator's progress report to 10 October 2008 (17 pages) |
26 June 2008 | Administrator's progress report to 14 October 2008 (15 pages) |
26 June 2008 | Administrator's progress report to 14 October 2008 (15 pages) |
9 May 2008 | Statement of affairs with form 2.14B (6 pages) |
9 May 2008 | Statement of affairs with form 2.14B (6 pages) |
10 January 2008 | Result of meeting of creditors (34 pages) |
10 January 2008 | Result of meeting of creditors (34 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: radnor park trading estate congleton cheshire CW12 4QA (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: radnor park trading estate congleton cheshire CW12 4QA (1 page) |
23 October 2007 | Appointment of an administrator (1 page) |
23 October 2007 | Appointment of an administrator (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
4 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
4 May 2007 | Secretary resigned;director resigned (1 page) |
4 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
21 November 2006 | Ad 09/11/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
21 November 2006 | Ad 09/11/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
11 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New secretary appointed;new director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed;new director appointed (3 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
23 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 123 deansgate manchester M3 2BU (1 page) |
23 February 2005 | Company name changed fleetness 394 LIMITED\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 123 deansgate manchester M3 2BU (1 page) |
23 February 2005 | Company name changed fleetness 394 LIMITED\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 December 2004 | Incorporation (26 pages) |