Grasscroft
Oldham
Lancashire
OL4 4HY
Director Name | Mark Thomas Stephenson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 October 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pale House, Crossley Park New Pale Road Manley Cheshire WA6 9EX |
Secretary Name | Mark Thomas Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 October 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pale House, Crossley Park New Pale Road Manley Cheshire WA6 9EX |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester Lancashire M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £55,009 |
Cash | £152,912 |
Current Liabilities | £323,354 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
28 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
28 July 2011 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 21 July 2011 (7 pages) |
28 July 2011 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (7 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (7 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (6 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 18 March 2011 (6 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (6 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 18 September 2010 (8 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 18 September 2010 (8 pages) |
29 September 2010 | Liquidators statement of receipts and payments to 18 September 2010 (8 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 18 March 2010 (7 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 18 March 2010 (7 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 18 March 2010 (7 pages) |
3 April 2009 | Resolutions
|
3 April 2009 | Appointment of a voluntary liquidator (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Appointment of a voluntary liquidator (1 page) |
27 March 2009 | Statement of affairs with form 4.19 (7 pages) |
27 March 2009 | Statement of affairs with form 4.19 (7 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from unit 109, golborne enterprise park, golborne warrington WA3 3DP (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from unit 109, golborne enterprise park, golborne warrington WA3 3DP (1 page) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: unit 109, golborne enterprise park, golborne warrington WA3 3DP (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: unit 109, golborne enterprise park, golborne warrington WA3 3DP (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: unit 109 goldborune enterprise park golborne warrington WA3 3DP (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: unit 109 goldborune enterprise park golborne warrington WA3 3DP (1 page) |
16 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (8 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (8 pages) |
4 January 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
4 January 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2005 | Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Location of register of directors' interests (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Registered office changed on 11/03/05 from: 14 bold street warrington WA1 1DL (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Location of register of members (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Location of register of members (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 14 bold street warrington WA1 1DL (1 page) |
11 March 2005 | Location of register of directors' interests (1 page) |
7 February 2005 | Incorporation (17 pages) |
7 February 2005 | Incorporation (17 pages) |