Castle Mill Lane Ashley
Altrincham
Cheshire
WA15 0RA
Director Name | Mr David Robert Gill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 June 2014) |
Role | Vp Of Sales |
Country of Residence | England |
Correspondence Address | Moorside Moor Road Leeds West Yorkshire LS16 9HH |
Secretary Name | Paul Gilmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 June 2014) |
Role | Managing Director |
Correspondence Address | Higher House Barn Castle Mill Lane Ashley Altrincham Cheshire WA15 0RA |
Secretary Name | Anwar Gilmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2006) |
Role | Administrator |
Correspondence Address | Cobweb Cottage 5 Spring Gardens Mobberley Cheshire WA16 7LE |
Director Name | Terfel Roberts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hawkewood Road Sunbury On Thames Middlesex TW16 6HL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | David Robert Gill 33.33% Ordinary A |
---|---|
50 at £1 | Paul Gilmore 33.33% Ordinary A |
50 at £1 | Terfel Roberts 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£49,826 |
Cash | £2,785 |
Current Liabilities | £81,206 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 March 2014 | Notice of move from Administration to Dissolution (21 pages) |
13 March 2014 | Notice of move from Administration to Dissolution (21 pages) |
16 October 2013 | Administrator's progress report to 13 September 2013 (24 pages) |
16 October 2013 | Administrator's progress report to 13 September 2013 (24 pages) |
10 June 2013 | Statement of affairs with form 2.14B (8 pages) |
10 June 2013 | Statement of affairs with form 2.14B (8 pages) |
6 June 2013 | Notice of deemed approval of proposals (1 page) |
6 June 2013 | Notice of deemed approval of proposals (1 page) |
24 May 2013 | Statement of administrator's proposal (33 pages) |
24 May 2013 | Statement of administrator's proposal (33 pages) |
8 May 2013 | Statement of affairs with form 2.14B (6 pages) |
8 May 2013 | Statement of affairs with form 2.14B (6 pages) |
28 March 2013 | Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 28 March 2013 (2 pages) |
27 March 2013 | Appointment of an administrator (1 page) |
27 March 2013 | Appointment of an administrator (1 page) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
23 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 November 2011 | Termination of appointment of Terfel Roberts as a director (1 page) |
14 November 2011 | Termination of appointment of Terfel Roberts as a director (1 page) |
1 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2011 (18 pages) |
1 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2011 (18 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders
|
22 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders
|
18 June 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Terfel Roberts on 14 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Paul Gilmore on 2 February 2010 (1 page) |
15 March 2010 | Secretary's details changed for Paul Gilmore on 2 February 2010 (1 page) |
15 March 2010 | Secretary's details changed for Paul Gilmore on 2 February 2010 (1 page) |
15 March 2010 | Director's details changed for Paul Gilmore on 2 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Paul Gilmore on 2 February 2010 (1 page) |
15 March 2010 | Director's details changed for Terfel Roberts on 14 February 2010 (2 pages) |
15 March 2010 | Director's details changed for David Robert Gill on 14 February 2010 (2 pages) |
15 March 2010 | Director's details changed for David Robert Gill on 14 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Paul Gilmore on 2 February 2010 (1 page) |
15 March 2010 | Director's details changed for Paul Gilmore on 2 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Paul Gilmore on 2 February 2010 (1 page) |
15 March 2010 | Director's details changed for Paul Gilmore on 2 February 2010 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from, c/o elliott goldman LTD, 10-11 millbank house, bollin walk wilmslow, cheshire, SK9 1BJ (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from, c/o elliott goldman LTD, 10-11 millbank house, bollin walk wilmslow, cheshire, SK9 1BJ (2 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
22 September 2008 | Return made up to 14/02/08; full list of members (4 pages) |
22 September 2008 | Return made up to 14/02/08; full list of members (4 pages) |
3 October 2007 | Accounting reference date extended from 28/02/08 to 30/04/08 (1 page) |
3 October 2007 | Accounting reference date extended from 28/02/08 to 30/04/08 (1 page) |
1 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
1 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Ad 26/04/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Ad 26/04/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
11 May 2007 | Resolutions
|
1 May 2007 | Particulars of mortgage/charge (15 pages) |
1 May 2007 | Particulars of mortgage/charge (15 pages) |
12 April 2007 | Return made up to 14/02/07; full list of members (7 pages) |
12 April 2007 | Return made up to 14/02/07; full list of members (7 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
3 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 1 millbank house, riverside business park, wilmslow, cheshire SK9 1BJ (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 1 millbank house, riverside business park, wilmslow, cheshire SK9 1BJ (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2005 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (9 pages) |
14 February 2005 | Incorporation (9 pages) |