Pedley Hill
Adlington
Cheshire
SK10 4LB
Director Name | Mr John Christopher McInerney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 November 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Nant Alyn Road Rhydymwyn Mold Clwyd CH7 5HQ Wales |
Secretary Name | Mr Anthony Noon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 26 November 2010) |
Role | Managing Director |
Correspondence Address | Windle Hay Cottage Pedley Hill Adlington Cheshire SK10 4LB |
Director Name | Edward Joseph Siarkiewicz |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Larchway High Lane Stockport Cheshire SK6 8EW |
Secretary Name | Edward Joseph Siarkiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Larchway High Lane Stockport Cheshire SK6 8EW |
Secretary Name | Suzanne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 20 Woodland View Godley Hyde Cheshire SK14 2JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 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 | 02 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 | -£642,528 |
Cash | £14,869 |
Current Liabilities | £814,078 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2010 | Final Gazette dissolved following liquidation (1 page) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 4 May 2010 (5 pages) |
8 June 2010 | Liquidators statement of receipts and payments to 4 May 2010 (5 pages) |
8 June 2010 | Liquidators statement of receipts and payments to 4 May 2010 (5 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 4 November 2009 (5 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 4 November 2009 (5 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 4 November 2009 (5 pages) |
28 November 2008 | Appointment of a voluntary liquidator (1 page) |
28 November 2008 | Appointment of a voluntary liquidator (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Statement of affairs with form 4.19 (6 pages) |
20 November 2008 | Statement of affairs with form 4.19 (6 pages) |
20 November 2008 | Resolutions
|
20 October 2008 | Registered office changed on 20/10/2008 from grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
9 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
8 April 2008 | Secretary appointed managing director anthony noon (1 page) |
8 April 2008 | Secretary appointed managing director anthony noon (1 page) |
7 April 2008 | Appointment Terminated Secretary suzanne hill (1 page) |
7 April 2008 | Appointment terminated secretary suzanne hill (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: unit 7 chadkirk business park vale road romiley stockport cheshire SK6 3NE (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: unit 7 chadkirk business park vale road romiley stockport cheshire SK6 3NE (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: unit B1 adlington park industrial estate adlington cheshire SK10 4NP (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: unit B1 adlington park industrial estate adlington cheshire SK10 4NP (1 page) |
17 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 May 2006 | Return made up to 20/03/06; full list of members (6 pages) |
8 May 2006 | Return made up to 20/03/06; full list of members (6 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Company name changed frank commerce LTD\certificate issued on 10/05/05 (2 pages) |
10 May 2005 | Company name changed frank commerce LTD\certificate issued on 10/05/05 (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
12 March 2005 | Registered office changed on 12/03/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 March 2005 | Registered office changed on 12/03/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (12 pages) |
2 March 2005 | Incorporation (12 pages) |