Gee Cross
Hyde
Cheshire
SK14 5LA
Secretary Name | Andrea Boot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 05 December 2012) |
Role | Manager |
Correspondence Address | 11 Arnold Avenue Gee Cross Hyde Cheshire SK14 5LA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
50 at 1 | A Boot 50.00% Ordinary |
---|---|
50 at 1 | L S Boot 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,546 |
Cash | £915 |
Current Liabilities | £28,924 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
5 September 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
5 September 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (7 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 21 December 2011 (7 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (7 pages) |
10 January 2011 | Statement of affairs with form 4.19 (7 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Registered office address changed from Lord House 1St Floor 51 Lord Street Manchester North West M3 1HE on 10 January 2011 (2 pages) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Resolutions
|
10 January 2011 | Registered office address changed from Lord House 1st Floor 51 Lord Street Manchester North West M3 1HE on 10 January 2011 (2 pages) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Statement of affairs with form 4.19 (7 pages) |
23 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Lyndon Scott Boot on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Lyndon Scott Boot on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Lyndon Scott Boot on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
5 February 2009 | Return made up to 04/03/08; full list of members (3 pages) |
5 February 2009 | Return made up to 04/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 04/03/07; full list of members (3 pages) |
7 March 2008 | Return made up to 04/03/07; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Incorporation (6 pages) |
4 March 2005 | Incorporation (6 pages) |