Chinley
High Peak
SK23 6AQ
Director Name | Mrs Cynthia Mould |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2006) |
Role | Sales Consultant |
Correspondence Address | Springburn Gardens 342 Manchester Road Woolston Warrington Cheshire WA1 4PU |
Secretary Name | Michael Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | Springburn Gardens 342 Manchester Road Woolston Warrington Cheshire WA1 4PU |
Director Name | Mr Arthur Finegan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Prince Edward Terrace Lower Carysfort Avenue Blackrock Dublin Ireland |
Director Name | Mr Richard Terence Newman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Maynestone Road Chinley High Peak SK23 6AQ |
Director Name | Mr Brian Robert Thomson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111a Gravel Lane Wilmslow Cheshire SK9 6LZ |
Secretary Name | Aileen Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 32 Church Road Platt Bridge Wigan WN2 3TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Pembroke Properties Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 June 2014 | Statement of affairs with form 4.19 (6 pages) |
11 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 June 2014 | Resolutions
|
11 June 2014 | Statement of affairs with form 4.19 (6 pages) |
11 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
28 May 2014 | Registered office address changed from 3 Altrincham Road Wilmslow Cheshire SK9 5ND on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from 3 Altrincham Road Wilmslow Cheshire SK9 5ND on 28 May 2014 (2 pages) |
4 February 2014 | Appointment of Mr Richard Terence Newman as a director (3 pages) |
4 February 2014 | Appointment of Mr Richard Terence Newman as a director (3 pages) |
11 February 2011 | Termination of appointment of Richard Newman as a director (2 pages) |
11 February 2011 | Termination of appointment of Richard Newman as a director (2 pages) |
30 September 2009 | Notice of appointment of receiver or manager (4 pages) |
30 September 2009 | Notice of appointment of receiver or manager (4 pages) |
27 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
15 April 2009 | Appointment terminated director arthur finegan (1 page) |
15 April 2009 | Appointment terminated director arthur finegan (1 page) |
7 February 2009 | Appointment terminated director brian thomson (1 page) |
7 February 2009 | Appointment terminated director brian thomson (1 page) |
30 December 2008 | Appointment terminated secretary aileen hulme (1 page) |
30 December 2008 | Appointment terminated secretary aileen hulme (1 page) |
3 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
2 April 2008 | Director's change of particulars / brian thomson / 19/03/2008 (1 page) |
2 April 2008 | Director's change of particulars / brian thomson / 19/03/2008 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
24 May 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 May 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 176 monton road eccles manchester lancashire M30 9GA (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 176 monton road eccles manchester lancashire M30 9GA (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
9 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
6 April 2005 | Memorandum and Articles of Association (12 pages) |
6 April 2005 | Memorandum and Articles of Association (12 pages) |
31 March 2005 | Company name changed denabay LIMITED\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed denabay LIMITED\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 March 2005 | Incorporation (16 pages) |
19 March 2005 | Incorporation (16 pages) |