Astley
Tyldesley
Greater Manchester
M29 7ER
Director Name | Alex Tod Walton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 August 2010) |
Role | Technical Manager |
Correspondence Address | 84 Dakins Lea Leigh Lancashire WN7 3AS |
Director Name | Philip Fairhurst |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 August 2010) |
Role | Estimator |
Correspondence Address | 11 Millingford Grove Ashton In Makerfield Wigan Lancashire WN4 9BA |
Secretary Name | Philip Fairhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 August 2010) |
Role | Estimator |
Correspondence Address | 11 Millingford Grove Ashton In Makerfield Wigan Lancashire WN4 9BA |
Secretary Name | Patricia Anne Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Coach Road Astley Tyldesley M29 7ER |
Secretary Name | Alex Tod Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 May 2007) |
Role | Technical Manager |
Correspondence Address | 84 Dakins Lea Leigh Lancashire WN7 3AS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£36,179 |
Cash | £971 |
Current Liabilities | £240,493 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved following liquidation (1 page) |
21 May 2010 | Administrator's progress report to 10 May 2010 (13 pages) |
21 May 2010 | Administrator's progress report to 10 May 2010 (13 pages) |
17 May 2010 | Notice of move from Administration to Dissolution (15 pages) |
17 May 2010 | Notice of move from Administration to Dissolution on 12 May 2010 (15 pages) |
7 January 2010 | Administrator's progress report to 11 December 2009 (15 pages) |
7 January 2010 | Administrator's progress report to 11 December 2009 (15 pages) |
17 June 2009 | Administrator's progress report to 11 June 2009 (15 pages) |
17 June 2009 | Notice of extension of period of Administration (2 pages) |
17 June 2009 | Administrator's progress report to 11 June 2009 (15 pages) |
17 June 2009 | Notice of extension of period of Administration (2 pages) |
17 June 2009 | Administrator's progress report to 18 May 2009 (15 pages) |
17 June 2009 | Administrator's progress report to 18 May 2009 (15 pages) |
11 June 2009 | Notice of extension of period of Administration (2 pages) |
11 June 2009 | Notice of extension of period of Administration (2 pages) |
6 January 2009 | Administrator's progress report to 11 December 2008 (15 pages) |
6 January 2009 | Administrator's progress report to 11 December 2008 (15 pages) |
7 August 2008 | Result of meeting of creditors (28 pages) |
7 August 2008 | Result of meeting of creditors (28 pages) |
18 July 2008 | Statement of administrator's proposal (28 pages) |
18 July 2008 | Statement of affairs with form 2.14B (7 pages) |
18 July 2008 | Statement of affairs with form 2.14B (7 pages) |
18 July 2008 | Statement of administrator's proposal (28 pages) |
23 June 2008 | Appointment of an administrator (1 page) |
23 June 2008 | Appointment of an administrator (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from construction house alexandra trading estate ashton road golborne lancashire WA3 3UL (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from construction house alexandra trading estate ashton road golborne lancashire WA3 3UL (1 page) |
7 February 2008 | Ad 30/04/07--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
7 February 2008 | Ad 30/04/07--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
7 February 2008 | Ad 31/05/07--------- £ si 60@1=60 £ ic 140/200 (2 pages) |
7 February 2008 | Ad 31/05/07--------- £ si 60@1=60 £ ic 140/200 (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 5 coach road astley tyldesley gr manchester M29 7ER (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 5 coach road astley tyldesley gr manchester M29 7ER (1 page) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
16 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
16 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
16 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2006 | Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | Return made up to 22/03/06; full list of members (6 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
21 July 2006 | Return made up to 22/03/06; full list of members (6 pages) |
2 May 2006 | Company name changed maringate LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed maringate LIMITED\certificate issued on 29/04/06 (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
22 March 2005 | Incorporation (19 pages) |
22 March 2005 | Incorporation (19 pages) |