Haslington
Crewe
Cheshire
CW1 5FU
Director Name | Mr James Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 January 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 71 Frosses Road Ballymoney County Antrim BT53 7HN Northern Ireland |
Director Name | Mrs Margaret Winifred Murray |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 January 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 71 Frosses Road Ballymoney County Antrim BT53 7HN Northern Ireland |
Director Name | Mr Patrick Murray |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Frosses Road Ballymoney County Antrim BT53 7HN Northern Ireland |
Director Name | Timothy Murray |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 January 2009) |
Role | Company Director |
Correspondence Address | 71 Frosses Road Ballymoney County Antrim BT53 7HN Northern Ireland |
Secretary Name | Dawn Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 January 2009) |
Role | Company Director |
Correspondence Address | 101 Mountsandel Road Coleraine County Londonderry BT52 1TA Northern Ireland |
Director Name | Mr James Gibb |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Tall Trees 13 Barry Rise Bowdon Cheshire WA14 3JS |
Director Name | David Stanley Hancock |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Lache Lane Chester Cheshire CH4 7LU Wales |
Secretary Name | David Stanley Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Lache Lane Chester Cheshire CH4 7LU Wales |
Registered Address | Pricewaterhousecoopers Llp 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £18,798,836 |
Gross Profit | £889,590 |
Net Worth | £613,454 |
Cash | £591,521 |
Current Liabilities | £7,994,840 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
17 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2008 | Administrator's progress report to 10 October 2008 (9 pages) |
17 October 2008 | Notice of move from Administration to Dissolution (9 pages) |
26 June 2008 | Administrator's progress report to 14 October 2008 (20 pages) |
8 May 2008 | Statement of affairs with form 2.14B (6 pages) |
10 January 2008 | Result of meeting of creditors (44 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: radnor park trading estate congleton cheshire CW12 4QA (1 page) |
23 October 2007 | Appointment of an administrator (1 page) |
28 September 2007 | Director resigned (1 page) |
4 September 2007 | Group of companies' accounts made up to 31 October 2006 (21 pages) |
4 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
12 August 2005 | Statement of affairs (36 pages) |
12 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
12 August 2005 | Ad 29/07/05--------- £ si 200006@1=200006 £ ic 50021/250027 (2 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Ad 29/07/05--------- £ si 50001@1=50001 £ ic 20/50021 (2 pages) |
12 August 2005 | Statement of affairs (37 pages) |
29 March 2005 | Incorporation (26 pages) |