Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peter's Square Manchester M2 3EY |
Director Name | Mr Craig Allan Mellor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peter's Square Manchester M2 3EY |
Director Name | Mr Stephen Graham Bodger |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 St Peter's Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £88,479,445 |
Cash | £2,129,867 |
Current Liabilities | £159,962,316 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
20 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2019 | Notice of final account prior to dissolution (47 pages) |
22 August 2019 | Progress report in a winding up by the court (47 pages) |
2 September 2018 | Progress report in a winding up by the court (45 pages) |
5 September 2017 | Progress report in a winding up by the court (44 pages) |
5 September 2017 | Progress report in a winding up by the court (44 pages) |
10 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peter's Square Manchester M2 3EY on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peter's Square Manchester M2 3EY on 10 August 2017 (2 pages) |
24 October 2016 | Insolvency:progress report brought down to 24/06/16 resignation of t a jack (42 pages) |
24 October 2016 | Insolvency:progress report brought down to 24/06/16 resignation of t a jack (42 pages) |
5 May 2016 | Insolvency:progress report brought down to 24/02/16 (41 pages) |
5 May 2016 | Insolvency:progress report brought down to 24/02/16 (41 pages) |
7 May 2015 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 (42 pages) |
7 May 2015 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 (42 pages) |
1 April 2014 | Appointment of a liquidator (1 page) |
1 April 2014 | Order of court to wind up (3 pages) |
1 April 2014 | Appointment of a liquidator (1 page) |
1 April 2014 | Order of court to wind up (3 pages) |
27 March 2014 | Administrator's progress report to 31 January 2014 (46 pages) |
27 March 2014 | Administrator's progress report to 31 January 2014 (46 pages) |
14 March 2014 | Notice of a court order ending Administration (54 pages) |
14 March 2014 | Notice of a court order ending Administration (54 pages) |
10 October 2013 | Administrator's progress report to 11 September 2013 (62 pages) |
10 October 2013 | Administrator's progress report to 11 September 2013 (62 pages) |
28 May 2013 | Notice of deemed approval of proposals (1 page) |
28 May 2013 | Notice of deemed approval of proposals (1 page) |
13 May 2013 | Statement of administrator's proposal (117 pages) |
13 May 2013 | Statement of affairs with form 2.14B (5 pages) |
13 May 2013 | Statement of affairs with form 2.14B (5 pages) |
13 May 2013 | Statement of administrator's proposal (117 pages) |
18 March 2013 | Registered office address changed from the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages) |
15 March 2013 | Appointment of an administrator (1 page) |
15 March 2013 | Appointment of an administrator (1 page) |
11 March 2013 | Termination of appointment of Stephen Bodger as a director (1 page) |
11 March 2013 | Termination of appointment of Stephen Bodger as a director (1 page) |
16 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (17 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (18 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (18 pages) |
6 November 2012 | Appointment of Mr Stephen Graham Bodger as a director (2 pages) |
6 November 2012 | Appointment of Mr Stephen Graham Bodger as a director (2 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
14 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 September 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
25 September 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
25 September 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
25 September 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (16 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (16 pages) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
18 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
26 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
14 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
14 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
5 June 2006 | Return made up to 06/04/06; full list of members (6 pages) |
5 June 2006 | Return made up to 06/04/06; full list of members (6 pages) |
4 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
4 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
8 June 2005 | Ad 23/05/05--------- £ si 1236@1=1236 £ ic 1/1237 (2 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
8 June 2005 | Memorandum and Articles of Association (10 pages) |
8 June 2005 | £ nc 1000/1500 23/05/05 (1 page) |
8 June 2005 | £ nc 1000/1500 23/05/05 (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | Ad 23/05/05--------- £ si 1236@1=1236 £ ic 1/1237 (2 pages) |
8 June 2005 | Memorandum and Articles of Association (10 pages) |
8 June 2005 | Ad 23/05/05--------- £ si 4@1=4 £ ic 1237/1241 (2 pages) |
8 June 2005 | Ad 23/05/05--------- £ si 4@1=4 £ ic 1237/1241 (2 pages) |
8 June 2005 | Resolutions
|
28 May 2005 | Particulars of mortgage/charge (13 pages) |
28 May 2005 | Particulars of mortgage/charge (13 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
6 April 2005 | Incorporation (16 pages) |
6 April 2005 | Incorporation (16 pages) |