Bury New Road
Whitefield
M45 7TA
Director Name | Mr David Fenton Whitehead |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(1 day after company formation) |
Appointment Duration | 11 years, 8 months (closed 16 December 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Director Name | Mr Allan Place |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Howarth Close Burnley Lancashire BB11 2RA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £145,678 |
Cash | £16,071 |
Current Liabilities | £59,360 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (11 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (11 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (11 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (12 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 1 July 2014 (12 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 1 July 2014 (12 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (11 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 1 July 2013 (11 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 1 July 2013 (11 pages) |
6 July 2012 | Statement of affairs with form 4.19 (8 pages) |
6 July 2012 | Appointment of a voluntary liquidator (1 page) |
6 July 2012 | Resolutions
|
28 June 2012 | Registered office address changed from 14 Rutland Street Colne Lancashire BB8 0QJ United Kingdom on 28 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mr David Fenton Whitehead on 6 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Mr David Fenton Whitehead on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 8 Forest Bank Trawden Colne Lancashire BB8 8NH England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 8 Forest Bank Trawden Colne Lancashire BB8 8NH England on 6 June 2012 (1 page) |
6 June 2012 | Director's details changed for Mr David Fenton Whitehead on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr David Fenton Whitehead on 6 June 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 November 2011 | Registered office address changed from Office 10 the Rock Business Centre Keighley Road Trawden Colne Lancashire BB8 8AP England on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Office 10 the Rock Business Centre Keighley Road Trawden Colne Lancashire BB8 8AP England on 7 November 2011 (1 page) |
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
21 April 2011 | Termination of appointment of Allan Place as a director (1 page) |
6 April 2011 | Company name changed whitehead & place lift engineers LTD\certificate issued on 06/04/11
|
23 February 2011 | Registered office address changed from 3 Howorth Close Burnley Lancashire BB11 2RA on 23 February 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
1 May 2009 | Director and secretary's change of particulars / david whitehead / 30/04/2009 (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 August 2008 | Return made up to 13/04/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 26 forrest bank trawden colne BB8 8NG (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 December 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
28 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
10 May 2005 | New director appointed (2 pages) |
28 April 2005 | Ad 13/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
13 April 2005 | Incorporation (13 pages) |