Moisty Lane Marchington
Uttoxeter
Staffordshire
ST14 8JY
Secretary Name | Mrs Georgina Grace Bowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riddings Farm Moisty Lane Marchington Uttoxeter Staffordshire ST14 8JY |
Director Name | Andrew Gary Bowler |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 February 2013) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | Riddings Farm Moisty Lane Marchington Staffordshire ST14 8JY |
Director Name | Nigel Malcolm Bowler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Riddings Farm Moisty Lane Marchington Uttoxeter Staffordshire ST14 8JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £272,467 |
Cash | £8,323 |
Current Liabilities | £375,996 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | Final Gazette dissolved following liquidation (1 page) |
12 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 2 June 2012 (5 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (5 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 2 June 2012 (5 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (5 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 2 December 2011 (5 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 2 December 2011 (5 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 2 December 2011 (5 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 2 December 2011 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 2 June 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 2 June 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 2 December 2010 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 2 December 2010 (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 2 December 2010 (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 2 December 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 2 June 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 2 June 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 2 June 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 2 June 2010 (5 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 2 December 2009 (5 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 2 December 2009 (5 pages) |
30 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (5 pages) |
30 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
3 December 2008 | Administrator's progress report to 27 November 2008 (11 pages) |
3 December 2008 | Administrator's progress report to 27 November 2008 (11 pages) |
3 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
3 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
18 October 2008 | Statement of affairs with form 2.14B (10 pages) |
18 October 2008 | Statement of affairs with form 2.14B (10 pages) |
11 September 2008 | Result of meeting of creditors (6 pages) |
11 September 2008 | Result of meeting of creditors (6 pages) |
27 August 2008 | Statement of administrator's proposal (33 pages) |
27 August 2008 | Statement of administrator's proposal (33 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 July 2008 | Appointment of an administrator (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from riddings farm, moisty lane marchington uttoxeter ST14 8JY (1 page) |
4 July 2008 | Appointment of an administrator (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from riddings farm, moisty lane marchington uttoxeter ST14 8JY (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
5 September 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 September 2007 | Return made up to 24/05/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 September 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
6 September 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
29 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
24 August 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
24 August 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
25 June 2005 | Ad 24/05/05-24/05/05 £ si 2@1=2 £ ic 1/3 (2 pages) |
25 June 2005 | Ad 24/05/05-24/05/05 £ si 2@1=2 £ ic 1/3 (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (17 pages) |
24 May 2005 | Incorporation (17 pages) |