Manchester
M2 3EY
Director Name | Mr Peter Greenhalgh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Springmere Delph Greaves Farm Delph Oldham OL3 5TY |
Director Name | Mr Donald Vincent Alsop |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 8 Royalty Lane New Longton Preston Lancashire PR4 4JD |
Director Name | Mr David Sumner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Garreg Boeth Rhydymwyn Mold Clwyd CH7 5HP Wales |
Secretary Name | Mrs Rachel Helen Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 12 Crag Avenue Summerseat Bury Lancashire BL9 5NZ |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £408,000 |
Cash | £84,000 |
Current Liabilities | £582,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (9 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 15 January 2016 (9 pages) |
25 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 January 2015 | Administrator's progress report to 18 December 2014 (14 pages) |
2 January 2015 | Appointment of a voluntary liquidator (1 page) |
18 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 August 2014 | Administrator's progress report to 5 July 2014 (23 pages) |
7 August 2014 | Administrator's progress report to 5 July 2014 (23 pages) |
19 March 2014 | Notice of deemed approval of proposals (1 page) |
27 February 2014 | Statement of administrator's proposal (66 pages) |
12 February 2014 | Statement of affairs with form 2.14B/2.15B (7 pages) |
3 February 2014 | Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 3 February 2014 (2 pages) |
14 January 2014 | Appointment of an administrator (1 page) |
23 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Director's details changed for Mr Brian Frank Ashton on 28 June 2013 (2 pages) |
22 January 2013 | Termination of appointment of Donald Alsop as a director (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Termination of appointment of David Sumner as a director (1 page) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 November 2008 | Auditor's resignation (1 page) |
19 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 October 2007 | Secretary resigned (1 page) |
27 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: prospect house, george street shaw oldham OL2 8DX (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
20 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 October 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
5 October 2005 | Resolutions
|
15 September 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2005 | Incorporation (10 pages) |