Disley
Stockport
Cheshire
SK12 2DL
Director Name | Mr Paul Kenneth Abbott |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Apartment 701 No 1 Deansgate Manchester Lancashire M3 1AZ |
Secretary Name | Mr Simon John Cornforth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodhouse Road Shaw Oldham OL2 8GA |
Director Name | Deborah Abbott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 days (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 2 Oxford Avenue Bamford Rochdale Lancashire OL11 4DP |
Director Name | Mr John Michael Nugent |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Secretary Name | David Francis Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Dovecote Main Street Walton Wetherby West Yorkshire LS23 7DJ |
Director Name | Mr David Francis Taylor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Dovecote Main Street Walton Wetherby West Yorkshire LS23 7DJ |
Director Name | Mr Darren MacDonald |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge End Garage Howden Le Wear Crook Co Durham DL15 8ES |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | The Cooper Room Dava Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | £38,842,000 |
Gross Profit | £2,456,000 |
Net Worth | £1,774,000 |
Cash | £111,000 |
Current Liabilities | £14,600,000 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (11 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (11 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (11 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 3 April 2013 (12 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (12 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 3 April 2013 (12 pages) |
25 April 2012 | Registered office address changed from Bridge End Garage Howden Le Wear Crook Co Durham DL15 8ES on 25 April 2012 (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Statement of affairs with form 4.19 (5 pages) |
20 April 2012 | Appointment of a voluntary liquidator (1 page) |
28 November 2011 | Termination of appointment of David Taylor as a director (1 page) |
28 November 2011 | Termination of appointment of David Taylor as a secretary (1 page) |
28 November 2011 | Termination of appointment of Mr Macdonald as a director (1 page) |
9 June 2011 | Group of companies' accounts made up to 30 September 2010 (17 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
3 March 2011 | Termination of appointment of Paul Abbott as a director (1 page) |
29 December 2010 | Termination of appointment of John Nugent as a director (1 page) |
10 June 2010 | Group of companies' accounts made up to 30 September 2009 (18 pages) |
24 May 2010 | Secretary's details changed for David Francis Taylor on 16 May 2010 (1 page) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Mr Paul Kenneth Abbott on 16 May 2010 (2 pages) |
24 May 2010 | Director's details changed for David Francis Taylor on 16 May 2010 (2 pages) |
25 March 2010 | Appointment of Mr Darren Macdonald as a director (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
25 September 2009 | Auditor's resignation (1 page) |
25 June 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
9 March 2009 | Director appointed david francis taylor (2 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (5 pages) |
18 April 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 March 2008 | Director appointed stephen keith picot (2 pages) |
12 November 2007 | Nc inc already adjusted 05/11/07 (1 page) |
12 November 2007 | Resolutions
|
11 October 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: biridge end garage howden le wear crook co durham DL15 8ES (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
17 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: city house 605 oldham road failsworth manchester M35 9AN (1 page) |
14 May 2007 | Secretary resigned (1 page) |
29 April 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
5 March 2007 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
5 March 2007 | Ad 21/02/07--------- £ si 419759@1=419759 £ ic 1/419760 (2 pages) |
5 March 2007 | Nc inc already adjusted 21/02/07 (1 page) |
1 March 2007 | Particulars of mortgage/charge (7 pages) |
1 March 2007 | Particulars of mortgage/charge (7 pages) |
19 February 2007 | Company name changed manchester land (nw) LIMITED\certificate issued on 19/02/07 (2 pages) |
18 October 2006 | Return made up to 24/06/06; full list of members (6 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Registered office changed on 04/07/05 from: manchester land (nw) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
4 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Incorporation (18 pages) |