Stalybridge
Cheshire
SK15 2SN
Director Name | Julie Anne Yates |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Tilehurst Court Riverdale Lancashire M7 3ST |
Director Name | Mr John Stephen Bryce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thicket Ford Sandy Lane Little Neston Wirral CH64 4DR Wales |
Director Name | Iain Gordon Cherry |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Appletree House 6 Pool View Winterley Cheshire CW11 4QZ |
Director Name | Gary Andrew Finan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 27 Claremont Gardens Ashton Under Lyne Lancashire OL6 9RE |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Registered Address | Arkwright House Parsonage Gardens Manchester 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 |
1 at 1 | Ms Julie Yates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,684 |
Cash | £17,746 |
Current Liabilities | £866,161 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2013 | Final Gazette dissolved following liquidation (1 page) |
1 May 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 May 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (14 pages) |
26 April 2012 | Liquidators statement of receipts and payments to 23 February 2012 (14 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (14 pages) |
8 August 2011 | Aud stat 519 (1 page) |
8 August 2011 | Aud stat 519 (1 page) |
14 July 2011 | Registered office address changed from the Old Tannery Eastgate Accrington Lancashire BB5 6PW on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW on 14 July 2011 (2 pages) |
9 March 2011 | Statement of affairs with form 4.19 (9 pages) |
9 March 2011 | Appointment of a voluntary liquidator (1 page) |
9 March 2011 | Statement of affairs with form 4.19 (9 pages) |
9 March 2011 | Appointment of a voluntary liquidator (1 page) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
25 October 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
25 October 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
1 March 2010 | Director's details changed for Julie Anne Yates on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Julie Anne Yates on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Julie Anne Yates on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
24 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
8 January 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
8 January 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
29 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
31 October 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
31 October 2007 | Accounts for a small company made up to 31 July 2007 (9 pages) |
31 October 2007 | Accounts for a small company made up to 31 July 2007 (9 pages) |
12 October 2007 | Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page) |
12 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
12 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
12 October 2007 | Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
6 February 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
6 February 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
2 October 2006 | Return made up to 17/08/06; full list of members (7 pages) |
2 October 2006 | Return made up to 17/08/06; full list of members (7 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
17 August 2005 | Incorporation (19 pages) |