Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Director Name | Richard David Singleton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Cutland Way Hollingworth Park Littleborough Lancashire OL15 8JU |
Secretary Name | Barrie Mortimer Singleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Kimadel Nursery Lane Sowerby Bridge West Yorkshire HX6 4PD |
Director Name | Adrian Sandiford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 September 2006) |
Role | Director-Motor Dealer |
Correspondence Address | White Cottage 190 Mottram Old Road Hyde Cheshire SK14 3BA |
Registered Address | The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £96,168 |
Current Liabilities | £847,028 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
7 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2009 | Notice of move from Administration to Dissolution (12 pages) |
25 February 2009 | Administrator's progress report to 17 January 2009 (14 pages) |
25 September 2008 | Statement of affairs with form 2.14B (6 pages) |
17 September 2008 | Statement of administrator's proposal (26 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from moss rose motors london road macclesfield cheshire SK11 7SR (1 page) |
23 July 2008 | Appointment of an administrator (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from kimadel nursery lane, ripponden sowerby bridge west yorkshire HX6 4PD (1 page) |
19 May 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
28 February 2007 | Director resigned (1 page) |
8 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
15 July 2006 | Particulars of mortgage/charge (5 pages) |
10 December 2005 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | Ad 23/11/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 October 2005 | New director appointed (1 page) |
17 October 2005 | £ nc 100/50000 07/10/05 (1 page) |
17 October 2005 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
31 August 2005 | Incorporation (9 pages) |