Crowton
Northwich
Cheshire
CW8 2RG
Director Name | Mr Brian Arthur Bull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage Station Road Crowton Northwich Cheshire CW8 2RQ |
Secretary Name | Ms Catharine Anne Braham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage Station Road Crowton Northwich Cheshire CW8 2RG |
Website | www.auction-solutions.com |
---|
Registered Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£79,648 |
Current Liabilities | £112,952 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 2 October 2015 (14 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (14 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 2 October 2014 (8 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 2 October 2014 (8 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (8 pages) |
21 July 2014 | Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St John's Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 (2 pages) |
14 October 2013 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 14 October 2013 (2 pages) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Resolutions
|
8 October 2013 | Statement of affairs with form 4.19 (6 pages) |
10 January 2013 | Termination of appointment of Brian Bull as a director (1 page) |
3 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
14 February 2012 | Termination of appointment of Catherine Braham as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Director's details changed for Catherine Anne Braham on 10 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Brian Arthur Bull on 10 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
21 December 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
4 December 2008 | Director's change of particulars / brian bull / 04/12/2008 (1 page) |
4 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
4 December 2008 | Director and secretary's change of particulars / catherine braham / 04/12/2008 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
22 May 2008 | Director's change of particulars / brian bull / 16/01/2008 (1 page) |
22 May 2008 | Memorandum and Articles of Association (11 pages) |
17 May 2008 | Company name changed people solutions (automotive) LIMITED\certificate issued on 19/05/08 (2 pages) |
13 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
29 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
8 December 2006 | Return made up to 10/11/06; full list of members (7 pages) |
31 March 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
10 November 2005 | Incorporation (12 pages) |