Fairfield
Buxton
Derbyshire
SK17 7PZ
Director Name | David Frederick Bradley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swanscoe Park Farm Swanscoe Rainow Macclesfield Cheshire SK10 5SZ |
Secretary Name | Steven Leonard Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 30 June 2015) |
Role | Company Director |
Correspondence Address | Adlington Joinery Ltd Moggie Lane Adlington Macclesfield Cheshire SK10 4NY |
Director Name | Michael Murray |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 June 2012) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 64 Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JY |
Secretary Name | Dianne Helen Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | 64 Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.adlingtonjoinery.co.uk |
---|
Registered Address | 46-48 Long Street Middleton Manchester M24 6UQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Michael Murray 50.00% Ordinary |
---|---|
1 at £1 | Steven Leonard Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,672 |
Cash | £14,825 |
Current Liabilities | £37,722 |
Latest Accounts | 20 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 August |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Previous accounting period shortened from 31 October 2014 to 20 August 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 20 August 2014 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
10 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Appointment of Steven Leonard Cox as a secretary (3 pages) |
12 July 2012 | Termination of appointment of Michael Murray as a director (2 pages) |
12 July 2012 | Appointment of David Frederick Bradley as a director (3 pages) |
12 July 2012 | Termination of appointment of Dianne Murray as a secretary (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Steven Leonard Cox on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Steven Leonard Cox on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Michael Murray on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Michael Murray on 4 December 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
16 November 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
5 December 2005 | Ad 24/11/05-24/11/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
20 November 2005 | Incorporation (9 pages) |