Dukinfield
Cheshire
SK16 4AF
Director Name | Dean Sinclair |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(same day as company formation) |
Role | Joiner |
Correspondence Address | 27 Barlow Road Dukinfield Cheshire SK16 4AF |
Secretary Name | Mr John Bower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 353 Barlow Road Broadheath Altrincham Cheshire WA14 5HT |
Director Name | Kevin Rutter |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Joiner |
Correspondence Address | 17 College Avenue Droylsden Lancashire M43 6AG |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
25 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 27 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
26 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
26 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
26 April 2010 | Liquidators statement of receipts and payments to 27 March 2010 (5 pages) |
15 March 2010 | Termination of appointment of Kevin Rutter as a director (2 pages) |
15 March 2010 | Termination of appointment of Kevin Rutter as a director (2 pages) |
16 November 2009 | Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
15 October 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
11 April 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
11 April 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 109 williamson street tunstall stoke on trent staffs ST6 6AS (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 109 williamson street tunstall stoke on trent staffs ST6 6AS (1 page) |
11 April 2007 | Statement of affairs (8 pages) |
11 April 2007 | Statement of affairs (8 pages) |
11 April 2007 | Appointment of a voluntary liquidator (1 page) |
11 April 2007 | Appointment of a voluntary liquidator (1 page) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
26 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
25 April 2006 | Particulars of mortgage/charge (5 pages) |
25 April 2006 | Particulars of mortgage/charge (5 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
20 December 2005 | Incorporation (22 pages) |
20 December 2005 | Incorporation (22 pages) |