Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Director Name | Mr Richard Ian Hughes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodlands Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Secretary Name | Mr Ian William Currie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree House Hillhouse Lane Brindle Lancashire PR6 8NR |
Director Name | Mr Rodney John Smith Black |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 139 Meadowspot Edinburgh EH10 5UY Scotland |
Director Name | Alexander James Clarkson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 week (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tenby Avenue West Didsbury Manchester Lancashire M20 3DU |
Director Name | Lloyd Williams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 week (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | Moorland House Chaple Street Epworth Doncaster DN9 1NQ |
Director Name | Lloyd Williams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2007) |
Role | Banker |
Correspondence Address | Moorland House Chaple Street Epworth Doncaster DN9 1NQ |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
999 at 0.01 | Catalyst Investment Trustees Limited 9.99% Ordinary |
---|---|
8k at 0.01 | Zeus Group Limited 80.00% Ordinary |
1k at 0.01 | Rodney John Smith Black 10.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £772,602 |
Net Worth | -£8,434,465 |
Current Liabilities | £3,135,030 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 January 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (11 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (11 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 16 June 2013 (11 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (11 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (11 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 16 June 2012 (11 pages) |
28 June 2011 | Statement of affairs with form 4.19 (8 pages) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Statement of affairs with form 4.19 (8 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
15 June 2011 | Registered office address changed from 20 Ralli Courts, New Bailey Street Salford M3 5FT United Kingdom on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 20 Ralli Courts, New Bailey Street Salford M3 5FT United Kingdom on 15 June 2011 (2 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Registered office address changed from 3 Ralli Courts, West Riverside Manchester Greater Manchester M3 5FT on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 3 Ralli Courts, West Riverside Manchester Greater Manchester M3 5FT on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 3 Ralli Courts, West Riverside Manchester Greater Manchester M3 5FT on 6 April 2011 (1 page) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
28 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 July 2009 | Director appointed rodney black (2 pages) |
2 July 2009 | Director appointed rodney black (2 pages) |
21 April 2009 | Full accounts made up to 31 March 2008 (22 pages) |
21 April 2009 | Full accounts made up to 31 March 2008 (22 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
15 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
2 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
24 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
24 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
15 February 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
15 February 2006 | S-div 03/02/06 (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
15 February 2006 | S-div 03/02/06 (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
15 February 2006 | Resolutions
|
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
18 January 2006 | Incorporation (28 pages) |
18 January 2006 | Incorporation (28 pages) |