Wilmslow
Cheshire
SK9 2DW
Secretary Name | Paul Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Llys Argoed Mynydd Isa Mold Clwyd CH7 6TX Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Martin Reilly |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 12 Wolfe Close Knutsford Cheshire WA16 8XJ |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
500 at 1 | George Leung 50.00% Ordinary |
---|---|
500 at 1 | Martin Reilly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,143 |
Cash | £49,924 |
Current Liabilities | £341,550 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved following liquidation (1 page) |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 December 2011 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 November 2011 | Liquidators statement of receipts and payments to 5 August 2011 (19 pages) |
28 November 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (19 pages) |
28 November 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (19 pages) |
28 November 2011 | Liquidators statement of receipts and payments to 5 August 2011 (19 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
16 August 2010 | Administrator's progress report to 30 July 2010 (15 pages) |
16 August 2010 | Administrator's progress report to 30 July 2010 (15 pages) |
6 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
6 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
19 April 2010 | Administrator's progress report to 5 February 2010 (12 pages) |
19 April 2010 | Administrator's progress report to 5 February 2010 (12 pages) |
19 April 2010 | Administrator's progress report to 5 February 2010 (12 pages) |
4 February 2010 | Statement of affairs with form 2.14B (4 pages) |
4 February 2010 | Statement of affairs with form 2.14B (4 pages) |
22 October 2009 | Statement of administrator's proposal (24 pages) |
22 October 2009 | Statement of administrator's proposal (24 pages) |
22 October 2009 | Result of meeting of creditors (4 pages) |
22 October 2009 | Result of meeting of creditors (4 pages) |
6 October 2009 | Statement of administrator's proposal (22 pages) |
6 October 2009 | Statement of administrator's proposal (22 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from alex house 260-268 chapel street salford manchester M3 5JZ (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from alex house 260-268 chapel street salford manchester M3 5JZ (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
12 June 2009 | Appointment terminated director martin reilly (1 page) |
12 June 2009 | Appointment Terminated Director martin reilly (1 page) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
26 February 2009 | Director's Change of Particulars / george leung / 26/02/2009 / HouseName/Number was: , now: 35; Street was: 5 maizefield close, now: barlow road; Post Town was: sale, now: wilmslow; Post Code was: M33 2LL, now: SK9 2DW; Country was: , now: united kingdom (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Director's change of particulars / george leung / 26/02/2009 (1 page) |
30 January 2009 | Director appointed martin reilly (2 pages) |
30 January 2009 | Director appointed martin reilly (2 pages) |
29 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 September 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
14 September 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
8 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
8 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
29 November 2006 | Ad 05/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 November 2006 | Ad 05/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 16 st john street london EC1M 4NT (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 16 st john street london EC1M 4NT (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
23 January 2006 | Incorporation (14 pages) |