Manchester
Lancashire
M35 9EF
Director Name | Mr Gary William Ashton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 May 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 44 Partington Street Failsworth Manchester Lancashire M35 9RE |
Director Name | Peter Kearey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Clifton Street Failsworth Manchester Lancashire M35 9EF |
Director Name | Matthew Rothwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 May 2018) |
Role | Glass Manufacture Manager |
Correspondence Address | 4 Langton Close The Pastures Failsworth Manchester Lancashire M35 9UJ |
Director Name | Andrew Alan Holt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 November 2006) |
Role | Manager |
Correspondence Address | 137 Medlock Road Manchester Lancashire M35 9NP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Peter Kearey 40.00% Ordinary |
---|---|
3 at £1 | Gary William Ashton 30.00% Ordinary |
3 at £1 | Matthew Rothwell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,576 |
Current Liabilities | £113,687 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2018 | Application to strike the company off the register (3 pages) |
30 March 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Director's details changed for Peter Kearey on 1 January 2016 (2 pages) |
21 March 2016 | Secretary's details changed for Peter Kearey on 1 January 2016 (1 page) |
21 March 2016 | Director's details changed for Peter Kearey on 1 January 2016 (2 pages) |
21 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Secretary's details changed for Peter Kearey on 1 January 2016 (1 page) |
21 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Gary William Ashton on 1 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Gary William Ashton on 1 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Matthew Rothwell on 1 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Matthew Rothwell on 1 January 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 30/01/08; full list of members (5 pages) |
19 June 2008 | Return made up to 30/01/08; full list of members (5 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from st george's house 215-219 chester road manchester lancashire M15 4JE united kingdom (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from st george's house 215-219 chester road manchester lancashire M15 4JE united kingdom (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from office 26 evans business centre sycamore trading estate squires gate lane blackpool FY4 3RL (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from office 26 evans business centre sycamore trading estate squires gate lane blackpool FY4 3RL (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
29 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 August 2007 | Return made up to 30/01/07; full list of members (3 pages) |
17 August 2007 | Return made up to 30/01/07; full list of members (3 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 137 medlock road failsworth manchester M35 9NP (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 137 medlock road failsworth manchester M35 9NP (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
30 January 2006 | Incorporation (13 pages) |
30 January 2006 | Incorporation (13 pages) |