Threapwood Road
Manchester
M22 0RR
Director Name | Mrs Beryl Ann Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR |
Director Name | Mr Graham Kenneth Brooks |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 372 Chester Road Woodford Stockport Cheshire SK7 1QG |
Director Name | William Skinner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Tatlers 1 The Stables Whatcroft Hall Whatcroft Cheshire CW9 7SQ |
Registered Address | Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
250 at £1 | Betty Mary Twiggs 25.00% Ordinary |
---|---|
250 at £1 | Trevor Jones 25.00% Ordinary |
250 at £1 | William Skinner 25.00% Ordinary |
125 at £1 | Michael Andrew Jones 12.50% Ordinary |
125 at £1 | Robert Anthony Jones 12.50% Ordinary |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2012 | Application to strike the company off the register (3 pages) |
21 June 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (9 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (9 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (9 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (9 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
1 June 2010 | Full accounts made up to 31 August 2009 (10 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (10 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Betty Mary Twiggs on 27 April 2010 (1 page) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mrs Beryl Ann Jones on 26 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Betty Mary Twiggs on 27 April 2010 (1 page) |
6 May 2010 | Director's details changed for Mrs Beryl Ann Jones on 26 April 2010 (2 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
3 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from stanley house, acorn business park, heaton lane stockport cheshire SK4 1AS (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from stanley house, acorn business park, heaton lane stockport cheshire SK4 1AS (1 page) |
2 January 2009 | Return made up to 28/04/08; full list of members (4 pages) |
2 January 2009 | Return made up to 28/04/08; full list of members (4 pages) |
9 October 2008 | Director appointed beryl ann jones (2 pages) |
9 October 2008 | Appointment Terminated Director graham brooks (1 page) |
9 October 2008 | Director appointed beryl ann jones (2 pages) |
9 October 2008 | Appointment terminated director graham brooks (1 page) |
4 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
4 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
9 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Ad 28/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Ad 28/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 June 2006 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
28 April 2006 | Incorporation (10 pages) |
28 April 2006 | Incorporation (10 pages) |