Grappenhall
Cheshire
WA4 2LG
Secretary Name | Mr Stephen John Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 June 2016) |
Role | Plant Hire |
Country of Residence | England |
Correspondence Address | 3 Middlehurst Road Grappenhall Cheshire WA4 2LG |
Director Name | Mr Carl Ashcroft |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 25 St. Wilfrids Drive Grappenhall, Warrington Warrington Cheshire WA4 2SH |
Secretary Name | Christine Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 St Wilfreds Drive Warrington WA4 2SH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 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 | 09 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£65,768 |
Cash | £303 |
Current Liabilities | £253,172 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
31 March 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
31 March 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages) |
21 February 2014 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom on 21 February 2014 (2 pages) |
20 February 2014 | Statement of affairs with form 4.19 (9 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Appointment of a voluntary liquidator (1 page) |
20 February 2014 | Resolutions
|
20 February 2014 | Statement of affairs with form 4.19 (9 pages) |
20 February 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Satisfaction of charge 1 in full (1 page) |
24 January 2014 | Satisfaction of charge 1 in full (1 page) |
3 January 2014 | Termination of appointment of Carl Ashcroft as a director (1 page) |
3 January 2014 | Termination of appointment of Carl Ashcroft as a director (1 page) |
12 December 2013 | Registration of charge 059009840002 (26 pages) |
12 December 2013 | Registration of charge 059009840002 (26 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Register inspection address has been changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG United Kingdom (1 page) |
24 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Register inspection address has been changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG United Kingdom (1 page) |
4 May 2011 | Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG on 4 May 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
26 January 2009 | Secretary appointed stephen wallis (1 page) |
26 January 2009 | Secretary appointed stephen wallis (1 page) |
23 January 2009 | Appointment terminated secretary christine ashcroft (1 page) |
23 January 2009 | Appointment terminated secretary christine ashcroft (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 3 middlehurst rd grappenhall warrington WA4 2LG (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 3 middlehurst rd grappenhall warrington WA4 2LG (1 page) |
27 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
26 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
29 August 2006 | Ad 09/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Ad 09/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Incorporation (13 pages) |
9 August 2006 | Incorporation (13 pages) |