Heatley
Lymm
Cheshire
WA13 9US
Secretary Name | Jayne Ruth Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 6 Farcroft Close Lymm Cheshire WA13 9US |
Director Name | Mr Graham Samuel Bottomley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2009) |
Role | Technical Dir |
Country of Residence | United Kingdom |
Correspondence Address | 20 Betsyfield Drive Croft Warrington Cheshire WA3 7LJ |
Secretary Name | Mr Graham Samuel Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2009) |
Role | Technical Dir |
Country of Residence | United Kingdom |
Correspondence Address | 20 Betsyfield Drive Croft Warrington Cheshire WA3 7LJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Graham Samuel Bottomley 50.00% Ordinary |
---|---|
1 at 1 | Robert Bottomley 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
24 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
2 November 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
18 May 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (5 pages) |
18 May 2010 | Liquidators statement of receipts and payments to 13 April 2010 (5 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (5 pages) |
8 March 2010 | Termination of appointment of Graham Bottomley as a director (1 page) |
8 March 2010 | Termination of appointment of Graham Bottomley as a secretary (1 page) |
8 March 2010 | Termination of appointment of Graham Bottomley as a secretary (1 page) |
8 March 2010 | Termination of appointment of Robert Bottomley as a director (1 page) |
8 March 2010 | Termination of appointment of Graham Bottomley as a director (1 page) |
8 March 2010 | Termination of appointment of Robert Bottomley as a director (1 page) |
27 January 2010 | Appointment of a voluntary liquidator (1 page) |
27 January 2010 | Appointment of a voluntary liquidator (1 page) |
27 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
27 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 January 2010 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages) |
9 November 2009 | Liquidators statement of receipts and payments to 13 October 2009 (5 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 6 farcroft close lymm WA13 9US (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 6 farcroft close lymm WA13 9US (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Appointment of a voluntary liquidator (1 page) |
22 October 2008 | Statement of affairs with form 4.19 (11 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Statement of affairs with form 4.19 (11 pages) |
22 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 March 2008 | Director and secretary appointed graham samuel bottomley (2 pages) |
18 March 2008 | Director and secretary appointed graham samuel bottomley (2 pages) |
10 March 2008 | Appointment terminated secretary jayne bottomley (1 page) |
10 March 2008 | Appointment Terminated Secretary jayne bottomley (1 page) |
30 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (31 pages) |
22 December 2006 | Particulars of mortgage/charge (31 pages) |
9 October 2006 | Ad 17/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Ad 17/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Incorporation (13 pages) |
16 August 2006 | Incorporation (13 pages) |