Silverbirch View
Middleton
Lancashire
M24 5NB
Secretary Name | Miss Lucy Emma Hopwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX |
Director Name | Mr Richard Mark Hopwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bamford Mews Norden Road Rochdale OL11 5NX |
Secretary Name | Joanne Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bamford Mews Norden Road Bamford Rochdale Lancashire OL11 5NX |
Secretary Name | Mr Robert William Newey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 year after company formation) |
Appointment Duration | 11 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Leicester Drive Shirebrook Park Glossop Derbyshire SK13 8AJ |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,043 |
Cash | £3,235 |
Current Liabilities | £198,962 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2011 | Final Gazette dissolved following liquidation (1 page) |
11 May 2011 | Liquidators statement of receipts and payments to 27 April 2011 (5 pages) |
11 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
11 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 14 January 2011 (5 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
30 January 2010 | Liquidators' statement of receipts and payments to 14 January 2010 (5 pages) |
30 January 2010 | Liquidators statement of receipts and payments to 14 January 2010 (5 pages) |
27 January 2009 | Appointment of a voluntary liquidator (1 page) |
27 January 2009 | Appointment of a voluntary liquidator (1 page) |
27 January 2009 | Statement of affairs with form 4.19 (14 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
27 January 2009 | Statement of affairs with form 4.19 (14 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from c/o newey associates LTD 88 leicester drive shirebrook park glossop derbyshire SK13 8SH (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from c/o newey associates LTD 88 leicester drive shirebrook park glossop derbyshire SK13 8SH (1 page) |
10 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
30 September 2008 | Appointment Terminated Director richard hopwood (1 page) |
30 September 2008 | Appointment Terminated Secretary robert newey (1 page) |
30 September 2008 | Appointment terminated secretary robert newey (1 page) |
30 September 2008 | Secretary appointed lucy emma hopwood (2 pages) |
30 September 2008 | Appointment terminated director richard hopwood (1 page) |
30 September 2008 | Secretary appointed lucy emma hopwood (2 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Particulars of mortgage/charge (31 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Particulars of mortgage/charge (31 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
26 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
18 July 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
18 July 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: NO2 floor 2, the quadrant green lane, heywood lancashire OL10 1NG (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: NO2 floor 2, the quadrant green lane, heywood lancashire OL10 1NG (1 page) |
5 October 2006 | Incorporation (14 pages) |
5 October 2006 | Incorporation (14 pages) |