Gorstage
Northwich
Cheshire
CW8 2GD
Director Name | Mr Christopher John Morton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hefferston Rise Gorstage Northwich Cheshire CW8 2GD |
Director Name | Gordon Alexander Pairman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballagawne Cottage Ballagawne Road, Colby Castletown Isle Of Man IM9 4AZ |
Director Name | Mr David Gordon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barnfield Avenue Romiley Stockport Cheshire SK6 4LF |
Secretary Name | Mr Christopher John Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hefferston Rise Gorstage Northwich Cheshire CW8 2GD |
Website | www.bellevueaces.co |
---|---|
Email address | [email protected] |
Telephone | 0161 7110828 |
Telephone region | Manchester |
Registered Address | C/O Bridgestones 125-127 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
30k at £1 | Mr David Gordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£732,191 |
Current Liabilities | £752,339 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
8 February 2017 | Statement of affairs with form 4.19 (12 pages) |
---|---|
25 January 2017 | Registered office address changed from Heron House 39 - 41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE to St James Building 79 Oxford Street Manchester M1 6HT on 25 January 2017 (2 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 October 2016 | Termination of appointment of David Gordon as a director on 31 October 2016 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Registered office address changed from 39-41 Higher Bents Lane, Bredbury, Stockport Cheshire SK6 1EE on 22 October 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Appointment of Christopher John Morton as a director (2 pages) |
17 April 2012 | Termination of appointment of Gordon Pairman as a director (1 page) |
16 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 December 2011 | Termination of appointment of Christopher Morton as a secretary (1 page) |
19 December 2011 | Termination of appointment of Christopher Morton as a director (1 page) |
1 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (16 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 March 2008 | Prev ext from 30/11/2007 to 31/12/2007 (1 page) |
10 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
28 November 2006 | Incorporation (31 pages) |