Norton Canes
Cannock
Staffordshire
WS11 9RJ
Director Name | Mr Gary Michael Feeley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Adminsistrator |
Country of Residence | England |
Correspondence Address | 7 Hagley Drive Rugeley Staffs WS15 2AN |
Director Name | Mr Christopher Robert Feeley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Speechly Drive Rugeley Staffs WS15 2PT |
Secretary Name | Mr Mervyn Allan Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Paviours Road Chasetown Burntwood Staffordshire WS7 3QP |
Secretary Name | G.M.Feeley Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Unit 5 Leathermill Lane Rugeley Staffs WS15 2AN |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£13,419 |
Cash | £3,653 |
Current Liabilities | £37,982 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 July 2019 | Appointment of a voluntary liquidator (3 pages) |
15 July 2019 | Removal of liquidator by court order (20 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 9 February 2019 (16 pages) |
13 April 2018 | Liquidators' statement of receipts and payments to 9 February 2018 (14 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (11 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (11 pages) |
18 April 2016 | Liquidators statement of receipts and payments to 9 February 2016 (11 pages) |
18 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (11 pages) |
18 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (11 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
24 February 2015 | Registered office address changed from Unit 5, Leathermill Lane Rugeley Staffs WS15 2AN to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Unit 5, Leathermill Lane Rugeley Staffs WS15 2AN to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 24 February 2015 (1 page) |
23 February 2015 | Statement of affairs with form 4.19 (7 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Statement of affairs with form 4.19 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Appointment of Mr Stuart Ashley Feeley as a director (2 pages) |
15 May 2013 | Termination of appointment of Christopher Feeley as a director (1 page) |
15 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Termination of appointment of Christopher Feeley as a director (1 page) |
15 May 2013 | Appointment of Mr Stuart Ashley Feeley as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Termination of appointment of Mervyn Sargeant as a secretary (1 page) |
26 January 2010 | Termination of appointment of Mervyn Sargeant as a secretary (1 page) |
13 May 2009 | Director's change of particulars / christopher feeley / 01/02/2008 (1 page) |
13 May 2009 | Director's change of particulars / christopher feeley / 01/02/2008 (1 page) |
13 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
13 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
1 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
1 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
23 January 2007 | Incorporation (13 pages) |
23 January 2007 | Incorporation (13 pages) |