Heywood Distribution Park
Heywood
Lancs
OL10 2TS
Director Name | Miss Mandy Whitell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(1 year after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bridge Street Water Lumb In Rossendale Lancashire BB4 9RG |
Secretary Name | Miss Mandy Whitell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(1 year after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B12c Broadlands Heywood Distribution Park Heywood Lancs OL10 2TS |
Director Name | Miss Mandy Whitell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit B12c Broadlands Heywood Distribution Park Heywood Lancs OL10 2TS |
Secretary Name | Miss Mandy Whitell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bridge Street Water Lumb In Rossendale Lancashire BB4 9RG |
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | Dept 706 78 Marylebone High Street London W1U 5AP |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | Dept 706 78 Marylebone High Street London W1U 5AP |
Website | www.coveuk.co.uk |
---|
Registered Address | Unit B12c Broadlands Heywood Distribution Park Heywood Lancs OL10 2TS |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
500 at £0.01 | Miss Mandy Whitell & Russell Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£268,550 |
Cash | £98 |
Current Liabilities | £300,268 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Voluntary strike-off action has been suspended (1 page) |
5 March 2015 | Voluntary strike-off action has been suspended (1 page) |
25 February 2015 | Application to strike the company off the register (4 pages) |
25 February 2015 | Application to strike the company off the register (4 pages) |
10 January 2015 | Compulsory strike-off action has been suspended (1 page) |
10 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Director's details changed for Miss Mandy Whitell on 1 January 2013 (2 pages) |
10 May 2013 | Director's details changed for Miss Mandy Whitell on 1 January 2013 (2 pages) |
10 May 2013 | Secretary's details changed for Miss Mandy Whitell on 1 January 2013 (1 page) |
10 May 2013 | Secretary's details changed for Miss Mandy Whitell on 1 January 2013 (1 page) |
10 May 2013 | Secretary's details changed for Miss Mandy Whitell on 1 January 2013 (1 page) |
10 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Director's details changed for Miss Mandy Whitell on 1 January 2013 (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 November 2011 | Director's details changed for Mr Russell Henderson on 24 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Miss Mandy Whitell on 24 November 2011 (1 page) |
24 November 2011 | Director's details changed for Mr Russell Henderson on 24 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Miss Mandy Whitell on 24 November 2011 (1 page) |
22 November 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 15 July 2010 (14 pages) |
14 October 2010 | Annual return made up to 15 July 2010 (14 pages) |
5 May 2009 | Return made up to 20/02/09; full list of members (10 pages) |
5 May 2009 | Return made up to 20/02/09; full list of members (10 pages) |
22 August 2008 | Return made up to 20/02/08; full list of members (6 pages) |
22 August 2008 | Return made up to 20/02/08; full list of members (6 pages) |
22 August 2008 | Director and secretary appointed mandy whitell (2 pages) |
22 August 2008 | Director and secretary appointed mandy whitell (2 pages) |
20 August 2008 | Director appointed russell henderson (3 pages) |
20 August 2008 | Director appointed russell henderson (3 pages) |
3 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
23 April 2008 | Director appointed miss mandy whitell (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from unit 150, imperial court exchange street east liverpool L2 3AB (1 page) |
23 April 2008 | Director appointed miss mandy whitell (1 page) |
23 April 2008 | Secretary appointed miss mandy whitell (1 page) |
23 April 2008 | Secretary appointed miss mandy whitell (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from unit 150, imperial court exchange street east liverpool L2 3AB (1 page) |
1 April 2008 | Appointment terminated director coddan managers service LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary coddan secretary service LIMITED (1 page) |
1 April 2008 | Appointment terminated director coddan managers service LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary coddan secretary service LIMITED (1 page) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Incorporation (17 pages) |
20 February 2007 | Incorporation (17 pages) |