Swinton
Manchester
Lancashire
M27 4EY
Secretary Name | Mr James Charles Eagle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hospital Road Swinton Manchester Lancashire M27 4EY |
Director Name | Mr Roger Timothy Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 28 August 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Mrs Patricia May Anne Nightingale |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 28 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Derek Osbaldestin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Police Authority |
Correspondence Address | 79 Hazelhurst Road Worsley Manchester Lancashire M28 2SW |
Director Name | Patricia Bartlett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2008) |
Role | Chief Executive |
Correspondence Address | 23 Brecon Avenue Oswaldtwistle Accrington Lancashire BB5 4QS |
Director Name | Michael Phillip Forth |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2010) |
Role | Consultant |
Correspondence Address | 108 Ringlow Park Road Swinton Manchester M27 0HD |
Director Name | Andrew Geofrey Ayres |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Norlands Lane Widnes Cheshire WA8 5AY |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £135,908 |
Net Worth | £9,887 |
Cash | £2,781 |
Current Liabilities | £10,183 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 May 2013 | Registered office address changed from Units 3-5 Orchard Street Industrial Estate Salford Greater Manchester M6 6FL on 15 May 2013 (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Statement of affairs with form 4.19 (5 pages) |
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
22 May 2012 | Annual return made up to 25 April 2012 no member list (4 pages) |
22 May 2012 | Termination of appointment of Andrew Ayres as a director (1 page) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
26 April 2011 | Annual return made up to 25 April 2011 no member list (6 pages) |
3 September 2010 | Appointment of Mr Roger Timothy Brown as a director (2 pages) |
3 September 2010 | Appointment of Mrs Patricia May Anne Nightingale as a director (2 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
10 May 2010 | Director's details changed for Mr James Charles Eagle on 31 March 2010 (2 pages) |
10 May 2010 | Termination of appointment of Michael Forth as a director (1 page) |
10 May 2010 | Termination of appointment of Derek Osbaldestin as a director (1 page) |
10 May 2010 | Annual return made up to 25 April 2010 no member list (3 pages) |
10 May 2010 | Director's details changed for Andrew Geofrey Ayres on 31 March 2010 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
30 April 2009 | Appointment terminated director patricia bartlett (1 page) |
30 April 2009 | Annual return made up to 25/04/09 (3 pages) |
3 November 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
3 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
21 May 2008 | Annual return made up to 25/04/08 (3 pages) |
20 May 2008 | Director's change of particulars / patricia bartlett / 01/08/2007 (1 page) |
20 May 2008 | Director's change of particulars / michael forth / 01/05/2008 (1 page) |
7 April 2008 | Memorandum and Articles of Association (22 pages) |
15 February 2008 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
25 April 2007 | Incorporation (24 pages) |