Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(1 day after company formation) |
Appointment Duration | 12 years, 2 months (closed 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Mr Craig Allan Mellor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Mr David Ryder Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Acacia Avenue Hale Cheshire WA15 8QX |
Director Name | Mr Stephen Graham Bodger |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Place Ducie Street Manchester M1 2TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £7,381,454 |
Gross Profit | £6,670,371 |
Net Worth | £19,056,900 |
Cash | £1,084,648 |
Current Liabilities | £98,729,819 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2019 | Completion of winding up (1 page) |
29 August 2014 | Receiver's abstract of receipts and payments to 11 March 2014 (2 pages) |
29 August 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
29 August 2014 | Receiver's abstract of receipts and payments to 19 August 2014 (2 pages) |
29 August 2014 | Receiver's abstract of receipts and payments to 11 March 2014 (2 pages) |
29 August 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
29 August 2014 | Receiver's abstract of receipts and payments to 19 August 2014 (2 pages) |
7 July 2014 | Receiver's abstract of receipts and payments to 11 March 2014 (2 pages) |
7 July 2014 | Receiver's abstract of receipts and payments to 11 March 2014 (2 pages) |
12 June 2014 | Order of court to wind up (2 pages) |
12 June 2014 | Order of court to wind up (2 pages) |
19 March 2013 | Notice of appointment of receiver or manager (2 pages) |
19 March 2013 | Notice of appointment of receiver or manager (2 pages) |
11 March 2013 | Termination of appointment of Stephen Bodger as a director (1 page) |
11 March 2013 | Termination of appointment of Stephen Bodger as a director (1 page) |
16 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (19 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (19 pages) |
6 November 2012 | Appointment of Mr Stephen Graham Bodger as a director (2 pages) |
6 November 2012 | Appointment of Mr Stephen Graham Bodger as a director (2 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
5 April 2011 | Full accounts made up to 30 September 2009 (18 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
5 April 2011 | Full accounts made up to 30 September 2009 (18 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
15 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
15 July 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
15 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
12 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
12 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
5 January 2009 | Appointment terminated director david smith (1 page) |
5 January 2009 | Appointment terminated director david smith (1 page) |
3 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New director appointed (4 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New director appointed (4 pages) |
3 July 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
3 July 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Incorporation (9 pages) |
5 June 2007 | Incorporation (9 pages) |