Widnes
Cheshire
WA8 9YS
Director Name | Mr David Hutchinson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 09 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester M3 3AT |
Director Name | Paul Fletcher |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | House Builder |
Correspondence Address | 47 Yoxall Drive Littledale Liverpool Merseyside L33 4HS |
Secretary Name | Mr Paul Dennis Durose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Lingwell Park Widnes Cheshire WA8 9YS |
Secretary Name | Mrs Andrea Durose |
---|---|
Status | Resigned |
Appointed | 17 November 2010(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 110 Lingwell Park Widnes Cheshire WA8 9YS |
Registered Address | 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £356,752 |
Cash | £2,401 |
Current Liabilities | £870,904 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2021 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
21 December 2020 | Death of a liquidator (3 pages) |
15 September 2020 | Liquidators' statement of receipts and payments to 10 July 2020 (18 pages) |
15 August 2019 | Liquidators' statement of receipts and payments to 10 July 2019 (18 pages) |
19 September 2018 | Liquidators' statement of receipts and payments to 10 July 2018 (18 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 10 July 2017 (18 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 10 July 2017 (18 pages) |
9 June 2017 | Termination of appointment of Andrea Durose as a secretary on 31 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of Andrea Durose as a secretary on 31 May 2017 (2 pages) |
7 September 2016 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
7 September 2016 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
7 August 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (17 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (17 pages) |
24 June 2016 | Court order INSOLVENCY:re block transfer replacement of liq (10 pages) |
24 June 2016 | Appointment of a voluntary liquidator (2 pages) |
24 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 June 2016 | Court order INSOLVENCY:re block transfer replacement of liq (10 pages) |
24 June 2016 | Appointment of a voluntary liquidator (2 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (19 pages) |
20 August 2015 | Liquidators statement of receipts and payments to 10 July 2015 (19 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (19 pages) |
8 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Statement of affairs with form 4.19 (8 pages) |
24 July 2014 | Statement of affairs with form 4.19 (8 pages) |
24 July 2014 | Resolutions
|
1 July 2014 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England on 1 July 2014 (2 pages) |
19 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2014 | Change of share class name or designation (2 pages) |
19 February 2014 | Change of share class name or designation (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG United Kingdom on 22 October 2013 (1 page) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 June 2013 | Appointment of Mr David Hutchinson as a director (2 pages) |
17 June 2013 | Appointment of Mr David Hutchinson as a director (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 April 2012 | Company name changed fletchrose homes LIMITED\certificate issued on 24/04/12
|
24 April 2012 | Change of name notice (2 pages) |
24 April 2012 | Change of name notice (2 pages) |
24 April 2012 | Company name changed fletchrose homes LIMITED\certificate issued on 24/04/12
|
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 February 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
23 February 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
8 December 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
22 November 2010 | Termination of appointment of Paul Durose as a secretary (1 page) |
22 November 2010 | Termination of appointment of Paul Durose as a secretary (1 page) |
18 November 2010 | Appointment of Mrs Andrea Durose as a secretary (2 pages) |
18 November 2010 | Appointment of Mrs Andrea Durose as a secretary (2 pages) |
18 November 2010 | Registered office address changed from 178 Queens Drive Walton Merseyside L4 6XD on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 178 Queens Drive Walton Merseyside L4 6XD on 18 November 2010 (1 page) |
22 September 2010 | Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG United Kingdom on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG United Kingdom on 22 September 2010 (2 pages) |
26 July 2010 | Registered office address changed from C/O C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Registered office address changed from C/O C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG on 26 July 2010 (1 page) |
23 July 2010 | Secretary's details changed for Paul Durose on 20 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Paul Dennis Durose on 20 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Paul Durose on 20 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Paul Dennis Durose on 20 July 2010 (2 pages) |
18 May 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
18 May 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 April 2010 | Registered office address changed from 234 Southport Road Lydiate Liverpool Merseyside L31 4EG on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 234 Southport Road Lydiate Liverpool Merseyside L31 4EG on 14 April 2010 (2 pages) |
26 March 2010 | Termination of appointment of Paul Fletcher as a director (2 pages) |
26 March 2010 | Termination of appointment of Paul Fletcher as a director (2 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
18 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 March 2009 | Return made up to 10/07/08; full list of members (6 pages) |
27 March 2009 | Return made up to 10/07/08; full list of members (6 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 47 yoxall drive, littledale kirkby liverpool merseyside L33 4HS (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 47 yoxall drive, littledale kirkby liverpool merseyside L33 4HS (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Incorporation (12 pages) |
10 July 2007 | Incorporation (12 pages) |