Worsley
Manchester
Greater Manchester
Secretary Name | Mr Kieran Martin Heavey |
---|---|
Status | Closed |
Appointed | 23 January 2015(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 December 2018) |
Role | Company Director |
Correspondence Address | 105 Hilton Lane Worsley Manchester M28 0sz Greater Manchester M28 0SZ |
Director Name | Miss Jacquelynn Mary Wilson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Hilton Lane Worsley Manchester Lancashire M28 0SZ |
Secretary Name | Mr Derek Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cheadle Wood Cheadle Hulme Cheadle Cheshire SK8 6SS |
Secretary Name | Miss Jacquelynn Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Hilton Lane Worsley Manchester Lancashire M28 0SZ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | heaveymotors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7877723 |
Telephone region | Manchester |
Registered Address | C/O Horsfields 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Jacquelynn Mary Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,890 |
Current Liabilities | £20,055 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 December 2017 | Registered office address changed from Cawdor Street Eccles Manchester M30 0GB to C/O Horsfields 8 Manchester Road Bury Lancashire BL9 0ED on 22 December 2017 (2 pages) |
10 December 2017 | Statement of affairs (8 pages) |
10 December 2017 | Resolutions
|
10 December 2017 | Appointment of a voluntary liquidator (2 pages) |
10 December 2017 | Statement of affairs (8 pages) |
10 December 2017 | Appointment of a voluntary liquidator (2 pages) |
10 December 2017 | Resolutions
|
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 June 2015 | Termination of appointment of Jacquelynn Mary Wilson as a director on 31 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Jacquelynn Mary Wilson as a director on 31 May 2015 (1 page) |
11 May 2015 | Appointment of Miss Jacquelynn Mary Wilson as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Miss Jacquelynn Mary Wilson as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Miss Jacquelynn Mary Wilson as a director on 8 May 2015 (2 pages) |
2 April 2015 | Termination of appointment of Jacquelynn Mary Wilson as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Jacquelynn Mary Wilson as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Jacquelynn Mary Wilson as a director on 2 April 2015 (1 page) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
23 January 2015 | Termination of appointment of Jacquelynn Mary Wilson as a secretary on 23 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Kieran Martin Heavey as a secretary on 23 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Jacquelynn Mary Wilson as a secretary on 23 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Kieran Martin Heavey as a secretary on 23 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Kieran Martin Heavey as a director on 21 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Kieran Martin Heavey as a director on 21 January 2015 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 February 2010 | Secretary's details changed for Jacquelynn Mary Wilson on 11 February 2010 (1 page) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Miss Jacquelynn Mary Wilson on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Miss Jacquelynn Mary Wilson on 11 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Jacquelynn Mary Wilson on 11 February 2010 (1 page) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 February 2009 | Secretary appointed jacquelynn mary wilson (1 page) |
26 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
26 February 2009 | Secretary appointed jacquelynn mary wilson (1 page) |
26 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
26 February 2009 | Appointment terminated secretary derek warburton (1 page) |
26 February 2009 | Appointment terminated secretary derek warburton (1 page) |
26 February 2009 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
26 February 2009 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Resolutions
|
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Resolutions
|
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: heavey motors LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: heavey motors LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
9 November 2007 | Incorporation (18 pages) |
9 November 2007 | Incorporation (18 pages) |