Ashton U Lyne
Lancashire
Secretary Name | Mr Ian Nicholas Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 400 Kings Road Ashton-Under-Lyne Lancashire OL6 9AT |
Secretary Name | Martin Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 February 2009) |
Role | Company Director |
Correspondence Address | 14 Beamish View Birtley DH3 1RS |
Secretary Name | Mr Ian Nicholas Hughes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Kings Road Ashton-Under-Lyne Lancashire OL6 9AT |
Director Name | Mr David Victor Fotheringham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2013) |
Role | Timber Frame Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Markham Street Hyde Cheshire SK14 4BN |
Director Name | Wayne Hodgkiess |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2011) |
Role | Timber Frame Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marlborough Close Ashton-Under-Lyne Lancashire OL7 0HT |
Director Name | Mr Ian Nicholas Hughes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 months after company formation) |
Appointment Duration | 3 years (resigned 19 April 2012) |
Role | Timber Frame Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 400 Kings Road Ashton-Under-Lyne Lancashire OL6 9AT |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | www.1stchoicetimberframe.co.uk/ |
---|---|
Telephone | 0161 3370096 |
Telephone region | Manchester |
Registered Address | Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
30k at £1 | David Victor Fotheringham 30.00% Ordinary B |
---|---|
100k at £0.2 | Dean Hodgkiess 20.00% Ordinary A |
10k at £1 | David Fotheringham 10.00% Ordinary C |
10k at £1 | Dean Hodgkiess 10.00% Ordinary C |
10k at £1 | Lyndon Hodgkinson 10.00% Ordinary C |
10k at £1 | Martin Berry 10.00% Ordinary C |
10k at £1 | Martin Wileman 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £24,105 |
Current Liabilities | £230,184 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2014 | Notice of move from Administration to Dissolution (12 pages) |
29 May 2014 | Administrator's progress report to 23 May 2014 (12 pages) |
29 May 2014 | Administrator's progress report to 12 May 2014 (15 pages) |
29 May 2014 | Administrator's progress report to 12 May 2014 (15 pages) |
29 May 2014 | Administrator's progress report to 23 May 2014 (12 pages) |
29 May 2014 | Notice of move from Administration to Dissolution (12 pages) |
6 January 2014 | Administrator's progress report to 25 May 2013 (16 pages) |
6 January 2014 | Administrator's progress report to 25 May 2013 (16 pages) |
28 November 2013 | Notice of extension of period of Administration (1 page) |
28 November 2013 | Administrator's progress report to 12 November 2013 (16 pages) |
28 November 2013 | Notice of extension of period of Administration (1 page) |
28 November 2013 | Administrator's progress report to 12 November 2013 (16 pages) |
15 August 2013 | Termination of appointment of Dean Hodgkiess as a director (1 page) |
15 August 2013 | Termination of appointment of David Fotheringham as a director (1 page) |
15 August 2013 | Termination of appointment of Dean Hodgkiess as a director (1 page) |
15 August 2013 | Termination of appointment of David Fotheringham as a director (1 page) |
19 February 2013 | Notice of deemed approval of proposals (2 pages) |
19 February 2013 | Notice of deemed approval of proposals (2 pages) |
25 January 2013 | Statement of administrator's proposal (23 pages) |
25 January 2013 | Statement of administrator's proposal (23 pages) |
19 December 2012 | Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 19 December 2012 (2 pages) |
18 December 2012 | Appointment of an administrator (1 page) |
18 December 2012 | Appointment of an administrator (1 page) |
6 December 2012 | Registered office address changed from Unit 2 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 6 December 2012 (2 pages) |
6 December 2012 | Registered office address changed from Unit 2 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 6 December 2012 (2 pages) |
6 December 2012 | Registered office address changed from Unit 2 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 6 December 2012 (2 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2012 | Termination of appointment of Ian Hughes as a secretary (1 page) |
19 April 2012 | Termination of appointment of Ian Hughes as a director (1 page) |
19 April 2012 | Termination of appointment of Ian Hughes as a director (1 page) |
19 April 2012 | Termination of appointment of Ian Hughes as a secretary (1 page) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 March 2012 | Director's details changed for Mr Ian Nicholas Hughes on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for David Fotheringham on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Ian Nicholas Hughes on 26 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Mr Ian Hughes on 26 March 2012 (1 page) |
26 March 2012 | Director's details changed for David Fotheringham on 26 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Mr Ian Hughes on 26 March 2012 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Termination of appointment of Wayne Hodgkiess as a director (1 page) |
18 July 2011 | Termination of appointment of Wayne Hodgkiess as a director (1 page) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Director's details changed for David Fotheringham on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Dean Hodgkiess on 5 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Director's details changed for David Fotheringham on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Ian Hughes on 5 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Director's details changed for Wayne Hodgkiess on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Dean Hodgkiess on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Ian Hughes on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for David Fotheringham on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Ian Hughes on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Wayne Hodgkiess on 5 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Director's details changed for Mr Dean Hodgkiess on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Wayne Hodgkiess on 5 June 2010 (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 7 stamford square ashton-under-lyne lancashire OL6 6QU (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 7 stamford square ashton-under-lyne lancashire OL6 6QU (1 page) |
10 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
2 April 2009 | Director appointed david fotheringham (2 pages) |
2 April 2009 | Director appointed ian nicholas hughes (2 pages) |
2 April 2009 | Director appointed wayne hodgkiess (2 pages) |
2 April 2009 | Director appointed david fotheringham (2 pages) |
2 April 2009 | Director appointed wayne hodgkiess (2 pages) |
2 April 2009 | Director appointed ian nicholas hughes (2 pages) |
12 February 2009 | Appointment terminated secretary martin berry (1 page) |
12 February 2009 | Appointment terminated secretary martin berry (1 page) |
12 February 2009 | Secretary appointed ian nicholas hughes (2 pages) |
12 February 2009 | Secretary appointed ian nicholas hughes (2 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 August 2008 | Secretary appointed martin berry (1 page) |
15 August 2008 | Secretary appointed martin berry (1 page) |
12 August 2008 | Appointment terminated secretary ian hughes (1 page) |
12 August 2008 | Appointment terminated secretary ian hughes (1 page) |
6 August 2008 | Nc inc already adjusted 30/07/08 (1 page) |
6 August 2008 | Nc inc already adjusted 30/07/08 (1 page) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 June 2008 | Director appointed mr dean hodgkiess (1 page) |
6 June 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
6 June 2008 | Secretary appointed mr ian hughes (1 page) |
6 June 2008 | Secretary appointed mr ian hughes (1 page) |
6 June 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
6 June 2008 | Director appointed mr dean hodgkiess (1 page) |
5 June 2008 | Incorporation (14 pages) |
5 June 2008 | Incorporation (14 pages) |