Heywood
Lancashire
OL10 2NP
Director Name | Mr James Alan Robinson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Charlestown Road Blackley Manchester Lancashire M9 7BR |
Director Name | Mr Stephen Booth |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 May 2013) |
Role | Accoutnancy |
Country of Residence | United Kingdom |
Correspondence Address | 140 Lee Lane Horwich Bolton Bl6 7af BL6 7AF |
Director Name | Mr George Rycroft |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 May 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pear Tree Drive Farnworth Bolton BL4 9RR |
Director Name | Mr Craig Daniel Mather |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Urb. Banana Beach Portal E2, Planta 4 Apartmento. D-E Marbella Malaga 29603 Spain |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
495 at £1 | Andrew Richardson 24.75% Ordinary |
---|---|
495 at £1 | James Robinson 24.75% Ordinary |
495 at £1 | Lynn Richardson 24.75% Ordinary |
495 at £1 | Stephen Booth 24.75% Ordinary |
20 at £1 | Craig Mather 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,327 |
Cash | £427 |
Current Liabilities | £333,665 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved following liquidation (1 page) |
21 May 2013 | Final Gazette dissolved following liquidation (1 page) |
21 February 2013 | Notice of move from Administration to Dissolution on 15 February 2013 (16 pages) |
21 February 2013 | Notice of move from Administration to Dissolution (16 pages) |
29 August 2012 | Administrator's progress report to 18 August 2012 (17 pages) |
29 August 2012 | Administrator's progress report to 18 August 2012 (17 pages) |
1 August 2012 | Notice of extension of period of Administration (1 page) |
1 August 2012 | Notice of extension of period of Administration (1 page) |
16 March 2012 | Administrator's progress report to 18 February 2012 (16 pages) |
16 March 2012 | Administrator's progress report to 18 February 2012 (16 pages) |
19 October 2011 | Notice of deemed approval of proposals (18 pages) |
19 October 2011 | Notice of deemed approval of proposals (18 pages) |
28 September 2011 | Statement of administrator's proposal (18 pages) |
28 September 2011 | Statement of administrator's proposal (18 pages) |
21 September 2011 | Statement of affairs with form 2.14B (6 pages) |
21 September 2011 | Statement of affairs with form 2.14B (6 pages) |
6 September 2011 | Registered office address changed from 140 Lee Lane Horwich Bolton Lancashire BL6 7AF on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 140 Lee Lane Horwich Bolton Lancashire BL6 7AF on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 140 Lee Lane Horwich Bolton Lancashire BL6 7AF on 6 September 2011 (1 page) |
31 August 2011 | Appointment of an administrator (1 page) |
31 August 2011 | Appointment of an administrator (1 page) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 April 2011 | Termination of appointment of Craig Mather as a director (1 page) |
15 April 2011 | Termination of appointment of Craig Mather as a director (1 page) |
15 April 2011 | Director's details changed for Mr Andrew John Richardson on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Andrew John Richardson on 31 March 2011 (2 pages) |
16 March 2011 | Appointment of Mr George Rycroft as a director (2 pages) |
16 March 2011 | Appointment of Mr George Rycroft as a director (2 pages) |
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Director's details changed for Mr Craig Daniel Mather on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Director's details changed for Mr James Alan Robinson on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Andrew John Richardson on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Craig Daniel Mather on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Andrew John Richardson on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Craig Daniel Mather on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Andrew John Richardson on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr James Alan Robinson on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr James Alan Robinson on 1 October 2009 (2 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
26 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2010 | Appointment of Mr Stephen Booth as a director (2 pages) |
15 March 2010 | Appointment of Mr Stephen Booth as a director (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
18 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
18 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
3 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 101 cobden street blackley manchester lancashire M9 4DY (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 101 cobden street blackley manchester lancashire M9 4DY (1 page) |
10 September 2008 | Incorporation (15 pages) |
10 September 2008 | Incorporation (15 pages) |