Prestwich
Manchester
Lancashire
M25 0LT
Director Name | Ryszard Jerzy Wegrzyn |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2010(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duval Fitted Furniture Commercial Road Hazel Grove Stockport Cheshire SK7 4BG |
Director Name | Mr Gary John Beevers |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 May 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2008(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 November 2008) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pest House Bedlam Street Hurstpierpoint West Sussex BN6 9EW |
Director Name | Mr Gary John Beevers |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2010) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 21 Station Road Marple Stockport Cheshire SK6 6AJ |
Director Name | Mr Stephen Ernest Deakin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 May 2009) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 10a Tabor Close Harlingotn Bedfordshire LU5 6PF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,240 |
Cash | £3,344 |
Current Liabilities | £59,183 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (14 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (14 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (12 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (12 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (13 pages) |
10 February 2016 | Liquidators statement of receipts and payments to 22 January 2016 (13 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (13 pages) |
2 February 2015 | Resolutions
|
2 February 2015 | Statement of affairs with form 4.19 (6 pages) |
2 February 2015 | Statement of affairs with form 4.19 (6 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
21 January 2015 | Registered office address changed from Duval Buildings Commercial Road Hazel Grove Stockport Cheshire SK7 4BG to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Duval Buildings Commercial Road Hazel Grove Stockport Cheshire SK7 4BG to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 21 January 2015 (1 page) |
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 April 2013 | Appointment of Mr Gary John Beevers as a director (2 pages) |
9 April 2013 | Appointment of Mr Gary John Beevers as a director (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 August 2010 | Previous accounting period shortened from 30 September 2010 to 28 February 2010 (1 page) |
24 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 August 2010 | Previous accounting period shortened from 30 September 2010 to 28 February 2010 (1 page) |
10 March 2010 | Appointment of Ryszard Jerzy Wegrzyn as a director (3 pages) |
10 March 2010 | Appointment of Ryszard Jerzy Wegrzyn as a director (3 pages) |
10 March 2010 | Termination of appointment of Gary Beevers as a director (2 pages) |
10 March 2010 | Termination of appointment of Gary Beevers as a director (2 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 1 December 2008
|
13 October 2009 | Statement of capital following an allotment of shares on 1 December 2008
|
13 October 2009 | Statement of capital following an allotment of shares on 1 December 2008
|
7 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
14 July 2009 | Memorandum and Articles of Association (5 pages) |
14 July 2009 | Memorandum and Articles of Association (5 pages) |
9 July 2009 | Company name changed north star project management LIMITED\certificate issued on 11/07/09 (2 pages) |
9 July 2009 | Company name changed north star project management LIMITED\certificate issued on 11/07/09 (2 pages) |
8 July 2009 | Appointment terminated director stephen deakin (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from littlemead hollingdon nr solbury bedfordshire LU7 0DN (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from littlemead hollingdon nr solbury bedfordshire LU7 0DN (1 page) |
8 July 2009 | Appointment terminated director stephen deakin (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from duval buildings commercial road hazel grove stockport cheshire SK7 4BG (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from duval buildings commercial road hazel grove stockport cheshire SK7 4BG (1 page) |
16 June 2009 | Memorandum and Articles of Association (6 pages) |
16 June 2009 | Memorandum and Articles of Association (6 pages) |
11 June 2009 | Company name changed essol LIMITED\certificate issued on 12/06/09 (2 pages) |
11 June 2009 | Company name changed essol LIMITED\certificate issued on 12/06/09 (2 pages) |
3 June 2009 | Director appointed gary john beevers (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from re sell dept the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
3 June 2009 | Secretary appointed ryszard wegrzyn (1 page) |
3 June 2009 | Secretary appointed ryszard wegrzyn (1 page) |
3 June 2009 | Director appointed gary john beevers (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from re sell dept the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
21 May 2009 | Director appointed mr stephen ernest deakin (1 page) |
21 May 2009 | Director appointed mr stephen ernest deakin (1 page) |
19 November 2008 | Appointment terminated director martin machan (1 page) |
19 November 2008 | Appointment terminated director martin machan (1 page) |
3 October 2008 | Director appointed martin william machan (5 pages) |
3 October 2008 | Director appointed martin william machan (5 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 6 parkside court greenhough road lichfield WS13 7AU united kingdom (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 6 parkside court greenhough road lichfield WS13 7AU united kingdom (1 page) |
19 September 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
19 September 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
18 September 2008 | Appointment terminated director brighton director LIMITED (1 page) |
18 September 2008 | Appointment terminated director brighton director LIMITED (1 page) |
17 September 2008 | Incorporation (9 pages) |
17 September 2008 | Incorporation (9 pages) |