Brow Lane
Antrobus
Cheshire
CW9 6JY
Secretary Name | Mrs Ann Elizabeth Lomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Congleton Road Biddulph Stoke-On-Trent ST8 6EF |
Director Name | Mr Mark Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(1 year after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 June 2017) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 53 Fisherfield Norden Rochdale Lancashire OL12 7QW |
Director Name | Mr Jonathan Leslie Brooke |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westbury Avenue Sale Greater Manchester M33 4WQ |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £553,424 |
Cash | £100 |
Current Liabilities | £156,629 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 26 February 2016 (17 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (17 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (29 pages) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
1 April 2015 | Liquidators statement of receipts and payments to 26 February 2015 (18 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (18 pages) |
11 March 2014 | Registered office address changed from Point Levis Brow Lane Antrobus Northwich Cheshire CW9 6JY on 11 March 2014 (2 pages) |
11 March 2014 | Declaration of solvency (3 pages) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Resolutions
|
6 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
21 October 2013 | Registered office address changed from Point Levis Brow Lane Antrobus Northwich Cheshire CW9 6JY England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Old Colony House 6 South King Street Manchester M2 6DQ Uk on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Secretary's details changed for Mrs Ann Elizabeth Lomas on 14 October 2011 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Termination of appointment of Jonathan Brooke as a director (2 pages) |
10 February 2010 | Appointment of Mark Jones as a director (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 October 2009 | Director's details changed for Jonathan Leslie Brooke on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Stephen Lionel Goodman on 26 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jonathan Leslie Brooke on 10 January 2009 (2 pages) |
15 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 August 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
13 October 2008 | Incorporation (13 pages) |