Littleborough
Lancashire
OL15 8SE
Secretary Name | Mr Richard Ogden Eastwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Stubley Mill Road Littleborough Lancashire OL15 8SE |
Director Name | Mr Martyn McKendrick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakleigh Road Cheadle Hulme Cheadle Cheshire SK8 6SP |
Director Name | Mr Martyn McKendrick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakleigh Road Cheadle Hulme Cheadle Cheshire SK8 6SP |
Website | erlammckendrick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4804422 |
Telephone region | Manchester |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Martyn Mckendrick 60.00% Ordinary |
---|---|
40 at £1 | Richard Eastwood 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,667 |
Current Liabilities | £361,275 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 November 2014 | Registered office address changed from C/O Erlam Mckendrick Contracting Limited Units 18/19 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from C/O Erlam Mckendrick Contracting Limited Units 18/19 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 November 2014 (1 page) |
6 November 2014 | Statement of affairs with form 4.19 (6 pages) |
6 November 2014 | Appointment of a voluntary liquidator (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 March 2012 | Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England on 27 March 2012 (1 page) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
14 October 2010 | Registered office address changed from Fin House, 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 August 2010 | Current accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
7 July 2010 | Current accounting period shortened from 30 November 2009 to 28 February 2009 (1 page) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Martyn Mckendrick on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Martyn Mckendrick on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Richard Ogden Eastwood on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Richard Ogden Eastwood on 1 October 2009 (2 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2009 | Director appointed mr martyn mckendrick (1 page) |
24 February 2009 | Appointment terminated director martyn mckendrick (1 page) |
14 November 2008 | Incorporation (17 pages) |