Newton Le Willows
Lancashire
WA12 0BH
Director Name | Mr John Joseph Molloy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Watwood Road Hall Green Birmingham West Midlands B28 0TW |
Director Name | Mr Peter O`Dowd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redcliffe Mere Road Newton Le Willows Lancashire WA12 0BH |
Director Name | Mr Matthew Joseph O'Dowd |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redcliffe Mere Road Newton Le Willows Lancashire WA12 0BH |
Director Name | Mr Joshua Bernard Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(2 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN |
Director Name | Mr Pbg O'Dowd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redcliffe Mere Road Newton Le Willows Lancashire WA12 0BH |
Director Name | Mr Niall Hugh Nolan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2012(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN |
Secretary Name | Pinfields Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN |
Website | rubberprod.com/home.html |
---|---|
Email address | [email protected] |
Registered Address | St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
100 at £1 | Peter O'dowd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,827 |
Cash | £1,287 |
Current Liabilities | £169,359 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (11 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (11 pages) |
23 July 2015 | Liquidators statement of receipts and payments to 20 May 2015 (11 pages) |
30 May 2014 | Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN United Kingdom on 30 May 2014 (2 pages) |
30 May 2014 | Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN United Kingdom on 30 May 2014 (2 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Appointment of a voluntary liquidator (1 page) |
29 May 2014 | Appointment of a voluntary liquidator (1 page) |
29 May 2014 | Statement of affairs with form 4.19 (6 pages) |
29 May 2014 | Statement of affairs with form 4.19 (6 pages) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
28 November 2012 | Appointment of Mr Pbg O'dowd as a director (2 pages) |
28 November 2012 | Appointment of Mr Pbg O'dowd as a director (2 pages) |
28 November 2012 | Termination of appointment of Niall Nolan as a director (1 page) |
28 November 2012 | Termination of appointment of Niall Nolan as a director (1 page) |
30 July 2012 | Appointment of Mr Niall Hugh Nolan as a director (2 pages) |
30 July 2012 | Termination of appointment of Pbg O'dowd as a director (1 page) |
30 July 2012 | Termination of appointment of Pbg O'dowd as a director (1 page) |
30 July 2012 | Appointment of Mr Niall Hugh Nolan as a director (2 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Termination of appointment of Joshua Taylor as a director (1 page) |
13 July 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Termination of appointment of Pinfields Secretaries Ltd as a secretary (1 page) |
13 July 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Termination of appointment of Joshua Taylor as a director (1 page) |
13 July 2012 | Termination of appointment of Pinfields Secretaries Ltd as a secretary (1 page) |
13 July 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Appointment of Mr Pbg O'dowd as a director (2 pages) |
28 March 2011 | Appointment of Mr Pbg O'dowd as a director (2 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Termination of appointment of Peter O`Dowd as a director (1 page) |
4 March 2011 | Termination of appointment of Peter O`Dowd as a director (1 page) |
23 February 2011 | Appointment of Mr Joshua Bernard Taylor as a director (2 pages) |
23 February 2011 | Termination of appointment of Matthew O'dowd as a director (1 page) |
23 February 2011 | Termination of appointment of Matthew O'dowd as a director (1 page) |
23 February 2011 | Appointment of Mr Joshua Bernard Taylor as a director (2 pages) |
17 February 2011 | Appointment of Mr Matthew Joseph O'dowd as a director (2 pages) |
17 February 2011 | Termination of appointment of a director (1 page) |
17 February 2011 | Termination of appointment of a director (1 page) |
17 February 2011 | Appointment of Mr Matthew Joseph O'dowd as a director (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 November 2010 | Termination of appointment of John Molloy as a director (1 page) |
2 November 2010 | Termination of appointment of John Molloy as a director (1 page) |
12 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
12 October 2010 | Director's details changed for Mr John Joseph Molloy on 11 February 2010 (2 pages) |
12 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
12 October 2010 | Director's details changed for Mr John Joseph Molloy on 11 February 2010 (2 pages) |
23 March 2010 | Director's details changed for John Malloy on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for John Malloy on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for John Malloy on 1 October 2009 (2 pages) |
22 March 2010 | Registered office address changed from George House 2a Worcester Road Bromsgrove Worcestershire B61 7AB England on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from George House 2a Worcester Road Bromsgrove Worcestershire B61 7AB England on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Pinfields Secretaries Ltd on 10 February 2010 (2 pages) |
19 March 2010 | Director's details changed for John Malloy on 10 February 2010 (2 pages) |
19 March 2010 | Director's details changed for John Malloy on 10 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Pinfields Secretaries Ltd on 10 February 2010 (2 pages) |
10 February 2009 | Incorporation (14 pages) |
10 February 2009 | Incorporation (14 pages) |