Sale
Cheshire
M33 4PD
Secretary Name | Mr David Lockhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Quarrymans View Timperley Cheshire WA15 7SB |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
50 at £0.01 | Brendan Flood 50.00% Ordinary |
---|---|
25 at £0.01 | David Lockhart 25.00% Ordinary |
25 at £0.01 | Peter Macfarlane 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,412,018 |
Cash | £92,587 |
Current Liabilities | £2,809,020 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 June 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 June 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 January 2013 | Registered office address changed from the Edge Clowes Street Manchester M3 5NA Uk on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from The Edge Clowes Street Manchester M3 5NA Uk on 16 January 2013 (2 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Statement of affairs with form 4.19 (5 pages) |
1 May 2012 | Appointment of a voluntary liquidator (1 page) |
1 May 2012 | Appointment of a voluntary liquidator (1 page) |
1 May 2012 | Resolutions
|
1 May 2012 | Statement of affairs with form 4.19 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Register inspection address has been changed (1 page) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
17 June 2010 | Director's details changed for Peter Macfarlane on 20 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Peter Macfarlane on 20 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for David Lockhart on 20 May 2010 (1 page) |
17 June 2010 | Secretary's details changed for David Lockhart on 20 May 2010 (1 page) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
7 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
17 June 2009 | Secretary appointed david lockhart (2 pages) |
17 June 2009 | Secretary appointed david lockhart (2 pages) |
8 June 2009 | Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 June 2009 | Director appointed peter macfarlane (2 pages) |
8 June 2009 | Director appointed peter macfarlane (2 pages) |
8 June 2009 | Ad 28/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
21 May 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
21 May 2009 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
21 May 2009 | Appointment terminated director clifford wing (1 page) |
21 May 2009 | Appointment Terminated Director clifford wing (1 page) |
20 May 2009 | Incorporation (22 pages) |
20 May 2009 | Incorporation (22 pages) |