Middleton
Manchester
M24 2AX
Director Name | Christopher Peter Lees Jones |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Brewery Middleton Junction Middleton Manchester M24 2AX |
Director Name | Simon Christopher Lees Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengate Brewery Middleton Junction Middleton Manchester M24 2AX |
Director Name | William Richard Lees Jones |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Brewery Middleton Junction Middleton Manchester M24 2AX |
Secretary Name | Simon Cross |
---|---|
Status | Closed |
Appointed | 02 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 November 2013) |
Role | Company Director |
Correspondence Address | Greengate Brewery Middleton Junction Middleton Manchester M24 2AX |
Director Name | Mr Clifford Brierley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Chairman Of Deckers |
Country of Residence | England |
Correspondence Address | Unit F, Royal Pennine Trading Estate Lynroyle Way Rochdale OL11 3EX |
Director Name | Mr Maxwell James Brierley |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Managing Director Of Deckers |
Country of Residence | England |
Correspondence Address | Unit F, Royal Pennine Trading Estate Lynroyle Way Rochdale OL11 3EX |
Secretary Name | Mr Anthony Owen |
---|---|
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ashbourne Road Stretford M32 9RZ |
Registered Address | Greengate Brewery Middleton Junction Middleton Manchester M24 2AX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | East Middleton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2013 | Final Gazette dissolved following liquidation (1 page) |
29 November 2013 | Final Gazette dissolved following liquidation (1 page) |
29 August 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 August 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 March 2013 | Appointment of a voluntary liquidator (1 page) |
19 March 2013 | Resolutions
|
19 March 2013 | Appointment of a voluntary liquidator (1 page) |
19 March 2013 | Declaration of solvency (3 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Declaration of solvency (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
10 April 2012 | Appointment of Simon Cross as a secretary on 2 April 2012 (1 page) |
10 April 2012 | Termination of appointment of Maxwell James Brierley as a director on 2 April 2012 (1 page) |
10 April 2012 | Appointment of William Richard Lees Jones as a director on 2 April 2012 (2 pages) |
10 April 2012 | Appointment of Mr Simon Cross as a director on 2 April 2012 (2 pages) |
10 April 2012 | Termination of appointment of Clifford Brierley as a director on 2 April 2012 (1 page) |
10 April 2012 | Termination of appointment of Anthony Owen as a secretary on 2 April 2012 (1 page) |
10 April 2012 | Appointment of Simon Christopher Lees Jones as a director on 2 April 2012 (2 pages) |
10 April 2012 | Termination of appointment of Clifford Brierley as a director (1 page) |
10 April 2012 | Appointment of Simon Cross as a secretary (1 page) |
10 April 2012 | Appointment of Simon Christopher Lees Jones as a director (2 pages) |
10 April 2012 | Appointment of Christopher Peter Lees Jones as a director (2 pages) |
10 April 2012 | Appointment of Mr Simon Cross as a director (2 pages) |
10 April 2012 | Registered office address changed from Unit F, Royal Pennine Trading Estate Lynroyle Way Rochdale OL11 3EX United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Termination of appointment of Maxwell Brierley as a director (1 page) |
10 April 2012 | Termination of appointment of Anthony Owen as a secretary (1 page) |
10 April 2012 | Registered office address changed from Unit F, Royal Pennine Trading Estate Lynroyle Way Rochdale OL11 3EX United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Appointment of Christopher Peter Lees Jones as a director on 2 April 2012 (2 pages) |
10 April 2012 | Appointment of William Richard Lees Jones as a director (2 pages) |
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
15 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
2 March 2011 | Director's details changed for Mr Clifford Brierley on 1 April 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Clifford Brierley on 1 April 2010 (2 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Mr Maxwell James Brierley on 1 April 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Maxwell James Brierley on 1 April 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Clifford Brierley on 1 April 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Maxwell James Brierley on 1 April 2010 (2 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages) |
23 April 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 April 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (7 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
17 April 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (7 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
17 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
19 February 2010 | Incorporation (23 pages) |
19 February 2010 | Incorporation (23 pages) |