Brow Lane
Antrobus
CW9 6JY
LLP Designated Member Name | Mr Mark Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Fisherfield Norden Rochdale Lancashire OL12 7QW |
LLP Member Name | Goodman Harvey Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 June 2016) |
Correspondence Address | 6 Old Colony House 6 South King Street Manchester M2 6DQ |
LLP Member Name | Mr Jonathan Leslie Brooke |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westbury Avenue Sale Cheshire M33 4WQ |
LLP Member Name | Mrs Dolores Anne Dewhurst |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 01 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westminster Road Hale Altrincham Cheshire WA15 8BL |
LLP Member Name | Mrs Alison Parry |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 01 August 2012(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colony House 6 South King Street Manchester Greater Manchester M2 6DQ |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | -£82,065 |
Cash | £65,542 |
Current Liabilities | £181,081 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 July 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 1 July 2015 (2 pages) |
11 June 2015 | Court order insolvency:court order - replacement of liquidator (29 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 March 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (18 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 26 February 2015 (18 pages) |
13 March 2014 | Registered office address changed from Point Levis Brow Lane Antrobus Northwich Cheshire CW9 6JY England on 13 March 2014 (2 pages) |
4 March 2014 | Determination (1 page) |
4 March 2014 | Declaration of solvency (3 pages) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Old Colony House 6 South King Street Manchester Greater Manchester M2 6DQ on 13 September 2013 (1 page) |
4 September 2013 | Satisfaction of charge 1 in full (2 pages) |
4 June 2013 | Termination of appointment of Dolores Dewhurst as a member (1 page) |
4 June 2013 | Termination of appointment of Alison Parry as a member (1 page) |
22 May 2013 | Annual return made up to 17 May 2013 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Appointment of Mrs Alison Parry as a member (2 pages) |
22 May 2012 | Annual return made up to 17 May 2012 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Member's details changed for Goodman Harvey Limited on 3 June 2011 (2 pages) |
3 June 2011 | Appointment of Mrs Dolores Anne Dewhurst as a member (2 pages) |
3 June 2011 | Annual return made up to 17 May 2011 (5 pages) |
3 June 2011 | Member's details changed for Goodman Harvey Limited on 3 June 2011 (2 pages) |
11 April 2011 | Termination of appointment of Jonathan Brooke as a member (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Annual return made up to 17 May 2010 (8 pages) |
26 February 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
9 February 2010 | Member's details changed for Jonathan Leslie Brooke on 1 November 2009 (4 pages) |
9 February 2010 | Member's details changed for Jonathan Leslie Brooke on 1 November 2009 (4 pages) |
9 February 2010 | Appointment of Mark Jones as a member (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
2 June 2009 | Annual return made up to 17/05/09 (4 pages) |
2 June 2009 | Member's particulars jonathan brooke (1 page) |
19 December 2008 | LLP member appointed goodman harvey LIMITED (1 page) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 November 2008 | Annual return made up to 14/06/08 (2 pages) |
14 August 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
1 June 2007 | Particulars of mortgage/charge (7 pages) |
17 May 2007 | Incorporation (3 pages) |