76 Cross Street
Manchester
Greater Manchester
M2 4JU
Secretary Name | Daniel Peck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 November 2008) |
Role | Production |
Correspondence Address | 1 Richmond Court Ashton Keynes Wiltshire SN6 6PP |
Director Name | Barbara Edna Aspland |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 November 2004) |
Role | Sales Representative |
Correspondence Address | Twinoaks 30 Crescent Drive Shenfield Brentwood Essex CM15 8DN |
Director Name | James Robert Aspland |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 November 2004) |
Role | Engineer |
Correspondence Address | Twinoaks 30 Crescent Drive Shenfield Brentwood Essex CM15 8DN |
Secretary Name | Barbara Edna Aspland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | Twinoaks 30 Crescent Drive Shenfield Brentwood Essex CM15 8DN |
Secretary Name | Mr Peter Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plants Farm Greenside Ainsworth Bolton Lancashire BL2 5SF |
Director Name | Daniel Peck |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(42 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 May 2006) |
Role | Production |
Correspondence Address | 1 Richmond Court Ashton Keynes Wiltshire SN6 6PP |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £978,455 |
Cash | £469,338 |
Current Liabilities | £226,670 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
4 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2008 | Notice of move from Administration to Dissolution (12 pages) |
24 January 2008 | (35 pages) |
24 January 2008 | Notice of vacation of office by administrator (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
2 June 2007 | Administrator's progress report (9 pages) |
30 May 2007 | Administrator's progress report (8 pages) |
4 August 2006 | Statement of administrator's proposal (33 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: mitchell charlesworth 6TH floor brazennose house west, brazennose street manchester lancashire M2 5FE (1 page) |
31 May 2006 | Appointment of an administrator (1 page) |
24 May 2006 | Director resigned (1 page) |
18 May 2006 | Particulars of mortgage/charge (8 pages) |
24 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
30 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
31 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Declaration of assistance for shares acquisition (7 pages) |
18 February 2005 | Resolutions
|
9 December 2004 | Registered office changed on 09/12/04 from: 3 brunel road manor trading estate thundersley benfleet essex SS7 4PS (1 page) |
2 December 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Declaration of assistance for shares acquisition (8 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members
|
13 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
20 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members
|
11 February 2002 | Accounts for a medium company made up to 30 June 2001 (7 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 April 2000 | Return made up to 22/02/00; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 March 1996 | Return made up to 22/02/96; full list of members (8 pages) |
23 October 1995 | Full accounts made up to 30 June 1995 (8 pages) |
23 June 1994 | Auditor's resignation (1 page) |
14 September 1984 | Accounts made up to 30 June 1982 (6 pages) |
30 May 1984 | Accounts made up to 30 June 1983 (7 pages) |
21 July 1982 | Annual return made up to 19/07/82 (4 pages) |
21 July 1982 | Accounts made up to 30 June 1981 (8 pages) |
21 July 1982 | Accounts made up to 30 June 1980 (6 pages) |
28 June 1963 | Incorporation (16 pages) |