Prestwich
Manchester
M25 2RW
Director Name | Mr Michael Drogan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 16 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Stables Shawfield Farm Norden Rochdale Lancashire OL12 6BP |
Secretary Name | Mr Mark Simon Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1996(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 16 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quillet Linton Lane Linton LS22 4HH |
Director Name | Mr Mark Simon Russell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 July 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Quillet Linton Lane Linton LS22 4HH |
Director Name | Malcolm Brien John Percy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 1993) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cliftonville Road Thornham Rochdale Lancashire OL16 4SG |
Director Name | Mr David Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1994) |
Role | Chairman |
Correspondence Address | Alexander House Talbot Road Stretford M16 0PG |
Secretary Name | Ian Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 11 Durnford Close Norden Rochdale Greater Manchester OL12 7RX |
Director Name | Mr Mark Simon Russell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 1999) |
Role | Financial Director |
Correspondence Address | 35 Cardigan Road Leeds West Yorkshire LS6 3AE |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £995,085 |
Cash | £16,299 |
Current Liabilities | £877,136 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2010 | Final Gazette dissolved following liquidation (1 page) |
16 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
16 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 23 August 2009 (5 pages) |
17 September 2009 | Liquidators statement of receipts and payments to 23 August 2009 (5 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 23 February 2009 (6 pages) |
25 March 2009 | Liquidators' statement of receipts and payments to 23 February 2009 (6 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
8 September 2007 | Statement of affairs (10 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Appointment of a voluntary liquidator (2 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Appointment of a voluntary liquidator (2 pages) |
8 September 2007 | Statement of affairs (10 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: the quadrant green lane heywood lancashire OL10 1NG (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: the quadrant green lane heywood lancashire OL10 1NG (1 page) |
22 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
22 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
4 November 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members
|
9 March 2005 | Return made up to 31/03/00; full list of members; amend (6 pages) |
9 March 2005 | £ ic 500002/2 28/09/04 £ sr 500000@1=500000 (1 page) |
9 March 2005 | Return made up to 31/03/00; full list of members; amend (6 pages) |
9 March 2005 | Return made up to 31/03/01; no change of members; amend (3 pages) |
9 March 2005 | Return made up to 31/03/01; no change of members; amend (3 pages) |
9 March 2005 | Return made up to 31/03/02; full list of members; amend (6 pages) |
9 March 2005 | £ ic 500002/2 28/09/04 £ sr 500000@1=500000 (1 page) |
9 March 2005 | Return made up to 31/03/02; full list of members; amend (6 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
20 April 2004 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
20 April 2004 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 February 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
5 February 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
3 May 2002 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members
|
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 February 2001 | Company name changed lemonpark developments LIMITED\certificate issued on 19/02/01 (2 pages) |
19 February 2001 | Company name changed lemonpark developments LIMITED\certificate issued on 19/02/01 (2 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 March 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 31/03/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 April 1999 | Return made up to 31/03/99; no change of members
|
26 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members
|
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
1 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
1 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
25 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 April 1996 | Return made up to 31/03/96; full list of members
|
2 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 March 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 February 1996 (2 pages) |
4 March 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 February 1996 (2 pages) |
4 March 1996 | Notice of completion of voluntary arrangement (3 pages) |
4 March 1996 | Notice of completion of voluntary arrangement (3 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (22 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (22 pages) |
22 September 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1995 (2 pages) |
22 September 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1995 (2 pages) |
22 September 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1995 (2 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (3 pages) |
22 March 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (160 pages) |
13 September 1994 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
13 September 1994 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
1 June 1994 | Return made up to 31/03/94; full list of members
|
31 March 1994 | Registered office changed on 31/03/94 from: green lane heywood gt.manchester OL10 2EU (1 page) |
31 March 1994 | Registered office changed on 31/03/94 from: green lane heywood gt.manchester OL10 2EU (1 page) |
5 May 1993 | Return made up to 31/03/93; no change of members
|
29 October 1992 | Resolutions
|
29 October 1992 | Memorandum and Articles of Association (23 pages) |
29 October 1992 | Memorandum and Articles of Association (23 pages) |
29 October 1992 | Resolutions
|
19 March 1992 | Return made up to 31/03/92; full list of members (6 pages) |
2 March 1992 | Resolutions
|
2 March 1992 | Resolutions
|
13 November 1989 | Registered office changed on 13/11/89 from: green lane heywood lancs OL10 2EU (1 page) |
13 November 1989 | Registered office changed on 13/11/89 from: green lane heywood lancs OL10 2EU (1 page) |
28 July 1989 | Registered office changed on 28/07/89 from: construction house morton street middleton manchester. M24 3AN (1 page) |
28 July 1989 | Registered office changed on 28/07/89 from: construction house morton street middleton manchester. M24 3AN (1 page) |
18 July 1989 | Memorandum and Articles of Association (21 pages) |
18 July 1989 | Memorandum and Articles of Association (21 pages) |
3 July 1989 | Registered office changed on 03/07/89 from: the attic alexander house talbot road manchester M16 0PG (1 page) |
3 July 1989 | Registered office changed on 03/07/89 from: the attic alexander house talbot road manchester M16 0PG (1 page) |
30 May 1989 | Company name changed lemonpark LIMITED\certificate issued on 31/05/89 (2 pages) |
30 May 1989 | Company name changed lemonpark LIMITED\certificate issued on 31/05/89 (2 pages) |
16 May 1989 | Registered office changed on 16/05/89 from: alexander house talbot house talbot road manchester (1 page) |
16 May 1989 | Registered office changed on 16/05/89 from: alexander house talbot house talbot road manchester (1 page) |
20 October 1988 | Registered office changed on 20/10/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
20 October 1988 | Registered office changed on 20/10/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
15 July 1988 | Incorporation (13 pages) |
15 July 1988 | Incorporation (13 pages) |