Chorlton
Manchester
M21 7DA
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Julie Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cobbles Chorley Hall Close Alderley Edge Cheshire SK9 7TF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Craig Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 18 Bridgehouse 26 Ducie Street Manchester Lancashire M1 2DQ |
Secretary Name | Rachel Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(15 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 102 Nell Lane Chorlton Lancashire M21 7DA |
Registered Address | Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£40,756 |
Cash | £8,980 |
Current Liabilities | £115,130 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2011 | Notice of final account prior to dissolution (2 pages) |
1 April 2011 | Return of final meeting of creditors (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from alex house 260/8 chapel street salford manchester M3 5JZ (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from alex house 260/8 chapel street salford manchester M3 5JZ (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2008 | Appointment of a liquidator (1 page) |
7 May 2008 | Appointment of a liquidator (1 page) |
9 February 2008 | Order of court to wind up (2 pages) |
9 February 2008 | Order of court to wind up (2 pages) |
7 February 2008 | Order of court to wind up (2 pages) |
7 February 2008 | Order of court to wind up (2 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
13 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
8 March 2007 | Return made up to 28/05/06; full list of members
|
8 March 2007 | Return made up to 28/05/06; full list of members (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 4TH floor dalton house 40-42 john dalton street manchester greater manchester M2 6LE (1 page) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 4TH floor dalton house 40-42 john dalton street manchester greater manchester M2 6LE (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | New secretary appointed (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2005 | Return made up to 28/05/04; full list of members (5 pages) |
31 March 2005 | Secretary's particulars changed (1 page) |
31 March 2005 | Return made up to 28/05/04; full list of members (5 pages) |
31 March 2005 | Secretary's particulars changed (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 266 chapel street salford manchester M3 5JZ (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 266 chapel street salford manchester M3 5JZ (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Secretary's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Secretary's particulars changed (1 page) |
27 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
11 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
28 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
17 October 1995 | Return made up to 28/05/95; full list of members (6 pages) |
17 October 1995 | Return made up to 28/05/95; full list of members (6 pages) |
12 September 1995 | Full accounts made up to 31 May 1993 (4 pages) |
12 September 1995 | Full accounts made up to 31 May 1993 (4 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: wharfebank house ilkley road otley west yorkshire LS21 3JP (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: wharfebank house ilkley road otley west yorkshire LS21 3JP (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
13 July 1993 | Restoration by order of the court (2 pages) |
13 July 1993 | Restoration by order of the court (2 pages) |