13 Carrwood Avenue
Stockport
Cheshire
SK7 2PX
Director Name | Mr Clive Bowen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsleigh 13 Carrwood Avenue Stockport Cheshire SK7 2PX |
Director Name | Clare Wynne Snart |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | St Annes Manor St Dittisham Dartmouth Devon TQ6 0EX |
Director Name | James Macnair Bishop |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(7 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westleaze Farm Verrington Wincanton Somerset BA9 8BD |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
11 January 2010 | Liquidators' statement of receipts and payments to 30 December 2009 (5 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 30 December 2009 (5 pages) |
11 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from sandfield house, kings close water lane wilmslow cheshire SK9 5AR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from sandfield house, kings close water lane wilmslow cheshire SK9 5AR (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Appointment of a voluntary liquidator (1 page) |
3 April 2009 | Declaration of solvency (3 pages) |
3 April 2009 | Resolutions
|
3 April 2009 | Appointment of a voluntary liquidator (1 page) |
3 April 2009 | Declaration of solvency (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: cedar lodge, high street charlton adam somerton somerset TA11 7AR (1 page) |
8 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: cedar lodge, high street charlton adam somerton somerset TA11 7AR (1 page) |
8 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: broad hill cottage hardington mandeville yeovil somerset BA22 9PX (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: broad hill cottage hardington mandeville yeovil somerset BA22 9PX (1 page) |
10 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members
|
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
1 April 2003 | Auditor's resignation (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
12 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: st anne`s manor street dittisham dartmouth TQ6 0EX (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: st anne`s manor street dittisham dartmouth TQ6 0EX (1 page) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | New director appointed (3 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
4 November 1999 | Ad 20/10/99--------- £ si 749998@1=749998 £ ic 2943752/3693750 (2 pages) |
4 November 1999 | Ad 20/10/99--------- £ si 749998@1=749998 £ ic 2943752/3693750 (2 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Ad 20/10/99--------- £ si 2943750@1=2943750 £ ic 2/2943752 (2 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Ad 20/10/99--------- £ si 2943750@1=2943750 £ ic 2/2943752 (2 pages) |
4 November 1999 | Nc inc already adjusted 20/10/99 (1 page) |
4 November 1999 | Nc inc already adjusted 20/10/99 (1 page) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 19/06/99; full list of members
|
27 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
26 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
23 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
23 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
10 March 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
10 March 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
11 July 1996 | Return made up to 19/06/96; full list of members
|
11 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
26 April 1996 | Accounting reference date extended from 15/08 to 31/08 (1 page) |
26 April 1996 | Accounting reference date extended from 15/08 to 31/08 (1 page) |
6 September 1995 | New secretary appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
23 August 1995 | Memorandum and Articles of Association (12 pages) |
23 August 1995 | Memorandum and Articles of Association (12 pages) |
19 June 1995 | Incorporation (44 pages) |