Gawsworth
Macclesfield
Cheshire
SK11 9RT
Secretary Name | Mr Anthony James Shore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 13 August 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 12 Benbrook Way Gawsworth Macclesfield Cheshire SK11 9RT |
Director Name | Mr Nigel Richens |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 August 2020) |
Role | Head Office |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr James Alfred Harrison |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2011) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Willow Paddock Hermitage Lane Holmes Chapel Cheshire CW4 1HB |
Director Name | Mr Douglas Malcolm Waddell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | High Gables 218 Bramhall Lane South Bramhall Cheshire SK7 3AA |
Secretary Name | Mr Douglas Malcolm Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2001) |
Role | Group Finance Director |
Correspondence Address | High Gables 218 Bramhall Lane South Bramhall Cheshire SK7 3AA |
Director Name | Mr Eric Lilford Cooper |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Back Wallgate Macclesfield Cheshire SK11 6LQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 March 2020 | Liquidators' statement of receipts and payments to 30 December 2019 (8 pages) |
13 March 2019 | Liquidators' statement of receipts and payments to 30 December 2018 (8 pages) |
9 March 2018 | Liquidators' statement of receipts and payments to 30 December 2017 (12 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 30 December 2016 (9 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 30 December 2016 (9 pages) |
20 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 20 October 2016 (2 pages) |
27 January 2016 | Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 January 2016 (2 pages) |
12 January 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Declaration of solvency (3 pages) |
12 January 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Declaration of solvency (3 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
23 November 2015 | Satisfaction of charge 3 in full (1 page) |
23 November 2015 | Satisfaction of charge 3 in full (1 page) |
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
15 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
15 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 October 2012 | Appointment of Mr Nigel Richens as a director (2 pages) |
18 October 2012 | Appointment of Mr Nigel Richens as a director (2 pages) |
18 October 2012 | Termination of appointment of Eric Cooper as a director (1 page) |
18 October 2012 | Termination of appointment of Eric Cooper as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Termination of appointment of James Harrison as a director (1 page) |
8 April 2011 | Termination of appointment of James Harrison as a director (1 page) |
22 December 2010 | Appointment of Mr Eric Lilford Cooper as a director (2 pages) |
22 December 2010 | Appointment of Mr Eric Lilford Cooper as a director (2 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 August 2003 | Return made up to 14/07/03; full list of members
|
7 August 2003 | Return made up to 14/07/03; full list of members
|
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
22 July 2002 | Secretary resigned;director resigned (1 page) |
22 July 2002 | Return made up to 14/07/02; full list of members
|
22 July 2002 | Return made up to 14/07/02; full list of members
|
22 July 2002 | Secretary resigned;director resigned (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: hawbank house high street cheadle cheshire SK8 1AL (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: hawbank house high street cheadle cheshire SK8 1AL (1 page) |
19 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
20 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Particulars of mortgage/charge (7 pages) |
26 August 1998 | Particulars of mortgage/charge (7 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
21 July 1998 | Return made up to 14/07/98; full list of members
|
21 July 1998 | Return made up to 14/07/98; full list of members
|
28 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1997 | Particulars of mortgage/charge (19 pages) |
3 November 1997 | Particulars of mortgage/charge (19 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: hawbank house high street cheadle cheshire SK8 1AL (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: hawbank house high street cheadle cheshire SK8 1AL (1 page) |
9 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
9 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
6 October 1997 | Memorandum and Articles of Association (23 pages) |
6 October 1997 | Memorandum and Articles of Association (23 pages) |
2 October 1997 | Company name changed alpage\certificate issued on 03/10/97 (3 pages) |
2 October 1997 | Company name changed alpage\certificate issued on 03/10/97 (3 pages) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | New secretary appointed;new director appointed (3 pages) |
5 August 1997 | New secretary appointed;new director appointed (3 pages) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 July 1997 | Incorporation (16 pages) |
14 July 1997 | Incorporation (16 pages) |