Culcheth
Warrington
Cheshire
WA3 4PX
Secretary Name | Mr Andrew Robert Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Culcheth Hall Drive Culcheth Warrington Cheshire WA3 4PX |
Director Name | Mr Anthony Steven Roberts |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Acorns 18 Corless Fold Astley Tyldesley Manchester M29 7QR |
Director Name | Mr Victor Malcolm Roberts |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Chairman Building Company |
Country of Residence | United Kingdom |
Correspondence Address | 94 Henfold Road Astley Tyldesley Manchester M29 7EX |
Secretary Name | Mrs Jane Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Acorns 18 Corless Fold Astley Tyldesley Manchester M29 7QR |
Secretary Name | Ronald Colebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 2 Mansell Close Widnes Cheshire WA8 9WL |
Director Name | Mr Richard Edward Andrew Suchecki |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2008) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Savile Road Huddersfield West Yorkshire HD3 3DQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £769,465 |
Cash | £68,871 |
Current Liabilities | £2,315,428 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
16 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2012 | Liquidators statement of receipts and payments to 10 January 2012 (11 pages) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (11 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (11 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (10 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (10 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 23 August 2011 (10 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (6 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (6 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (6 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (6 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 23 August 2010 (6 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (6 pages) |
24 August 2009 | Administrator's progress report to 19 August 2009 (15 pages) |
24 August 2009 | Administrator's progress report to 19 August 2009 (15 pages) |
24 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
24 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
31 March 2009 | Administrator's progress report to 28 February 2009 (14 pages) |
31 March 2009 | Administrator's progress report to 28 February 2009 (14 pages) |
5 November 2008 | Result of meeting of creditors (3 pages) |
5 November 2008 | Result of meeting of creditors (3 pages) |
23 October 2008 | Statement of administrator's proposal (7 pages) |
23 October 2008 | Statement of administrator's proposal (7 pages) |
30 September 2008 | Statement of affairs with form 2.14B (35 pages) |
30 September 2008 | Statement of affairs with form 2.14B (35 pages) |
9 September 2008 | Appointment of an administrator (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from alexandra house green fold way leigh lancashire WN7 3XJ (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from alexandra house green fold way leigh lancashire WN7 3XJ (1 page) |
9 September 2008 | Appointment of an administrator (1 page) |
13 March 2008 | Appointment Terminated Director richard suchecki (1 page) |
13 March 2008 | Appointment terminated director richard suchecki (1 page) |
15 February 2008 | Return made up to 04/10/07; full list of members (4 pages) |
15 February 2008 | Return made up to 04/10/07; full list of members (4 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (12 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (12 pages) |
2 January 2007 | Return made up to 04/10/06; full list of members (10 pages) |
2 January 2007 | Return made up to 04/10/06; full list of members (10 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
13 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
13 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (2 pages) |
14 June 2006 | Director resigned (2 pages) |
14 June 2006 | New secretary appointed (3 pages) |
14 June 2006 | New secretary appointed (3 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
27 May 2006 | Particulars of mortgage/charge (5 pages) |
27 May 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
12 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
5 May 2006 | Particulars of mortgage/charge (7 pages) |
5 May 2006 | Particulars of mortgage/charge (7 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
20 January 2006 | Return made up to 24/09/05; full list of members (10 pages) |
20 January 2006 | Return made up to 24/09/05; full list of members (10 pages) |
17 October 2005 | Return made up to 04/10/05; full list of members (5 pages) |
17 October 2005 | Return made up to 04/10/05; full list of members (5 pages) |
28 June 2005 | Ad 25/04/05--------- £ si 98@1=98 £ ic 602/700 (2 pages) |
28 June 2005 | Ad 25/04/05--------- £ si 98@1=98 £ ic 602/700 (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (9 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (9 pages) |
6 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
6 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
28 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
28 October 2003 | Return made up to 04/10/03; full list of members
|
1 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
1 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
14 November 2002 | Return made up to 04/10/02; full list of members (13 pages) |
14 November 2002 | Return made up to 04/10/02; full list of members (13 pages) |
11 November 2002 | Location of register of members (1 page) |
11 November 2002 | Location of register of members (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
5 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
12 November 2001 | Return made up to 04/10/01; full list of members (13 pages) |
12 November 2001 | Return made up to 04/10/01; full list of members (13 pages) |
6 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
15 November 2000 | Return made up to 04/10/00; full list of members; amend (9 pages) |
15 November 2000 | Return made up to 04/10/00; full list of members; amend (9 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (9 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (9 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
19 November 1999 | Ad 08/11/99--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
19 November 1999 | Ad 08/11/99--------- £ si 300@1=300 £ ic 302/602 (2 pages) |
19 November 1999 | Ad 08/11/99--------- £ si 300@1=300 £ ic 302/602 (2 pages) |
19 November 1999 | Ad 08/11/99--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Incorporation (22 pages) |
4 October 1999 | Incorporation (22 pages) |