Sale
Cheshire
M33 4QB
Director Name | Mr Paul Carlton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2004(12 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Aintree Lane Old Road Liverpool Cheshire L10 8LF |
Director Name | Russell Wardle |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2004(12 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 160 Bankside Lane Bacup Lancashire OL13 8HP |
Director Name | Mr Ian John Bullough |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Director Name | Mr Declan Michael McKenna |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Kings Road Sale Cheshire M33 8QB |
Director Name | Leslie Shallcross |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | 67 Thirlmere Drive Litherland Liverpool Merseyside L21 5JN |
Director Name | Gerald Whittaker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 2 Turner Close Widnes Cheshire WA8 4NA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£253,427 |
Cash | £2,790 |
Current Liabilities | £1,419,525 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 12 May 2017 (overdue) |
---|
26 August 2016 | Restoration by order of the court (2 pages) |
---|---|
26 August 2016 | Restoration by order of the court (2 pages) |
24 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2008 | Administrator's progress report to 13 August 2008 (5 pages) |
24 April 2008 | Notice of move from Administration to Dissolution (5 pages) |
21 February 2008 | Administrator's progress report (5 pages) |
14 February 2008 | Notice of extension of period of Administration (1 page) |
31 August 2007 | Administrator's progress report (5 pages) |
23 April 2007 | Statement of affairs (11 pages) |
18 April 2007 | Statement of administrator's proposal (29 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 17/18 berkeley court manor park runcorn cheshire WA7 1TQ (1 page) |
26 February 2007 | Notice of completion of voluntary arrangement (3 pages) |
22 February 2007 | Appointment of an administrator (1 page) |
17 February 2007 | Director resigned (1 page) |
1 December 2006 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Location of debenture register (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: junction 19 industrial park green lane heywood lancashire OL10 1NB (1 page) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Return made up to 28/04/06; full list of members (4 pages) |
30 August 2006 | Director's particulars changed (1 page) |
7 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | Particulars of mortgage/charge (11 pages) |
8 December 2005 | Particulars of mortgage/charge (15 pages) |
3 August 2005 | Return made up to 28/04/05; full list of members (4 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Nc inc already adjusted 22/04/04 (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Ad 22/04/04--------- £ si 164999@1=164999 £ ic 1/165000 (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 29 kings road sale cheshire M33 6QB (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Ad 22/04/04--------- £ si 32500@1=32500 £ ic 165000/197500 (2 pages) |
9 July 2004 | Return made up to 28/04/04; full list of members (11 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Company name changed black box associates LIMITED\certificate issued on 14/05/03 (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New director appointed (1 page) |