Wilmslow
Cheshire
SK9 6BQ
Director Name | Mr Roy Ernest Shelton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2010(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Square Leeds West Yorkshire LS1 4DL |
Director Name | Mr Mark Grahame Collins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2011(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chantrys Barn Stow Road Andoversford Cheltenham Gloucestershire GL54 5RL Wales |
Director Name | Mr William Gregory Mesch |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish,American |
Status | Closed |
Appointed | 13 January 2011(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Carlton Hill St Johns Wood London NW8 0JX |
Director Name | Mr William Iain Murdoch Bethune |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Llannerch Road East Colwyn Bay Clwyd LL28 4DH Wales |
Secretary Name | Iain Charles Bethune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 1a Llannerch Road East Rhos On Sea Colwyn Bay Conwy LL28 4DH Wales |
Director Name | Mr Carl William Cumiskey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
Director Name | Hugh David Mackenzie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2006) |
Role | Solicitor |
Correspondence Address | 5 Belgrave Road Great Boughton Chester CH3 5SA Wales |
Director Name | Mr Elfed Wyn Thomas |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 January 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 38 Gloddaeth View Penrhyn Bay Llandudno Gwynedd LL30 3FB Wales |
Secretary Name | Hugh David Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 January 2006) |
Role | Solicitor |
Correspondence Address | 5 Belgrave Road Great Boughton Chester CH3 5SA Wales |
Director Name | Mr Geoffrey Neil Andrews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2008) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | Brackendene Lon Cae Glas Llanbedr D C Ruthin Denbighshire LL15 1US Wales |
Director Name | Andrew Stewart Lawson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Mr Wayne Leslie Thomas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2009) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Woodnook Lodge 99 Cuerdale Lane Walton Le Dale Preston Lancashire PR5 4EP |
Director Name | Mr David Charles Millar Spence |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 11 High Street Warminster Wiltshire BA12 0NA |
Director Name | Mr Peter Wai Keung Cheng |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176a Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JB |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 2010) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | Central Square 8th Floor 29 Wellington Square Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Turnover | £976,537 |
Gross Profit | £242,709 |
Net Worth | -£11,753,580 |
Cash | £1,035,478 |
Current Liabilities | £11,544,501 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 2 April 2018 (14 pages) |
9 June 2017 | Liquidators' statement of receipts and payments to 2 April 2017 (12 pages) |
9 June 2017 | Liquidators' statement of receipts and payments to 2 April 2017 (12 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Square Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Square Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 2 April 2016 (12 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 2 April 2016 (12 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (10 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (10 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 2 April 2015 (10 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 2 April 2015 (10 pages) |
5 June 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (9 pages) |
5 June 2014 | Liquidators statement of receipts and payments to 2 April 2014 (9 pages) |
5 June 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (9 pages) |
5 June 2014 | Liquidators statement of receipts and payments to 2 April 2014 (9 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 2 April 2013 (10 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 2 April 2013 (10 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 2 April 2013 (10 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 2 April 2013 (10 pages) |
3 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 April 2012 | Appointment of a voluntary liquidator (1 page) |
19 April 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Administrator's progress report to 3 April 2012 (16 pages) |
12 April 2012 | Administrator's progress report to 3 April 2012 (16 pages) |
12 April 2012 | Administrator's progress report to 3 April 2012 (16 pages) |
3 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 November 2011 | Administrator's progress report to 17 October 2011 (12 pages) |
17 November 2011 | Administrator's progress report to 17 October 2011 (12 pages) |
11 November 2011 | Auditor's resignation (1 page) |
11 November 2011 | Auditor's resignation (1 page) |
1 July 2011 | Result of meeting of creditors (39 pages) |
1 July 2011 | Result of meeting of creditors (39 pages) |
1 July 2011 | Result of meeting of creditors (3 pages) |
1 July 2011 | Result of meeting of creditors (3 pages) |
15 June 2011 | Statement of administrator's proposal (38 pages) |
15 June 2011 | Statement of administrator's proposal (38 pages) |
13 June 2011 | Statement of affairs with form 2.14B (8 pages) |
13 June 2011 | Statement of affairs with form 2.14B (8 pages) |
16 May 2011 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 16 May 2011 (2 pages) |
3 May 2011 | Appointment of an administrator (1 page) |
3 May 2011 | Appointment of an administrator (1 page) |
15 April 2011 | Termination of appointment of Carl Cumiskey as a director (1 page) |
15 April 2011 | Termination of appointment of Carl Cumiskey as a director (1 page) |
29 March 2011 | Registered office address changed from 18 the Parks Newton Le Willows Merseyside WA12 0JQ on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 18 the Parks Newton Le Willows Merseyside WA12 0JQ on 29 March 2011 (1 page) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 February 2011 | Termination of appointment of Elfed Thomas as a director (2 pages) |
4 February 2011 | Termination of appointment of Elfed Thomas as a director (2 pages) |
4 February 2011 | Appointment of Mr Mark Grahame Collins as a director (3 pages) |
4 February 2011 | Appointment of Mr Mark Grahame Collins as a director (3 pages) |
4 February 2011 | Appointment of Mr William Gregory Mesch as a director (3 pages) |
4 February 2011 | Appointment of Mr William Gregory Mesch as a director (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2010 | Termination of appointment of Peter Cheng as a director (1 page) |
12 November 2010 | Termination of appointment of Peter Cheng as a director (1 page) |
5 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
3 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
23 June 2010 | Director's details changed for Mr Carl William Cumiskey on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Carl William Cumiskey on 23 June 2010 (2 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of David Spence as a director (1 page) |
17 February 2010 | Termination of appointment of David Spence as a director (1 page) |
17 February 2010 | Appointment of Mr Roy Shelton as a director (2 pages) |
17 February 2010 | Appointment of Mr Roy Shelton as a director (2 pages) |
17 February 2010 | Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page) |
5 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
22 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 September 2009 | Secretary appointed david scott fleming (2 pages) |
4 September 2009 | Secretary appointed david scott fleming (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 3 the parks newton le willows merseyside WA12 0JQ (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 3 the parks newton le willows merseyside WA12 0JQ (1 page) |
23 July 2009 | Return made up to 12/09/08; full list of members; amend (6 pages) |
23 July 2009 | Return made up to 12/09/08; full list of members; amend (6 pages) |
15 June 2009 | Director appointed peter wai keung cheng (2 pages) |
15 June 2009 | Director appointed peter wai keung cheng (2 pages) |
28 March 2009 | Full accounts made up to 31 March 2008 (20 pages) |
28 March 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 March 2009 | Secretary's change of particulars halliwells secretaries LIMITED logged form (1 page) |
5 March 2009 | Secretary's change of particulars halliwells secretaries LIMITED logged form (1 page) |
9 February 2009 | Appointment terminated director wayne thomas (1 page) |
9 February 2009 | Appointment terminated director wayne thomas (1 page) |
25 November 2008 | Return made up to 12/09/08; change of members (7 pages) |
25 November 2008 | Return made up to 12/09/08; change of members (7 pages) |
24 November 2008 | Director appointed david charles millar spence (2 pages) |
24 November 2008 | Director appointed david charles millar spence (2 pages) |
27 October 2008 | Notice of assignment of name or new name to shares (1 page) |
27 October 2008 | Notice of assignment of name or new name to shares (1 page) |
3 September 2008 | Appointment terminated director andrew lawson (1 page) |
3 September 2008 | Appointment terminated director andrew lawson (1 page) |
19 May 2008 | Resolutions
|
19 May 2008 | Nc inc already adjusted 11/02/08 (1 page) |
19 May 2008 | Ad 11/02/08\gbp si 1100@1=1100\gbp ic 28125/29225\ (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Ad 11/02/08\gbp si 1100@1=1100\gbp ic 28125/29225\ (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Nc inc already adjusted 11/02/08 (1 page) |
19 May 2008 | Resolutions
|
15 May 2008 | Ad 04/02/08\gbp si 3125@1=3125\gbp ic 25000/28125\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Ad 04/02/08\gbp si 3125@1=3125\gbp ic 25000/28125\ (2 pages) |
15 May 2008 | Nc inc already adjusted 04/02/08 (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Nc inc already adjusted 04/02/08 (2 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (14 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (14 pages) |
11 March 2008 | Director appointed wayne thomas (2 pages) |
11 March 2008 | Director appointed wayne thomas (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: optic technium fford william morgan st asaph business park st asaph denbighshire LL17 0JD (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: optic technium fford william morgan st asaph business park st asaph denbighshire LL17 0JD (1 page) |
10 October 2007 | Return made up to 12/09/07; full list of members (9 pages) |
10 October 2007 | Return made up to 12/09/07; full list of members (9 pages) |
7 November 2006 | Return made up to 12/09/06; full list of members (9 pages) |
7 November 2006 | Return made up to 12/09/06; full list of members (9 pages) |
12 October 2006 | Ad 12/09/06--------- £ si 5000@1=5000 £ ic 19300/24300 (2 pages) |
12 October 2006 | Ad 12/09/06--------- £ si 5000@1=5000 £ ic 19300/24300 (2 pages) |
12 October 2006 | Ad 13/12/04--------- £ si 1@1 (2 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Ad 13/12/04--------- £ si 1@1 (2 pages) |
12 October 2006 | Resolutions
|
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | New director appointed (4 pages) |
19 July 2006 | New director appointed (4 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
17 May 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
17 May 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
9 February 2006 | Return made up to 12/09/05; full list of members; amend (8 pages) |
9 February 2006 | Ad 31/03/05--------- £ si 19998@1 (2 pages) |
9 February 2006 | Ad 31/03/05--------- £ si 19998@1 (2 pages) |
9 February 2006 | Return made up to 12/09/05; full list of members; amend (8 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
27 October 2005 | Nc inc already adjusted 31/03/05 (1 page) |
27 October 2005 | Nc inc already adjusted 31/03/05 (1 page) |
18 October 2005 | Ad 01/10/04-01/09/05 £ si 19298@1=19298 £ ic 2/19300 (3 pages) |
18 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
18 October 2005 | Ad 01/10/04-01/09/05 £ si 19298@1=19298 £ ic 2/19300 (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
30 June 2005 | Nc inc already adjusted 29/04/05 (1 page) |
30 June 2005 | Nc inc already adjusted 29/04/05 (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: 4 chantry court chester CH1 4QN (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 4 chantry court chester CH1 4QN (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
26 November 2004 | Return made up to 12/09/04; full list of members
|
26 November 2004 | Return made up to 12/09/04; full list of members
|
14 November 2003 | Registered office changed on 14/11/03 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 386 palatine road northenden manchester M22 4FZ (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: 386 palatine road northenden manchester M22 4FZ (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
12 September 2003 | Incorporation (11 pages) |
12 September 2003 | Incorporation (11 pages) |