Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Craig Allan Mellro |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr David Ryder Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(4 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Acacia Avenue Hale Cheshire WA15 8QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Central Square 29 Wellington Street 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 |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,831,855 |
Gross Profit | £2,412,976 |
Net Worth | £7,508,712 |
Current Liabilities | £34,749,746 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
11 September 2017 | Notice of extension of period of Administration (4 pages) |
---|---|
11 August 2017 | Administrator's progress report (21 pages) |
22 February 2017 | Administrator's progress report to 13 January 2017 (17 pages) |
3 January 2017 | Registered office address changed from 33 Wellington Street Leeds LS1 4JP to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 3 January 2017 (2 pages) |
25 August 2016 | Notice of extension of period of Administration (1 page) |
4 August 2016 | Administrator's progress report to 13 July 2016 (17 pages) |
15 February 2016 | Administrator's progress report to 13 January 2016 (20 pages) |
25 August 2015 | Notice of extension of period of Administration (1 page) |
4 August 2015 | Administrator's progress report to 13 July 2015 (21 pages) |
20 February 2015 | Administrator's progress report to 13 January 2015 (21 pages) |
4 September 2014 | Notice of extension of period of Administration (1 page) |
4 September 2014 | Administrator's progress report to 13 July 2014 (24 pages) |
28 July 2014 | Administrator's progress report to 13 July 2014 (24 pages) |
13 March 2014 | Administrator's progress report to 9 February 2014 (24 pages) |
13 March 2014 | Administrator's progress report to 9 February 2014 (24 pages) |
13 March 2014 | Notice of extension of period of Administration (1 page) |
16 October 2013 | Administrator's progress report to 13 September 2013 (22 pages) |
10 July 2013 | Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 10 July 2013 (2 pages) |
20 June 2013 | Statement of affairs with form 2.14B (5 pages) |
7 June 2013 | Result of meeting of creditors (2 pages) |
17 May 2013 | Statement of administrator's proposal (33 pages) |
21 March 2013 | Appointment of an administrator (1 page) |
16 January 2013 | Full accounts made up to 30 September 2012 (18 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (19 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
9 August 2010 | Appointment of Mr Craig Allan Mellro as a director (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (16 pages) |
23 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
5 January 2009 | Appointment terminated director david smith (1 page) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
14 January 2008 | New director appointed (2 pages) |
4 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
20 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
18 April 2006 | Particulars of mortgage/charge (9 pages) |
18 April 2006 | Particulars of mortgage/charge (13 pages) |
18 April 2006 | Particulars of mortgage/charge (9 pages) |
18 April 2006 | Particulars of mortgage/charge (8 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
18 November 2005 | Particulars of mortgage/charge (8 pages) |
18 November 2005 | Particulars of mortgage/charge (6 pages) |
20 October 2005 | Auditor's resignation (1 page) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M4 6ZT (1 page) |
13 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
15 December 2003 | Incorporation (16 pages) |