Gatley
Cheadle
Cheshire
SK8 4DY
Secretary Name | Beverley Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2006(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Carlton Drive Gatley Cheadle Cheshire SK8 4DY |
Secretary Name | Mr Andrew Nicholas Exley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Prince Wood Lane Huddersfield West Yorkshire HD2 2DG |
Director Name | Mr Graham Camm |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 25 March 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 17 East Ridge View Garforth Leeds West Yorkshire LS25 2PN |
Registered Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
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 |
Next Accounts Due | 9 January 2008 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 23 March 2017 (overdue) |
---|
27 October 2010 | Order of court to wind up (1 page) |
---|---|
27 October 2010 | Order of court to wind up (1 page) |
8 October 2010 | Order of court to wind up (2 pages) |
8 October 2010 | Order of court to wind up (2 pages) |
22 July 2010 | Restoration by order of the court (4 pages) |
22 July 2010 | Restoration by order of the court (4 pages) |
19 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2008 | Final Gazette dissolved following liquidation (1 page) |
19 November 2008 | Final Gazette dissolved following liquidation (1 page) |
19 August 2008 | Notice of move from Administration to Dissolution (16 pages) |
19 August 2008 | Notice of move from Administration to Dissolution (16 pages) |
19 August 2008 | Administrator's progress report to 6 August 2008 (16 pages) |
19 August 2008 | Administrator's progress report to 6 August 2008 (16 pages) |
19 August 2008 | Administrator's progress report to 6 August 2008 (16 pages) |
19 March 2008 | Administrator's progress report to 8 August 2008 (21 pages) |
19 March 2008 | Administrator's progress report to 8 August 2008 (21 pages) |
19 March 2008 | Administrator's progress report to 8 August 2008 (21 pages) |
12 March 2008 | Administrator's progress report to 8 August 2008 (20 pages) |
12 March 2008 | Administrator's progress report to 8 August 2008 (20 pages) |
12 March 2008 | Administrator's progress report to 8 August 2008 (20 pages) |
11 February 2008 | Notice of extension of period of Administration (1 page) |
11 February 2008 | Notice of extension of period of Administration (1 page) |
11 September 2007 | Administrator's progress report (19 pages) |
11 September 2007 | Administrator's progress report (19 pages) |
23 May 2007 | Statement of affairs (8 pages) |
23 May 2007 | Statement of affairs (8 pages) |
16 April 2007 | Statement of administrator's proposal (34 pages) |
16 April 2007 | Statement of administrator's proposal (34 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 214 outwood road heald green cheshire SK8 3JL (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 214 outwood road heald green cheshire SK8 3JL (1 page) |
18 February 2007 | Appointment of an administrator (1 page) |
18 February 2007 | Appointment of an administrator (1 page) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 2 carlton drive, gatley cheadle cheshire SK8 4DY (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 2 carlton drive, gatley cheadle cheshire SK8 4DY (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
6 April 2006 | Particulars of mortgage/charge (5 pages) |
6 April 2006 | Particulars of mortgage/charge (5 pages) |
6 April 2006 | Particulars of mortgage/charge (6 pages) |
6 April 2006 | Particulars of mortgage/charge (6 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Incorporation (14 pages) |
9 March 2006 | Incorporation (14 pages) |