Handforth
Cheshire
SK9 3HP
Director Name | Mr Richard Lawrence Perrins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(46 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 03 May 2016) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Warner Lawrence Perrins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(46 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 03 May 2016) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Secretary Name | Warner Lawrence Perrins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(46 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 03 May 2016) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | May Perrins |
---|---|
Date of Birth | February 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 August 2001) |
Role | Secretary |
Correspondence Address | 5 Thornley Park Road Grotton Oldham Lancashire OL4 5QT |
Director Name | Warner Perrins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 August 2001) |
Role | Master Plumber |
Correspondence Address | 6 Dellhide Close Springhead Oldham Lancashire OL4 4PJ |
Secretary Name | Warner Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 6 Dellhide Close Springhead Oldham Lancashire OL4 4PJ |
Website | www.greenskies.co.uk |
---|
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,198 |
Cash | £43,264 |
Current Liabilities | £55,737 |
Latest Accounts | 30 November 2012 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 February 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (15 pages) |
4 December 2015 | Liquidators statement of receipts and payments to 29 September 2015 (15 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 29 September 2014 (10 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 29 September 2014 (10 pages) |
21 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
21 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
8 October 2013 | Registered office address changed from 176 Oldham Rd Springhead Nr Oldham OL4 5SJ on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 176 Oldham Rd Springhead Nr Oldham OL4 5SJ on 8 October 2013 (2 pages) |
7 October 2013 | Appointment of a voluntary liquidator (1 page) |
7 October 2013 | Statement of affairs with form 4.19 (10 pages) |
7 October 2013 | Resolutions
|
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
13 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Secretary's details changed for Warner Lawrence Perrins on 29 March 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Joseph Lawrence Perrins on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Warner Lawrence Perrins on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Joseph Lawrence Perrins on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Richard Lawrence Perrins on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Warner Lawrence Perrins on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Richard Lawrence Perrins on 9 April 2010 (2 pages) |
12 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 August 2008 | Return made up to 29/03/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
10 April 2006 | Return made up to 29/03/06; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
18 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
2 May 2003 | Return made up to 29/03/03; full list of members
|
7 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
13 June 2002 | Return made up to 29/03/02; full list of members (8 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
27 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
30 May 2000 | Return made up to 29/03/00; full list of members (7 pages) |
23 May 2000 | Full accounts made up to 30 November 1999 (8 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
7 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
9 April 1998 | Full accounts made up to 30 November 1997 (8 pages) |
25 July 1997 | Full accounts made up to 30 November 1996 (9 pages) |
21 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
18 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Full accounts made up to 30 November 1994 (9 pages) |
30 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |