Los Belones
Cartagena
Murcia 30385
Spain
Secretary Name | Miss Tracey Anne Craik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 June 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Flat 12 The Godman Suite Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA |
Director Name | Daniel Michael Shenton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 11 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Secretary Name | Daniel Michael Shenton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 March 1991) |
Role | Company Director |
Correspondence Address | 11 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Secretary Name | Daniel Michael Shenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 March 1991) |
Role | Company Director |
Correspondence Address | 11 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Secretary Name | David Alan Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(16 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 1997) |
Role | Accountant |
Correspondence Address | 22 Pevensey Drive Knutsford Cheshire WA16 9BX |
Director Name | Jill Eastwood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 17 Eldon Road Macclesfield Cheshire SK10 3SA |
Secretary Name | Mrs Winifred Mary Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 24 Cardigan Close Callands Warrington Cheshire WA5 9RE |
Director Name | Mr Bernard Wright |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(31 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Place Woodside Aspley Guise Milton Keynes Bedfordshire MK17 8ER |
Registered Address | The Gables Goostry Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Turnover | £1,002,626 |
Gross Profit | £337,104 |
Net Worth | -£223,821 |
Cash | £555 |
Current Liabilities | £546,140 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2012 | Final Gazette dissolved following liquidation (1 page) |
9 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (5 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (5 pages) |
9 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (5 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 4 December 2011 (5 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 4 December 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 4 December 2009 (5 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 4 December 2009 (5 pages) |
15 December 2008 | Statement of affairs with form 4.19 (10 pages) |
15 December 2008 | Appointment of a voluntary liquidator (1 page) |
15 December 2008 | Statement of affairs with form 4.19 (10 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
15 December 2008 | Appointment of a voluntary liquidator (1 page) |
28 November 2008 | Appointment terminated secretary winifred heyes (1 page) |
28 November 2008 | Secretary appointed miss tracey anne craik (1 page) |
28 November 2008 | Appointment Terminated Secretary winifred heyes (1 page) |
28 November 2008 | Secretary appointed miss tracey anne craik (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from unit 1 cotton farm middlewich road holmes chapel cheshire CW4 7ET (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from unit 1 cotton farm middlewich road holmes chapel cheshire CW4 7ET (1 page) |
30 October 2008 | Appointment terminated director bernard wright (1 page) |
30 October 2008 | Appointment Terminated Director bernard wright (1 page) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
21 January 2008 | £ nc 3000/303000 21/01/08 (2 pages) |
21 January 2008 | £ nc 3000/303000 21/01/08 (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
23 May 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
23 May 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
20 May 2005 | Full accounts made up to 31 December 2003 (18 pages) |
20 May 2005 | Full accounts made up to 31 December 2003 (18 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Notice of completion of voluntary arrangement (4 pages) |
17 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 December 2004 (2 pages) |
17 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 December 2004 (2 pages) |
17 January 2005 | Notice of completion of voluntary arrangement (4 pages) |
13 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2004 (8 pages) |
13 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2004 (8 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members; amend (7 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members; amend (7 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
8 August 2003 | Notice of discharge of Administration Order (4 pages) |
8 August 2003 | Notice of discharge of Administration Order (4 pages) |
8 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 April 2003 | Notice of result of meeting of creditors (3 pages) |
29 April 2003 | Notice of result of meeting of creditors (3 pages) |
29 April 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
29 April 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
15 April 2003 | Statement of administrator's proposal (60 pages) |
15 April 2003 | Statement of administrator's proposal (60 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
18 March 2003 | Notice of Administration Order (1 page) |
18 March 2003 | Administration Order (4 pages) |
18 March 2003 | Notice of Administration Order (1 page) |
18 March 2003 | Administration Order (4 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 November 2002 | Ad 31/10/02--------- £ si 927@1=927 £ ic 1073/2000 (2 pages) |
15 November 2002 | Ad 31/10/02--------- £ si 927@1=927 £ ic 1073/2000 (2 pages) |
14 October 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
14 October 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
28 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
30 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
5 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
12 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
17 February 1975 | Certificate of incorporation (1 page) |
17 February 1975 | Incorporation (12 pages) |
17 February 1975 | Incorporation (12 pages) |
17 February 1975 | Certificate of incorporation (1 page) |