Failsworth
Manchester
M35 9PU
Secretary Name | Monica Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(12 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 14 December 2016) |
Role | Company Director |
Correspondence Address | 15 Kershaw Road Failsworth Manchester M35 9PU |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £19,600 |
Current Liabilities | £81,020 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2016 | Return of final meeting in a creditors' voluntary winding up (44 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 9 July 2015 (20 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 9 July 2015 (20 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 9 July 2015 (20 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 9 July 2014 (18 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 9 July 2014 (18 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 9 July 2014 (18 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 9 July 2013 (8 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 9 July 2013 (8 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 9 July 2013 (8 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Appointment of a voluntary liquidator (1 page) |
17 July 2012 | Statement of affairs with form 4.19 (8 pages) |
22 June 2012 | Registered office address changed from 106 Minto Street Ashton Under Lyne Lancashire OL7 9DA on 22 June 2012 (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 May 2010 | Director's details changed for Harold Thomas on 2 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Harold Thomas on 2 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 106 minto street ashton-under-lyne lancashire OL7 9BH (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 April 2007 | Return made up to 02/04/07; no change of members (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 May 2006 | Return made up to 02/04/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
29 March 2004 | Return made up to 02/04/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
3 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
4 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
4 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
5 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
27 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
18 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
9 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
4 April 1996 | Return made up to 02/04/96; full list of members
|
14 September 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
9 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
29 August 1978 | Certificate of incorporation (1 page) |
29 August 1978 | Incorporation (18 pages) |