Wilmslow
Cheshire
SK9 5JA
Director Name | Mr Adrian Francis Tratalos |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 November 2009) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Folly House Southdowns Road Bowdon Altrincham Cheshire WA14 3HN |
Secretary Name | Mr Adrian Francis Tratalos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Folly House Southdowns Road Bowdon Altrincham Cheshire WA14 3HN |
Director Name | Mr Clive Jackson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1992) |
Role | Joiner |
Correspondence Address | 2 Culworth Crescent Failsworth Manchester M35 |
Director Name | Mr Mark Robert Jackson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 February 2005) |
Role | Joiner |
Correspondence Address | The Barn Lily Lanes Farm Twirl Hill Road Ashton Under Lyne Lancashire OL6 9AB |
Secretary Name | Mr Mark Robert Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | The Barn Lily Lanes Farm Twirl Hill Road Ashton Under Lyne Lancashire OL6 9AB |
Director Name | Mrs Margaret Jackson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 February 2005) |
Role | Accountant |
Correspondence Address | The Barn Lily Lanes Farm Twirl Hill Road Ashton Under Lyne Lancashire OL6 9AB |
Secretary Name | Mr Adrian Francis Tratalos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(18 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Folly House Southdowns Road Bowdon Altrincham Cheshire WA14 3HN |
Director Name | Mr Adrian Francis Tratalos |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2005) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Folly House Southdowns Road Bowdon Altrincham Cheshire WA14 3HN |
Secretary Name | Mr Gary Lee Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stand Old Hall Ringley Road Whitefield Manchester M45 7ZZ |
Registered Address | C/O Bulcock & Co 10 The Bull Ring Northwich Cheshire CW9 5BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £24,000 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2009 | Application for striking-off (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 January 2008 | Return made up to 30/06/07; full list of members (2 pages) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: c/o berg & co scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
18 January 2006 | New director appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
14 December 2005 | Company name changed jackson joinery (manufacturing) LIMITED\certificate issued on 14/12/05 (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
25 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 May 2005 | Particulars of mortgage/charge (4 pages) |
5 May 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
22 April 2005 | New director appointed (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: victoria mill 619 liverpool street salford M5 5HQ (1 page) |
24 February 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 February 2005 | Resolutions
|
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
19 February 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
26 February 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
2 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members
|
5 October 2001 | Return made up to 30/06/01; full list of members (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
2 August 2000 | Return made up to 30/06/00; full list of members
|
11 May 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
29 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
25 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
7 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
15 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
14 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
21 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
30 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
19 July 1993 | Return made up to 30/06/93; full list of members
|
14 September 1992 | Director resigned;new director appointed (2 pages) |
21 May 1991 | Return made up to 25/05/91; full list of members (7 pages) |
20 June 1990 | Registered office changed on 20/06/90 from: unit 2 & 3 willan industrial estate eccles new road salford M5 2GR (1 page) |
13 February 1990 | Particulars of mortgage/charge (3 pages) |
10 January 1989 | Wd 14/12/88 ad 28/11/88--------- £ si 23998@1=23998 £ ic 2/24000 (2 pages) |
10 January 1989 | Resolutions
|
10 January 1989 | £ nc 100/25000 (1 page) |
4 January 1989 | Return made up to 13/12/88; full list of members (4 pages) |
4 January 1989 | Accounts for a small company made up to 30 November 1987 (5 pages) |
12 March 1987 | Company name changed totalspek LIMITED\certificate issued on 12/03/87 (3 pages) |
4 December 1986 | Registered office changed on 04/12/86 from: seventh floor the graftons stamford new road altrincham cheshire WA14 1DQ (1 page) |
4 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 October 1986 | Certificate of Incorporation (1 page) |