Carrbrook
Stalybridge
Cheshire
SK15 3FJ
Director Name | Peter John McAvoy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1992(3 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 12 June 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitle Farm Whitle Fold New Mills Derbyshire SK22 4EF |
Secretary Name | Peter John McAvoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1992(3 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 12 June 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitle Farm Whitle Fold New Mills Derbyshire SK22 4EF |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £1,209,835 |
Cash | £645,136 |
Current Liabilities | £838,625 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (5 pages) |
10 March 2009 | Liquidators statement of receipts and payments to 28 January 2009 (5 pages) |
8 February 2008 | Appointment of a voluntary liquidator (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Ex.res. "In specie" (1 page) |
8 February 2008 | Declaration of solvency (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: key works wilson street oldham OL8 1HN (1 page) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 24/02/05; full list of members
|
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
29 December 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
26 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
11 December 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
22 March 2002 | Return made up to 24/02/02; full list of members
|
2 October 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
28 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 March 1998 | Return made up to 24/02/98; full list of members
|
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 February 1997 | Return made up to 24/02/97; no change of members (4 pages) |
20 August 1996 | Form 287 address chgn on 363S (1 page) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 April 1995 | Return made up to 24/02/95; no change of members
|