Alkrington Middleton
Manchester
M24 1LE
Director Name | Mr Geoffrey Caplon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years after company formation) |
Appointment Duration | 5 days (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 30 Shirley Road Cheetham Hill Manchester Lancashire M8 0ND |
Director Name | Mr Ian Tway |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years after company formation) |
Appointment Duration | 5 days (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 21 Haversham Road Manchester Lancashire M8 4JB |
Secretary Name | Mr Geoffrey Caplon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years after company formation) |
Appointment Duration | 5 days (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 30 Shirley Road Cheetham Hill Manchester Lancashire M8 0ND |
Director Name | Gerald Michael Lipson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 July 1997) |
Role | Company Director |
Correspondence Address | 21 Sheepfoot Lane Prestwich Manchester M25 0BN |
Secretary Name | Mrs Susan Lipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 July 1997) |
Role | Company Director |
Correspondence Address | 2 Stand Avenue Whitefield Manchester Lancashire M45 7WW |
Director Name | Bernard Kidd |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | 27 Brantwood Terrace Moston Manchester M9 4LU |
Secretary Name | Susan Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | 27 Brantwood Terrace Moston Manchester M9 4LU |
Director Name | David Stewart Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Drive Whitefield Manchester Lancashire M45 7LX |
Director Name | Elaine Kyte |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 1 Ringley Drive Whitefield Manchester Lancashire M45 7LX |
Secretary Name | Elaine Kyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(8 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 1 Ringley Drive Whitefield Manchester Lancashire M45 7LX |
Director Name | Mr Bernard Kidd |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1060 Rochdale Road Manchester Lancashire M9 7EQ |
Director Name | Mr Anthony Kidd |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2008) |
Role | Co Director |
Correspondence Address | 1 Mainway Alkrington Middleton Manchester M24 1LE |
Secretary Name | Samantha Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2009) |
Role | Secretary |
Correspondence Address | Flat 6 14 Park Row Leeds Yorkshire LS1 5HU |
Director Name | Mrs Janice Kidd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(18 years, 12 months after company formation) |
Appointment Duration | 4 weeks (resigned 17 November 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Mainway Middleton Manchester M24 1LE |
Registered Address | Small Business Advisory Centre Dallam Court Dallam Lane Warrington Cheshire WA2 7LT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £6,639 |
Cash | £6,928 |
Current Liabilities | £9,980 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2010 | Completion of winding up (1 page) |
9 April 2010 | Completion of winding up (1 page) |
10 June 2009 | Order of court to wind up (2 pages) |
10 June 2009 | Order of court to wind up (2 pages) |
6 May 2009 | Order of court to wind up (2 pages) |
6 May 2009 | Order of court to wind up (2 pages) |
11 March 2009 | Appointment Terminated Secretary samantha worsley (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 685 manchester old road rhodes manchester lancashire M24 4GF (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 685 manchester old road rhodes manchester lancashire M24 4GF (1 page) |
11 March 2009 | Appointment terminated secretary samantha worsley (1 page) |
28 November 2008 | Director appointed mr anthony kidd (1 page) |
28 November 2008 | Appointment terminated director janice kidd (1 page) |
28 November 2008 | Director appointed mr anthony kidd (1 page) |
28 November 2008 | Appointment Terminated Director janice kidd (1 page) |
21 October 2008 | Appointment Terminated Director anthony kidd (1 page) |
21 October 2008 | Appointment terminated director anthony kidd (1 page) |
21 October 2008 | Director appointed mrs janice kidd (1 page) |
21 October 2008 | Director appointed mrs janice kidd (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from suite 2D businesslodge europa house barcroft street bury lancashire BL9 5BT (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from suite 2D businesslodge europa house barcroft street bury lancashire BL9 5BT (1 page) |
12 February 2008 | Return made up to 27/10/07; full list of members; amend (6 pages) |
12 February 2008 | Return made up to 27/10/07; full list of members; amend (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
26 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: appt 6 14 park row leeds yorkshire LS1 5HU (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: appt 6 14 park row leeds yorkshire LS1 5HU (1 page) |
11 September 2007 | Return made up to 27/10/06; full list of members (6 pages) |
11 September 2007 | Return made up to 27/10/06; full list of members (6 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: c/o small business advisory centre dallam court dallam lane warrington cheshire WA2 7LT (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: c/o small business advisory centre dallam court dallam lane warrington cheshire WA2 7LT (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Return made up to 27/10/05; full list of members (7 pages) |
17 October 2006 | Return made up to 27/10/05; full list of members (7 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 February 2005 | Return made up to 27/10/04; full list of members (7 pages) |
8 February 2005 | Return made up to 27/10/04; full list of members (7 pages) |
5 February 2005 | Secretary resigned;director resigned (1 page) |
5 February 2005 | Secretary resigned;director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 February 2004 | Return made up to 27/10/03; full list of members (7 pages) |
9 February 2004 | Return made up to 27/10/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 January 2003 | Return made up to 27/10/02; full list of members (7 pages) |
23 January 2003 | Return made up to 27/10/02; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
19 August 2002 | Return made up to 27/10/01; full list of members (7 pages) |
19 August 2002 | Return made up to 27/10/01; full list of members (7 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: small business advisory centre dallam court, dallam lane warrington cheshire WA2 7LT (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: small business advisory centre dallam court, dallam lane warrington cheshire WA2 7LT (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: kingsley house 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: kingsley house 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
27 September 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
27 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
22 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
16 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: kingsway house 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: kingsway house 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
1 February 1998 | Full accounts made up to 31 August 1997 (6 pages) |
1 February 1998 | Full accounts made up to 31 August 1996 (6 pages) |
1 February 1998 | Full accounts made up to 31 August 1996 (6 pages) |
1 February 1998 | Full accounts made up to 31 August 1997 (6 pages) |
1 February 1998 | Return made up to 27/10/97; no change of members (4 pages) |
1 February 1998 | Return made up to 27/10/97; no change of members (4 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Amended accounts made up to 31 August 1993 (7 pages) |
3 August 1997 | Amended accounts made up to 31 August 1993 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 August 1994 (7 pages) |
28 July 1997 | Return made up to 27/10/95; full list of members (8 pages) |
28 July 1997 | Return made up to 27/10/94; full list of members (8 pages) |
28 July 1997 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 July 1997 | Return made up to 27/10/94; full list of members (8 pages) |
28 July 1997 | Return made up to 27/10/96; full list of members (8 pages) |
28 July 1997 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 July 1997 | Return made up to 27/10/96; full list of members (8 pages) |
28 July 1997 | Accounts for a small company made up to 31 August 1994 (7 pages) |
28 July 1997 | Return made up to 27/10/95; full list of members (8 pages) |
11 July 1995 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
21 March 1995 | First Gazette notice for compulsory strike-off (2 pages) |
21 March 1995 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1989 | Incorporation (9 pages) |
27 October 1989 | Incorporation (9 pages) |