Goldfields Road
York
6302
Australia
Secretary Name | Norah Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2004(6 years, 6 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 7 The Dell South Downs Road Hale Cheshire WA14 3HU |
Secretary Name | Julie Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Malebelling Goldfields Road York 6302 Australia |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
600k at £1 | David Malcolm Crawford & Ian Malcolm Crawford & Michael Rothwell Jackson & Norah Crawford 76.14% Ordinary |
---|---|
188k at £1 | David Malcolm Crawford 23.86% Cumulative Non-voting Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £34,526 |
Current Liabilities | £390,320 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 31 October 2016 (overdue) |
---|
20 November 1997 | Delivered on: 27 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Outstanding |
---|
2 December 2019 | Restoration by order of the court (2 pages) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Annual return made up to 17 October 2012 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 October 2012 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2016-02-15
|
3 February 2016 | Registered office address changed from Darland House 44 Winnington Hill Manchester M3 3HF to Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from Darland House 44 Winnington Hill Manchester M3 3HF to Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 3 February 2016 (2 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Registered office address changed from 3 Hardman Street Manchester M3 3HF to Darland House 44 Winnington Hill Manchester M3 3HF on 28 September 2015 (2 pages) |
28 September 2015 | Registered office address changed from 3 Hardman Street Manchester M3 3HF to Darland House 44 Winnington Hill Manchester M3 3HF on 28 September 2015 (2 pages) |
22 September 2015 | Notice of automatic end of Administration (22 pages) |
22 September 2015 | Notice of automatic end of Administration (22 pages) |
16 July 2015 | Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU to 3 Hardman Street Manchester M3 3HF on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU to 3 Hardman Street Manchester M3 3HF on 16 July 2015 (2 pages) |
3 July 2015 | Notice of vacation of office by administrator (27 pages) |
3 July 2015 | Notice of vacation of office by administrator (27 pages) |
23 April 2015 | Administrator's progress report to 10 March 2015 (19 pages) |
23 April 2015 | Administrator's progress report to 10 March 2015 (19 pages) |
20 October 2014 | Administrator's progress report to 10 September 2014 (1 page) |
20 October 2014 | Administrator's progress report to 10 September 2014 (1 page) |
25 March 2014 | Notice of extension of period of Administration (3 pages) |
25 March 2014 | Notice of extension of period of Administration (3 pages) |
25 March 2014 | Administrator's progress report to 7 February 2014 (17 pages) |
25 March 2014 | Administrator's progress report to 7 February 2014 (17 pages) |
25 March 2014 | Administrator's progress report to 7 February 2014 (17 pages) |
16 October 2013 | Administrator's progress report to 10 September 2013 (15 pages) |
16 October 2013 | Administrator's progress report to 10 September 2013 (15 pages) |
15 July 2013 | Notice of extension of period of Administration (1 page) |
15 July 2013 | Notice of extension of period of Administration (1 page) |
22 April 2013 | Administrator's progress report to 10 March 2013 (19 pages) |
22 April 2013 | Administrator's progress report to 10 March 2013 (19 pages) |
3 December 2012 | Notice of extension of period of Administration (1 page) |
3 December 2012 | Notice of extension of period of Administration (1 page) |
3 December 2012 | Administrator's progress report to 17 August 2012 (20 pages) |
3 December 2012 | Administrator's progress report to 17 August 2012 (20 pages) |
18 September 2012 | Administrator's progress report to 17 August 2012 (19 pages) |
18 September 2012 | Administrator's progress report to 17 August 2012 (19 pages) |
16 May 2012 | Registered office address changed from 6Th Floor the White House 111 New Street Birmingham West Midlands B2 4EU on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 6Th Floor the White House 111 New Street Birmingham West Midlands B2 4EU on 16 May 2012 (2 pages) |
14 March 2012 | Administrator's progress report to 10 March 2012 (20 pages) |
14 March 2012 | Administrator's progress report to 10 March 2012 (20 pages) |
8 March 2012 | Administrator's progress report to 17 February 2012 (17 pages) |
8 March 2012 | Notice of extension of period of Administration (1 page) |
8 March 2012 | Administrator's progress report to 17 February 2012 (17 pages) |
8 March 2012 | Notice of extension of period of Administration (1 page) |
20 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
5 October 2011 | Administrator's progress report to 10 September 2011 (18 pages) |
5 October 2011 | Administrator's progress report to 10 September 2011 (18 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 June 2011 | Result of meeting of creditors (2 pages) |
10 June 2011 | Result of meeting of creditors (2 pages) |
16 May 2011 | Statement of administrator's proposal (30 pages) |
16 May 2011 | Statement of administrator's proposal (30 pages) |
17 March 2011 | Appointment of an administrator (1 page) |
17 March 2011 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 17 March 2011 (2 pages) |
17 March 2011 | Appointment of an administrator (1 page) |
29 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Ian Malcolm Crawford on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ian Malcolm Crawford on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ian Malcolm Crawford on 1 October 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from grange house grange yard winsford cheshire CW7 2BP (1 page) |
17 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from grange house grange yard winsford cheshire CW7 2BP (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page) |
30 November 2007 | Return made up to 17/10/07; no change of members (6 pages) |
30 November 2007 | Return made up to 17/10/07; no change of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
13 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
13 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
14 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
19 January 2005 | Return made up to 17/10/04; full list of members (7 pages) |
19 January 2005 | Return made up to 17/10/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
25 November 2003 | Return made up to 17/10/03; full list of members
|
25 November 2003 | Return made up to 17/10/03; full list of members
|
5 September 2003 | Return made up to 17/10/02; full list of members (8 pages) |
5 September 2003 | Return made up to 17/10/02; full list of members (8 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: ashley hall ashley altrincham cheshire WA14 3QA (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: ashley hall ashley altrincham cheshire WA14 3QA (1 page) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
20 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
12 February 2001 | Return made up to 17/10/00; full list of members (7 pages) |
12 February 2001 | Return made up to 17/10/00; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 March 2000 | Return made up to 17/10/99; full list of members (7 pages) |
10 March 2000 | Return made up to 17/10/99; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 December 1998 | Return made up to 17/10/98; full list of members (6 pages) |
4 December 1998 | Return made up to 17/10/98; full list of members (6 pages) |
20 March 1998 | Ad 20/11/97--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages) |
20 March 1998 | Particulars of contract relating to shares (4 pages) |
20 March 1998 | Particulars of contract relating to shares (4 pages) |
20 March 1998 | Ad 20/11/97--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
17 October 1997 | Incorporation (11 pages) |
17 October 1997 | Incorporation (11 pages) |