Handforth
Cheshire
SK9 3HP
Director Name | Mr Walter Gary Scott |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 11 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Adrian Charles Moore |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2003) |
Role | Arcade Director |
Correspondence Address | 11-12 Sandside Scarborough North Yorkshire YO11 1PE |
Director Name | Mr David Keith Steel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hadfield Close Staunton Gloucester Gloucestershire GL19 3QY Wales |
Secretary Name | Timothy Robin Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 33 Saint Johns Lane London EC1M 4DB |
Secretary Name | Adrian Charles Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2003) |
Role | Arcade Director |
Correspondence Address | 11-12 Sandside Scarborough North Yorkshire YO11 1PE |
Director Name | Eunice Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2005) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Yoredale Drive Darlington County Durham DL3 9AW |
Secretary Name | Eunice Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2005) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Yoredale Drive Darlington County Durham DL3 9AW |
Director Name | Walter Gary Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 March 2005) |
Role | Company Director |
Correspondence Address | 309 Leith Walk Edinburgh EH6 8SA Scotland |
Secretary Name | Cathryn Amelia Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17a North West Circus Place Edinburgh Lothian EH3 6SX Scotland |
Director Name | Vanessa Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Role | Operations Director |
Correspondence Address | 11 Sandside Scarborough North Yorkshire YO11 1PE |
Director Name | Michael Palfrey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 13 Bourtree Bank Methil Leven Fife KY8 2AZ Scotland |
Secretary Name | Michael Palfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 13 Bourtree Bank Methil Leven Fife KY8 2AZ Scotland |
Director Name | Mrs Cathryn Amelia Scott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slot Casino 27 Main Street Seahouses Northumberland NE68 7RE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | -£352,774 |
Current Liabilities | £337,882 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 March 2018 | Liquidators' statement of receipts and payments to 22 January 2018 (17 pages) |
24 January 2018 | Removal of liquidator by court order (20 pages) |
24 January 2018 | Appointment of a voluntary liquidator (3 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (14 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (14 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (14 pages) |
22 March 2016 | Liquidators statement of receipts and payments to 22 January 2016 (14 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (14 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 22 January 2015 (9 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (9 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (9 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (9 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 22 January 2014 (9 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (9 pages) |
7 February 2013 | Notice of completion of voluntary arrangement (9 pages) |
7 February 2013 | Notice of completion of voluntary arrangement (9 pages) |
4 February 2013 | Statement of affairs with form 4.19 (16 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Appointment of a voluntary liquidator (1 page) |
4 February 2013 | Appointment of a voluntary liquidator (1 page) |
4 February 2013 | Resolutions
|
4 February 2013 | Statement of affairs with form 4.19 (16 pages) |
17 January 2013 | Registered office address changed from C/O the Exchange Po Box Po Box44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 17 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from C/O the Exchange Po Box Po Box44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 17 January 2013 (2 pages) |
10 December 2012 | Registered office address changed from Flat 6 27 Main Street Seahouses Northumberland NE68 7RE England on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Flat 6 27 Main Street Seahouses Northumberland NE68 7RE England on 10 December 2012 (1 page) |
6 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2011 (5 pages) |
6 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2011 (5 pages) |
6 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2011 (5 pages) |
8 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
15 March 2011 | Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE United Kingdom on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE United Kingdom on 15 March 2011 (1 page) |
10 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2010 (5 pages) |
10 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2010 (5 pages) |
10 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2010 | Termination of appointment of Cathryn Scott as a director (1 page) |
20 July 2010 | Registered office address changed from Slot Casino 27 Main Street Seahouses Northumberland NE68 7RE England on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Slot Casino 27 Main Street Seahouses Northumberland NE68 7RE England on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Termination of appointment of Cathryn Scott as a director (1 page) |
20 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Termination of appointment of Cathryn Scott as a director (1 page) |
5 July 2010 | Termination of appointment of Cathryn Scott as a director (1 page) |
11 May 2010 | Appointment of Mr Walter Scott as a director (2 pages) |
11 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Appointment of Mr Walter Scott as a director (2 pages) |
10 May 2010 | Secretary's details changed for Walter Gary Scott on 1 February 2010 (1 page) |
10 May 2010 | Director's details changed for Mrs Cathryn Amelia Scott on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Cathryn Amelia Scott on 1 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Walter Gary Scott on 1 February 2010 (1 page) |
10 May 2010 | Director's details changed for Mrs Cathryn Amelia Scott on 1 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Walter Gary Scott on 1 February 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
9 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
9 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 March 2009 | Secretary's change of particulars / walter scott / 20/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / cathryn scott / 20/03/2009 (1 page) |
25 March 2009 | Secretary's change of particulars / walter scott / 20/03/2009 (1 page) |
25 March 2009 | Secretary's change of particulars / walter scott / 20/03/2009 (1 page) |
25 March 2009 | Secretary's change of particulars / walter scott / 20/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / cathryn scott / 20/03/2009 (1 page) |
17 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from, mazars LLP, norwich union house high street, huddersfield, west yorkshire, HD1 2LN (1 page) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 15/10/07; full list of members (3 pages) |
17 October 2008 | Director's change of particulars / cathryn scott / 01/04/2008 (1 page) |
17 October 2008 | Secretary's change of particulars / walter scott / 01/04/2008 (2 pages) |
17 October 2008 | Return made up to 15/10/07; full list of members (3 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
17 October 2008 | Secretary's change of particulars / walter scott / 01/04/2008 (2 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from, mazars LLP, norwich union house high street, huddersfield, west yorkshire, HD1 2LN (1 page) |
17 October 2008 | Director's change of particulars / cathryn scott / 01/04/2008 (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 June 2007 | New director appointed (1 page) |
3 June 2007 | New director appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
9 December 2005 | Total exemption small company accounts made up to 10 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 10 March 2005 (6 pages) |
8 December 2005 | Accounting reference date extended from 10/03/06 to 31/03/06 (1 page) |
8 December 2005 | Accounting reference date extended from 10/03/06 to 31/03/06 (1 page) |
31 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
14 June 2005 | Accounting reference date shortened from 31/03/05 to 10/03/05 (1 page) |
14 June 2005 | Accounting reference date shortened from 31/03/05 to 10/03/05 (1 page) |
4 June 2005 | Particulars of mortgage/charge (4 pages) |
4 June 2005 | Particulars of mortgage/charge (4 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: olympia building, foreshore road, scarborough, north yorkshire YO11 1NU (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: olympia building, foreshore road, scarborough, north yorkshire YO11 1NU (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 2A stonebridge, darlington, county durham DL1 1PB (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 2A stonebridge, darlington, county durham DL1 1PB (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Particulars of mortgage/charge (4 pages) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Particulars of mortgage/charge (4 pages) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Particulars of mortgage/charge (4 pages) |
16 March 2005 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: olympia building, foreshore road, scarborough, north yorkshire YO11 1NU (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: olympia building, foreshore road, scarborough, north yorkshire YO11 1NU (1 page) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
28 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
22 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 November 2001 | Return made up to 15/10/01; full list of members
|
19 November 2001 | Return made up to 15/10/01; full list of members
|
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: watchmaker court, 33 saint john's lane, london EC1M 4DB (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: watchmaker court, 33 saint john's lane, london EC1M 4DB (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
2 January 2001 | Return made up to 15/10/00; full list of members (6 pages) |
2 January 2001 | Return made up to 15/10/00; full list of members (6 pages) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
4 January 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
4 January 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 120 east road, london, N1 6AA (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 120 east road, london, N1 6AA (1 page) |
15 October 1999 | Incorporation (15 pages) |
15 October 1999 | Incorporation (15 pages) |