Urmston
Manchester
Lancashire
M41 7AA
Director Name | Mr Philip Andrew Hine |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 14 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newfield Hall Minshull Vernon Middlewich Cheshire CW10 0LR |
Director Name | Mr James Michael Salisbury |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 14 December 2010) |
Role | Foundry Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashbourne Drive Weston Crewe Cheshire CW2 5FY |
Director Name | Mr Robert John Salisbury |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 14 December 2010) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bromley Drive Holmes Chapel Crewe CW4 7AX |
Secretary Name | Newfield Trust Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 14 December 2010) |
Correspondence Address | Newfield Hall Nantwich Road Minshull Vernon Middlewich Cheshire CW10 0LR |
Director Name | Pauline Salibury Musgrave |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Berick 15 Old Crofts Bank Urmston Manchester M41 7AA |
Secretary Name | Pauline Salibury Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Berick 15 Old Crofts Bank Urmston Manchester M41 7AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Newfield Hall Minshull Vernon Middlewich Cheshire CW10 0LR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Minshull Vernon |
Ward | Bunbury |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2010 | Application to strike the company off the register (3 pages) |
20 August 2010 | Application to strike the company off the register (3 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
4 March 2010 | Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
28 May 2009 | Accounts made up to 31 August 2008 (4 pages) |
31 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
1 May 2008 | Accounts made up to 31 August 2007 (4 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 March 2008 | Director's Change of Particulars / james salisbury / 03/02/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: highfield 247 church road, now: ashbourne drive; Area was: flixton, now: weston; Post Town was: manchester, now: crewe; Region was: lancashire, now: cheshire; Post Code was: M41 6EP, now: CW2 5FY; Country was: , now: u (2 pages) |
4 March 2008 | Director's change of particulars / james salisbury / 03/02/2007 (2 pages) |
4 March 2008 | Director's change of particulars / robert salisbury / 03/02/2007 (1 page) |
4 March 2008 | Director's Change of Particulars / robert salisbury / 03/02/2007 / HouseName/Number was: , now: 3; Street was: 18 st james court, now: bromley drive; Area was: moorland road didsbury, now: holmes chapel; Post Town was: manchester, now: crewe; Region was: lancashire, now: cheshire; Post Code was: M20 2SD, now: CW4 7AX; Country was: , now: united kin (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
14 May 2007 | Accounts made up to 31 August 2006 (4 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
19 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
19 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
4 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
4 March 2005 | Return made up to 02/03/05; full list of members
|
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 15 old crofts bank urmston manchester M41 7AA (1 page) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 15 old crofts bank urmston manchester M41 7AA (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 November 2004 | Accounts made up to 31 March 2004 (1 page) |
2 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
28 January 2004 | Accounts made up to 31 March 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 February 2003 | Return made up to 02/03/03; full list of members (7 pages) |
28 February 2003 | Return made up to 02/03/03; full list of members (7 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
10 December 2001 | Accounts made up to 31 March 2001 (2 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 March 2001 | Return made up to 02/03/01; full list of members
|
13 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
2 March 2000 | Incorporation (13 pages) |
2 March 2000 | Incorporation (13 pages) |