Astley
Tyldesley
Greater Manchester
M29 7HH
Secretary Name | Mrs Kathryn Ann Kofoed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Penswick Road Belvedere Farm Hindley Green Wigan WN2 4GA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Mgj Ltd Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2013 |
---|---|
Net Worth | -£38,352 |
Cash | £400 |
Current Liabilities | £58,997 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
4 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
22 March 2019 | Liquidators' statement of receipts and payments to 12 February 2019 (18 pages) |
24 April 2018 | Liquidators' statement of receipts and payments to 12 February 2018 (19 pages) |
21 April 2017 | Liquidators' statement of receipts and payments to 12 February 2017 (30 pages) |
21 April 2017 | Liquidators' statement of receipts and payments to 12 February 2017 (30 pages) |
19 April 2016 | Liquidators statement of receipts and payments to 12 February 2016 (42 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 12 February 2016 (42 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 12 February 2016 (42 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 12 February 2015 (19 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 12 February 2015 (19 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 12 February 2015 (19 pages) |
19 February 2014 | Statement of affairs with form 4.19 (9 pages) |
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
19 February 2014 | Registered office address changed from 15 Merlewood Drive, Astley Tyldesley Manchester M29 7PG England on 19 February 2014 (2 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Statement of affairs with form 4.19 (9 pages) |
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
19 February 2014 | Resolutions
|
19 February 2014 | Registered office address changed from 15 Merlewood Drive, Astley Tyldesley Manchester M29 7PG England on 19 February 2014 (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 July 2013 | Termination of appointment of Kathryn Kofoed as a secretary (1 page) |
15 July 2013 | Termination of appointment of Kathryn Kofoed as a secretary (1 page) |
17 June 2013 | Registered office address changed from 76 Stour Road Astley, Tyldesley Manchester M29 7HH United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 76 Stour Road Astley, Tyldesley Manchester M29 7HH United Kingdom on 17 June 2013 (1 page) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
22 May 2012 | Registered office address changed from Unit H Prestwich Industrial Estate Coal Pit Lane Atherton Manchester M46 0RY on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Unit H Prestwich Industrial Estate Coal Pit Lane Atherton Manchester M46 0RY on 22 May 2012 (1 page) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
27 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Kathleen Boulter on 11 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Kathleen Boulter on 11 February 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
16 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
7 October 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
5 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
16 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
16 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
26 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: unit 3 victoria woods industrial estate coal pit lane atherton greater manchester M46 0FY (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: unit 3 victoria woods industrial estate coal pit lane atherton greater manchester M46 0FY (1 page) |
27 September 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
27 September 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members
|
16 February 2006 | Return made up to 12/02/06; full list of members
|
24 August 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
24 August 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
10 March 2005 | Company name changed k d b transport LTD\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Company name changed k d b transport LTD\certificate issued on 10/03/05 (2 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
2 August 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
2 August 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
7 May 2004 | Return made up to 12/02/04; full list of members
|
7 May 2004 | Return made up to 12/02/04; full list of members
|
21 March 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: coburg house, 69 - 71 market street, atherton manchester M46 0DA (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: coburg house, 69 - 71 market street, atherton manchester M46 0DA (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
12 February 2003 | Incorporation (9 pages) |
12 February 2003 | Incorporation (9 pages) |