Swinton
Manchester
M27 5RA
Secretary Name | Philip Stephen Sharples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 December 2008) |
Role | Builder |
Correspondence Address | 38 Beechfield Road Swinton Manchester M27 5RA |
Director Name | Bernard Langford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 44 Wilton Grove Heywood Lancashire OL10 1AS |
Secretary Name | Michelle Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Wilton Grove Heywood Lancashire OL10 1AS |
Director Name | Mr Steven Richard Chapman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2006) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 19 Withington Street Heywood Lancashire OL10 2HQ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 207 Knutsford Road Grappenhall Warrington WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £498 |
Cash | £2,080 |
Current Liabilities | £21,356 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Voluntary strike-off action has been suspended (1 page) |
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Voluntary strike-off action has been suspended (1 page) |
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 451 chorley road swinton manchester lancashire M27 9LQ (1 page) |
26 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New secretary appointed (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 38 beechfield road swinton manchester M27 5RA (1 page) |
22 June 2005 | Return made up to 24/04/05; full list of members (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
24 February 2005 | Director resigned (1 page) |
24 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
3 May 2003 | Secretary resigned (1 page) |