Irlam
Manchester
M44 6ZT
Director Name | Mr Neil Richard Flood |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 April 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 7 Drake Avenue Cadishead Manchester M44 5YR |
Secretary Name | Mrs Carol Aileen Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Carlton Way Glazebrook Warrington Cheshire WA3 5BG |
Secretary Name | Holly Bridden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 March 2008) |
Role | Secretary |
Correspondence Address | Flat 6 551 Liverpool Rd Irlam Manchester M44 6ZT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | A.w. Stubbs 50.00% Ordinary |
---|---|
1 at £1 | N.r. Flood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,739 |
Cash | £3,260 |
Current Liabilities | £54,021 |
Latest Accounts | 30 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
23 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2015 | Final Gazette dissolved following liquidation (1 page) |
23 April 2015 | Final Gazette dissolved following liquidation (1 page) |
23 January 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 January 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
5 January 2015 | Court order insolvency:replacement of liquidator (9 pages) |
5 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 January 2015 | Court order insolvency:replacement of liquidator (9 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2014 | Statement of affairs with form 4.19 (5 pages) |
14 May 2014 | Statement of affairs with form 4.19 (5 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Appointment of a voluntary liquidator (1 page) |
14 May 2014 | Resolutions
|
14 May 2014 | Appointment of a voluntary liquidator (1 page) |
12 May 2014 | Registered office address changed from 551 Liverpool Road Irlam Manchester Lancashire M44 6ZT on 12 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from 551 Liverpool Road Irlam Manchester Lancashire M44 6ZT on 12 May 2014 (2 pages) |
6 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Total exemption small company accounts made up to 30 July 2012 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 July 2012 (4 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (13 pages) |
18 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (13 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 July 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 July 2011 (4 pages) |
30 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (2 pages) |
30 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (13 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (13 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (9 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 October 2009 | Return made up to 14/07/09; full list of members (3 pages) |
2 October 2009 | Director's change of particulars / andrew stubbs / 01/10/2007 (1 page) |
2 October 2009 | Return made up to 14/07/09; full list of members (3 pages) |
2 October 2009 | Director's change of particulars / andrew stubbs / 01/10/2007 (1 page) |
1 October 2009 | Director appointed mr neil richard flood (1 page) |
1 October 2009 | Director appointed mr neil richard flood (1 page) |
1 October 2009 | Appointment terminated secretary holly bridden (1 page) |
1 October 2009 | Appointment terminated secretary holly bridden (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 January 2009 | Return made up to 14/07/08; full list of members (6 pages) |
22 January 2009 | Return made up to 14/07/08; full list of members (6 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 14 carlton way glazebrook warrington cheshire WA3 5BG (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 14 carlton way glazebrook warrington cheshire WA3 5BG (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 March 2008 | Secretary appointed holly bridden (2 pages) |
27 March 2008 | Appointment terminated secretary carol stubbs (1 page) |
27 March 2008 | Secretary appointed holly bridden (2 pages) |
27 March 2008 | Appointment terminated secretary carol stubbs (1 page) |
22 January 2008 | Return made up to 14/07/07; no change of members (6 pages) |
22 January 2008 | Return made up to 14/07/07; no change of members (6 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 48 princess street leigh lancashire WN7 2RA (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 48 princess street leigh lancashire WN7 2RA (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 October 2006 | Return made up to 14/07/06; full list of members (6 pages) |
12 October 2006 | Return made up to 14/07/06; full list of members (6 pages) |
26 September 2005 | Return made up to 14/07/05; full list of members (6 pages) |
26 September 2005 | Return made up to 14/07/05; full list of members (6 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 October 2004 | Return made up to 14/07/04; full list of members (6 pages) |
20 October 2004 | Return made up to 14/07/04; full list of members (6 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 48 princess street leigh lancashire WN7 2RA (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 48 princess street leigh lancashire WN7 2RA (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 July 2003 | Incorporation (6 pages) |
14 July 2003 | Incorporation (6 pages) |