Astley
Manchester
Lancashire
M29 7FX
Director Name | Paul Rogers |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Henfold Road Astley Manchester Lancashire M29 7FX |
Secretary Name | Paul Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Henfold Road Astley Manchester Lancashire M29 7FX |
Registered Address | Beesley And Company 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 | 2014 |
---|---|
Net Worth | -£9 |
Current Liabilities | £93,232 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2013 | Final Gazette dissolved following liquidation (1 page) |
26 February 2013 | Liquidators statement of receipts and payments to 20 February 2013 (5 pages) |
26 February 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (5 pages) |
26 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (5 pages) |
26 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 23 November 2012 (5 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 23 November 2012 (5 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 23 November 2012 (5 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 23 May 2012 (5 pages) |
1 June 2012 | Liquidators statement of receipts and payments to 23 May 2012 (5 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 23 May 2012 (5 pages) |
20 December 2011 | Liquidators statement of receipts and payments to 23 November 2011 (5 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 23 November 2011 (5 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 23 November 2011 (5 pages) |
2 June 2011 | Liquidators statement of receipts and payments to 23 May 2011 (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (5 pages) |
9 December 2010 | Liquidators statement of receipts and payments to 23 November 2010 (5 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
9 June 2010 | Liquidators' statement of receipts and payments to 23 May 2010 (5 pages) |
9 June 2010 | Liquidators' statement of receipts and payments to 23 May 2010 (5 pages) |
9 June 2010 | Liquidators statement of receipts and payments to 23 May 2010 (5 pages) |
4 January 2010 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
4 January 2010 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
4 January 2010 | Liquidators statement of receipts and payments to 23 November 2009 (5 pages) |
8 January 2009 | Appointment of a voluntary liquidator (1 page) |
8 January 2009 | Appointment of a voluntary liquidator (1 page) |
23 December 2008 | Resolutions
|
23 December 2008 | Statement of affairs with form 4.19 (14 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Statement of affairs with form 4.19 (14 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from tyldesley old road atherton manchester M46 9AF (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from tyldesley old road atherton manchester M46 9AF (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 June 2007 | Return made up to 13/02/07; full list of members (7 pages) |
1 June 2007 | Return made up to 13/02/07; full list of members (7 pages) |
13 February 2006 | Incorporation (10 pages) |
13 February 2006 | Incorporation (10 pages) |