Little Moss
Manchester
M43 7TG
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | John Miles Lauder |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 27 April 2001) |
Role | Engineer |
Correspondence Address | 19 Parkend Road Manchester Lancashire M23 2GW |
Director Name | Mr Philip John Stanley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 22 April 2001) |
Role | Design Engineer |
Correspondence Address | 5 Badgers Close Great Sutton South Wirral L66 2YD |
Secretary Name | John Miles Lauder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 19 Parkend Road Manchester Lancashire M23 2GW |
Director Name | Mr Paul Edward Collins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lavender Drive Rudheath Northwich Cheshire CW9 7EQ |
Director Name | Steven Bailey Hughes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 April 2001) |
Role | Electrical Engineer |
Correspondence Address | 13 Knutsford Old Road Grappenhall Warrington Cheshire WA4 2LD |
Director Name | Colin Jones |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hamsterley Close Birchwood Warrington Cheshire WA3 6UF |
Director Name | Mr Clive Dorsman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 1997) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Home Farm Avenue Macclesfield Cheshire SK10 3QW |
Director Name | Mr Peter William Chadwick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 2001) |
Role | Accountant |
Correspondence Address | 62 Palmers Green Hartshill Stoke On Trent Staffordshire ST4 6AP |
Director Name | Mark Clegg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2001(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 May 2009) |
Role | Company Director |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | John Clifford Buckley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 2001(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 2005) |
Role | Engineer Managing Director |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Colin Lancaster Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2004) |
Role | Secretary |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Shaun Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2010 | Application to strike the company off the register (3 pages) |
17 June 2010 | Application to strike the company off the register (3 pages) |
7 May 2010 | Statement by directors (1 page) |
7 May 2010 | Statement of capital on 7 May 2010
|
7 May 2010 | Solvency statement dated 29/03/10 (2 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Solvency Statement dated 29/03/10 (2 pages) |
7 May 2010 | Statement of capital on 7 May 2010
|
7 May 2010 | Statement of capital on 7 May 2010
|
7 May 2010 | Statement by Directors (1 page) |
7 May 2010 | Resolutions
|
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
6 August 2009 | Director appointed andrew bowie (1 page) |
6 August 2009 | Director appointed andrew bowie (1 page) |
3 July 2009 | Appointment Terminated Director mark clegg (1 page) |
3 July 2009 | Appointment terminated director mark clegg (1 page) |
16 April 2009 | Accounts made up to 30 September 2008 (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
2 June 2008 | Accounts made up to 30 September 2007 (4 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Location of register of members (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
24 July 2007 | Accounts made up to 30 September 2006 (4 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Location of register of members (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed;new director appointed (1 page) |
12 January 2007 | New secretary appointed;new director appointed (1 page) |
28 July 2006 | Accounts made up to 30 September 2005 (4 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 August 2005 | Accounts made up to 30 September 2004 (4 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
4 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
23 April 2004 | Accounts made up to 30 September 2003 (4 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
3 February 2003 | Full accounts made up to 30 September 2002 (9 pages) |
3 February 2003 | Full accounts made up to 30 September 2002 (9 pages) |
30 September 2002 | Location of register of members (1 page) |
30 September 2002 | Location of register of members (1 page) |
2 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
11 April 2002 | Location of register of members (1 page) |
11 April 2002 | Location of register of members (1 page) |
9 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members
|
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
14 June 2001 | Return made up to 31/03/01; full list of members; amend (7 pages) |
14 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
14 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
14 June 2001 | Return made up to 31/03/01; full list of members; amend (7 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Auditor's resignation (1 page) |
16 May 2001 | Auditor's resignation (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 3 beeston court manor park,halton runcorn cheshire.WA7 1SS (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 3 beeston court manor park,halton runcorn cheshire.WA7 1SS (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
8 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 April 2000 | Return made up to 31/03/00; no change of members (7 pages) |
27 April 2000 | Return made up to 31/03/00; no change of members (7 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
29 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 June 1999 | Return made up to 31/03/99; full list of members
|
25 January 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
25 January 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 September 1997 | Return made up to 31/03/97; change of members (8 pages) |
8 September 1997 | Return made up to 31/03/97; change of members (8 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 June 1997 | Particulars of mortgage/charge (4 pages) |
6 June 1997 | Particulars of mortgage/charge (4 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 September 1996 | Ad 20/08/96--------- £ si [email protected]=200 £ ic 10000/10200 (2 pages) |
23 September 1996 | Ad 20/08/96--------- £ si [email protected]=200 £ ic 10000/10200 (2 pages) |
21 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
21 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
29 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
17 June 1995 | Particulars of mortgage/charge (3 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
23 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
9 November 1988 | Incorporation (9 pages) |
9 November 1988 | Incorporation (9 pages) |