Ridge Road Marple
Stockport
Cheshire
SK6 7JY
Director Name | David Anderson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 September 2010) |
Role | Company Director |
Correspondence Address | 1 Eldon Road Macclesfield Cheshire SK10 3SA |
Director Name | Helene Lally |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2004(1 month after company formation) |
Appointment Duration | 1 year (resigned 28 February 2005) |
Role | Sales Director |
Correspondence Address | 26 Peckforton Close Gatley Cheadle Cheshire SK8 4JA |
Director Name | Mr Anthony Paul Bamford |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 October 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Oakhurst Gardens Prestwich Manchester M25 1JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(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 | 07 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2010 | Final Gazette dissolved following liquidation (1 page) |
25 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 19 February 2010 (5 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 19 August 2009 (5 pages) |
25 March 2009 | Liquidators' statement of receipts and payments to 19 February 2009 (5 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 19 February 2009 (5 pages) |
22 September 2008 | Liquidators statement of receipts and payments to 19 August 2008 (4 pages) |
22 September 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (4 pages) |
17 March 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
20 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
20 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
26 September 2006 | Administrator's progress report (9 pages) |
26 September 2006 | Administrator's progress report (9 pages) |
29 June 2006 | Statement of affairs (9 pages) |
29 June 2006 | Statement of affairs (9 pages) |
26 June 2006 | Statement of administrator's proposal (39 pages) |
26 June 2006 | Statement of administrator's proposal (39 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: the old garage wicker lane hale barns altrincham cheshire WA15 0HG (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: the old garage wicker lane hale barns altrincham cheshire WA15 0HG (1 page) |
28 February 2006 | Appointment of an administrator (1 page) |
28 February 2006 | Appointment of an administrator (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: farrington business park golden hill lane leyland lancashire PR25 3GG (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: farrington business park golden hill lane leyland lancashire PR25 3GG (1 page) |
17 March 2005 | Return made up to 07/01/05; full list of members (6 pages) |
17 March 2005 | Return made up to 07/01/05; full list of members (6 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
20 January 2005 | Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2005 | Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: capital house 458 chester road cornbrook manchester greater manchester M16 9HD (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: capital house 458 chester road cornbrook manchester greater manchester M16 9HD (1 page) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Company name changed ainsford properties LTD\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed ainsford properties LTD\certificate issued on 01/03/04 (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: capital house, 458 chester road cornbrook manchester M16 9HD (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: capital house, 458 chester road cornbrook manchester M16 9HD (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
7 January 2004 | Incorporation (9 pages) |
7 January 2004 | Incorporation (9 pages) |