Withinlee Road
Mottram St Andrew
Cheshire
SK10 4AU
Secretary Name | Sylvia Maria Walshe |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 23 July 2003(1 day after company formation) |
Appointment Duration | 15 years (closed 08 August 2018) |
Role | Company Director |
Correspondence Address | By The Bridle Withinlee Road, Mottram St Andrew Macclesfield Cheshire SK10 4AU |
Director Name | Carl Hanratty |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2003(1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 December 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield 31 Claremont Road Howth Dublin Irish |
Director Name | Gerard Vincent Hanratty |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2003(1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 December 2012) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 50 Dal Riada Portmarnock Dublin Irish |
Director Name | Bell & Scott Ws (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 02 March 2012) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,471,463 |
Gross Profit | £1,318,665 |
Net Worth | -£4,424,758 |
Cash | £27,547 |
Current Liabilities | £2,016,540 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2018 | Notice of move from Administration to Dissolution (21 pages) |
8 December 2017 | Administrator's progress report (20 pages) |
8 December 2017 | Administrator's progress report (20 pages) |
9 June 2017 | Administrator's progress report (23 pages) |
9 June 2017 | Administrator's progress report (23 pages) |
8 May 2017 | Notice of extension of period of Administration (1 page) |
8 May 2017 | Notice of extension of period of Administration (1 page) |
12 December 2016 | Administrator's progress report (19 pages) |
12 December 2016 | Administrator's progress report (19 pages) |
12 August 2016 | INSOLVENCY:form 2.38B notice of resignation by administrator. (1 page) |
12 August 2016 | INSOLVENCY:form 2.38B notice of resignation by administrator. (1 page) |
16 June 2016 | Administrator's progress report (20 pages) |
16 June 2016 | Administrator's progress report (20 pages) |
5 May 2016 | Notice of extension of period of Administration (1 page) |
5 May 2016 | Notice of extension of period of Administration (1 page) |
4 December 2015 | Administrator's progress report (19 pages) |
4 December 2015 | Administrator's progress report (19 pages) |
9 July 2015 | Statement of administrator's proposal (1 page) |
9 July 2015 | Statement of administrator's proposal (1 page) |
1 July 2015 | Statement of administrator's proposal (41 pages) |
1 July 2015 | Appointment of an administrator (12 pages) |
1 July 2015 | Statement of administrator's proposal (41 pages) |
1 July 2015 | Appointment of an administrator (12 pages) |
1 July 2015 | Statement of affairs with form 2.13B(Scot) (23 pages) |
1 July 2015 | Statement of affairs with form 2.13B(Scot) (23 pages) |
3 June 2015 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Cornerstone 107 West Regent Street Glasgow G2 2BA on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Cornerstone 107 West Regent Street Glasgow G2 2BA on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Cornerstone 107 West Regent Street Glasgow G2 2BA on 3 June 2015 (2 pages) |
26 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
26 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
26 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Full accounts made up to 31 December 2011 (20 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (20 pages) |
11 February 2013 | Termination of appointment of Gerard Hanratty as a director (2 pages) |
11 February 2013 | Termination of appointment of Carl Hanratty as a director (2 pages) |
11 February 2013 | Termination of appointment of Carl Hanratty as a director (2 pages) |
11 February 2013 | Termination of appointment of Gerard Hanratty as a director (2 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
7 March 2012 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
9 February 2012 | Full accounts made up to 31 December 2010 (20 pages) |
9 February 2012 | Full accounts made up to 31 December 2010 (20 pages) |
8 February 2012 | Termination of appointment of a secretary (2 pages) |
8 February 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
8 February 2012 | Termination of appointment of a secretary (2 pages) |
8 February 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
30 January 2012 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 30 January 2012 (1 page) |
12 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Full accounts made up to 31 December 2009 (17 pages) |
16 February 2011 | Full accounts made up to 31 December 2009 (17 pages) |
7 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Carl Hanratty on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Carl Hanratty on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Carl Hanratty on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Gerard Vincent Hanratty on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Gerard Vincent Hanratty on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Gerard Vincent Hanratty on 1 October 2009 (2 pages) |
4 December 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 December 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
8 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
8 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
15 August 2007 | Return made up to 22/07/07; full list of members (8 pages) |
15 August 2007 | Return made up to 22/07/07; full list of members (8 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
5 November 2004 | Return made up to 22/07/04; full list of members (8 pages) |
5 November 2004 | Return made up to 22/07/04; full list of members (8 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
16 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 October 2003 | Ad 22/08/03--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Ad 22/08/03--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Director resigned (1 page) |
30 August 2003 | Partic of mort/charge * (5 pages) |
30 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Company name changed belsco 1017 LIMITED\certificate issued on 15/08/03 (2 pages) |
15 August 2003 | Company name changed belsco 1017 LIMITED\certificate issued on 15/08/03 (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
22 July 2003 | Incorporation (17 pages) |
22 July 2003 | Incorporation (17 pages) |