Cheadle Hulme
Cheadle
Cheshire
SK8 6ER
Director Name | Mrs Barbara Parker |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1988(86 years, 9 months after company formation) |
Appointment Duration | 31 years (closed 01 October 2019) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wyngate Road Cheadle Hulme Cheadle Cheshire SK8 6ER |
Secretary Name | Mrs Barbara Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wyngate Road Cheadle Hulme Cheadle Cheshire SK8 6ER |
Website | jasfunerals.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4833414 |
Telephone region | Manchester |
Registered Address | Brook House Brook Road Cheadle Cheshire SK8 1PQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Jonathan Alcock & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 1989 | Delivered on: 16 May 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 3 brook road cheadle chehsire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
2 May 1989 | Delivered on: 11 May 1989 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 brook road cheadle greater manchester t/n gm 481924 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2019 | Application to strike the company off the register (3 pages) |
12 March 2019 | Satisfaction of charge 2 in full (1 page) |
12 March 2019 | Satisfaction of charge 1 in full (1 page) |
25 September 2018 | Restoration by order of the court (3 pages) |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mr Christopher Robert Parker on 29 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Barbara Parker on 29 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Barbara Parker on 29 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Christopher Robert Parker on 29 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from brook rd. cheadle cheshire SK8 1PQ (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from brook rd. cheadle cheshire SK8 1PQ (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
2 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
18 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 July 1999 | Return made up to 29/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 29/07/99; full list of members (6 pages) |
21 October 1998 | Auditor's resignation (2 pages) |
21 October 1998 | Auditor's resignation (2 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
26 July 1996 | Return made up to 29/07/96; full list of members (6 pages) |
26 July 1996 | Return made up to 29/07/96; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 July 1995 | Return made up to 29/07/95; no change of members
|
28 July 1995 | Return made up to 29/07/95; no change of members
|
26 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
13 December 1901 | Incorporation (23 pages) |