Cheadle
Cheshire
SK8 1LJ
Director Name | Toni Denise Davis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1995(66 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (closed 15 January 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Barcheston Road Cheadle Cheshire SK8 1LJ |
Secretary Name | Toni Denise Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1995(66 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (closed 15 January 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Barcheston Road Cheadle Cheshire SK8 1LJ |
Director Name | Mr Anthony Howard Davis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rydal Drive Halebarns Altrincham Cheshire WA15 8TE |
Director Name | Mrs Corinne Davis |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(61 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 1997) |
Role | Director/Chairman |
Correspondence Address | Flat 10 Newington Court Bowdon Altrincham Cheshire WA14 2UA |
Secretary Name | Mrs Ruby Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | 17 Knutsford Street Salford Lancashire M6 5QU |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
999 at £1 | Jonathan Cassel Davis & Toni Denise Davis 99.90% Ordinary |
---|---|
1 at £1 | Jonathan Cassel Davis 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,364 |
Cash | £150 |
Current Liabilities | £27,069 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 July 1993 | Delivered on: 16 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2018 | Application to strike the company off the register (3 pages) |
15 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Director's details changed for Mr Jonathan Cassel Davis on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Toni Denise Davis on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Toni Denise Davis on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Jonathan Cassel Davis on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Jonathan Cassel Davis on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Toni Denise Davis on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
27 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 February 2008 | Return made up to 29/10/07; full list of members (3 pages) |
13 February 2008 | Return made up to 29/10/07; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: P.O.box 11 185 langworthy road salford M6 5PW (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: P.O.box 11 185 langworthy road salford M6 5PW (1 page) |
12 January 2007 | Return made up to 29/10/06; full list of members (7 pages) |
12 January 2007 | Return made up to 29/10/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
13 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 January 2003 | Return made up to 29/10/02; full list of members (7 pages) |
24 January 2003 | Return made up to 29/10/02; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
23 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
23 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
24 January 1997 | Return made up to 29/10/96; full list of members (6 pages) |
24 January 1997 | Return made up to 29/10/96; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
2 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
29 December 1995 | Secretary resigned (2 pages) |
29 December 1995 | Secretary resigned (2 pages) |
1 December 1995 | Return made up to 29/10/95; full list of members (6 pages) |
1 December 1995 | Return made up to 29/10/95; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |