Rue Du Bois Noir
16200 Merignac
France
Director Name | Mrs Janet Christine Schofield |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2016(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 180 Mottram Old Road Stalybridge SK15 2SZ |
Secretary Name | Mrs Janet Christine Schofield |
---|---|
Status | Closed |
Appointed | 13 September 2016(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 March 2019) |
Role | Company Director |
Correspondence Address | 180 Mottram Old Road Stalybridge SK15 2SZ |
Director Name | Mr David John Schofield |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1990(54 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Director Name | Mr Herbert Mills Schofield |
---|---|
Date of Birth | April 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | 186 Mottram Road Stalybridge Cheshire SK15 2RT |
Secretary Name | Mr David John Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(55 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Registered Address | Dmc Recovery 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £4,374 |
Gross Profit | £2,682 |
Net Worth | £85,971 |
Cash | £719 |
Current Liabilities | £4,788 |
Latest Accounts | 6 December 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 December |
21 May 1981 | Delivered on: 28 May 1981 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold, 208 stamford street, ashton-undeer-lyne, tameside manchester and the appurtenances. Outstanding |
---|---|
30 April 1981 | Delivered on: 15 May 1981 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land registered at lytham st annes title no OL5702. Outstanding |
30 April 1981 | Delivered on: 15 May 1981 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold windsor works, honduras street, oldham. Title no ol 5838. Outstanding |
9 June 1980 | Delivered on: 19 June 1980 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 38,40,42,44,46 & 48, yorkshire street, oldham, greater manchester title no OL896. Outstanding |
1 April 1977 | Delivered on: 6 April 1977 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & shop premises 29 union street, oldham, greater manchester. Outstanding |
9 December 1976 | Delivered on: 21 December 1976 Persons entitled: Yorkshire Bank Limitied Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206, & 206A stamford st ashton under lyne greater manchester. Outstanding |
20 September 1974 | Delivered on: 30 September 1974 Persons entitled: Yorkshire Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 31, union street oldham greater manchester term 999 years from 1867 subject to an apportioned yearly rent of £ 1,400. Outstanding |
26 November 1971 | Delivered on: 1 December 1971 Persons entitled: Yorkshire Bank LTD Classification: Deed Secured details: All monies due or to become due from schofields (sports) LTD to the chargee on any account whatsoever. Particulars: All the property of the company remaining subject to or hereafter being subject to the provisions of the debenture dated 8/7/67. Outstanding |
25 July 1997 | Delivered on: 26 July 1997 Persons entitled: Yorkshire 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: 17 meadway mottram rise stalybridge tameside greater manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 July 1994 | Delivered on: 4 August 1994 Persons entitled: Yorkshire 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: 43 mottram old road stalybridge greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 July 1994 | Delivered on: 4 August 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 45 mottram old road stalybridge greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 November 1982 | Delivered on: 27 November 1982 Persons entitled: Yorkshire 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: 24 birch street ashton under lyne, greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
15 October 1982 | Delivered on: 26 October 1982 Persons entitled: Yorkshire 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: L/Hold 9 sharples hall street oldham, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 July 1967 | Delivered on: 19 July 1967 Persons entitled: Yorkshire Bank Limited Classification: Debenture Secured details: All monies due etc. Particulars: Various properties in oldham and rochdale as described in the schedule fixed and floating charges on undertaking and goodwill all property and assets present and future including uncalled capital (see doc 58 for details). Outstanding |
12 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
14 September 2018 | Total exemption full accounts made up to 6 December 2017 (6 pages) |
20 December 2017 | Registered office address changed from 180 Mottram Old Road Stalybridge Cheshire SK15 2SZ to Dmc Recovery 41 Greek Street Stockport Cheshire SK3 8AX on 20 December 2017 (2 pages) |
20 December 2017 | Registered office address changed from 180 Mottram Old Road Stalybridge Cheshire SK15 2SZ to Dmc Recovery 41 Greek Street Stockport Cheshire SK3 8AX on 20 December 2017 (2 pages) |
18 December 2017 | Declaration of solvency (5 pages) |
18 December 2017 | Appointment of a voluntary liquidator (1 page) |
18 December 2017 | Resolutions
|
18 December 2017 | Declaration of solvency (5 pages) |
18 December 2017 | Appointment of a voluntary liquidator (1 page) |
18 December 2017 | Resolutions
|
6 December 2017 | Previous accounting period shortened from 31 December 2017 to 6 December 2017 (1 page) |
6 December 2017 | Previous accounting period shortened from 31 December 2017 to 6 December 2017 (1 page) |
23 November 2017 | Satisfaction of charge 13 in full (1 page) |
23 November 2017 | Satisfaction of charge 12 in full (1 page) |
23 November 2017 | Satisfaction of charge 11 in full (1 page) |
23 November 2017 | Satisfaction of charge 10 in full (1 page) |
23 November 2017 | Satisfaction of charge 9 in full (1 page) |
23 November 2017 | Satisfaction of charge 8 in full (1 page) |
23 November 2017 | Satisfaction of charge 7 in full (1 page) |
23 November 2017 | Satisfaction of charge 6 in full (1 page) |
23 November 2017 | Satisfaction of charge 5 in full (1 page) |
23 November 2017 | Satisfaction of charge 4 in full (1 page) |
23 November 2017 | Satisfaction of charge 3 in full (1 page) |
23 November 2017 | Satisfaction of charge 13 in full (1 page) |
23 November 2017 | Satisfaction of charge 8 in full (1 page) |
23 November 2017 | Satisfaction of charge 9 in full (1 page) |
23 November 2017 | Satisfaction of charge 11 in full (1 page) |
23 November 2017 | Satisfaction of charge 10 in full (1 page) |
23 November 2017 | Satisfaction of charge 12 in full (1 page) |
23 November 2017 | Satisfaction of charge 7 in full (1 page) |
23 November 2017 | Satisfaction of charge 6 in full (1 page) |
23 November 2017 | Satisfaction of charge 4 in full (1 page) |
23 November 2017 | Satisfaction of charge 5 in full (1 page) |
23 November 2017 | Satisfaction of charge 3 in full (1 page) |
21 November 2017 | Satisfaction of charge 14 in full (2 pages) |
21 November 2017 | Satisfaction of charge 14 in full (2 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
24 November 2016 | Satisfaction of charge 2 in full (4 pages) |
24 November 2016 | Satisfaction of charge 1 in full (4 pages) |
24 November 2016 | Satisfaction of charge 2 in full (4 pages) |
24 November 2016 | Satisfaction of charge 1 in full (4 pages) |
20 October 2016 | Termination of appointment of David John Schofield as a director on 17 October 2016 (1 page) |
20 October 2016 | Termination of appointment of David John Schofield as a director on 17 October 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Termination of appointment of David John Schofield as a secretary on 13 September 2016 (1 page) |
14 September 2016 | Appointment of Mrs Janet Christine Schofield as a secretary on 13 September 2016 (2 pages) |
14 September 2016 | Appointment of Mrs Janet Christine Schofield as a director on 13 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of David John Schofield as a secretary on 13 September 2016 (1 page) |
14 September 2016 | Appointment of Mrs Janet Christine Schofield as a secretary on 13 September 2016 (2 pages) |
14 September 2016 | Appointment of Mrs Janet Christine Schofield as a director on 13 September 2016 (2 pages) |
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
7 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Mr Peter Brian Schofield on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr David John Schofield on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Peter Brian Schofield on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr David John Schofield on 1 October 2009 (2 pages) |
21 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Mr David John Schofield on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Peter Brian Schofield on 1 October 2009 (2 pages) |
14 April 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
14 April 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
29 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
28 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
16 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
16 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
11 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
25 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
25 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
2 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
2 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 March 2003 | Return made up to 14/01/03; full list of members (8 pages) |
5 March 2003 | Return made up to 14/01/03; full list of members (8 pages) |
17 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
17 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
26 January 2002 | Return made up to 14/01/02; full list of members
|
26 January 2002 | Return made up to 14/01/02; full list of members
|
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 43 mottram old road stalybridge cheshire SK15 2TF (1 page) |
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 43 mottram old road stalybridge cheshire SK15 2TF (1 page) |
4 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 February 2001 | Return made up to 26/01/01; full list of members
|
23 February 2001 | Return made up to 26/01/01; full list of members
|
3 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 February 2000 | Return made up to 26/01/00; full list of members
|
8 February 2000 | Return made up to 26/01/00; full list of members
|
18 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Return made up to 26/01/96; full list of members (6 pages) |
14 March 1997 | Return made up to 26/01/96; full list of members (6 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 35 union street oldham lancs OL1 1HH (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: 35 union street oldham lancs OL1 1HH (1 page) |
15 November 1984 | Accounts made up to 31 March 1982 (4 pages) |
15 November 1984 | Accounts made up to 31 March 1982 (4 pages) |