Street, Broadheath
Altrincham
Cheshire
WA14 5FY
Secretary Name | Nicola Jane Scowcroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(69 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Financial Controller |
Correspondence Address | 279 Stockport Road Marple Stockport Cheshire SK6 6ES |
Director Name | Ian Forman Parley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(55 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 78 Murhill Limpley Stoke Bath Avon BA3 6HB |
Director Name | The Hon Mr Robert Underhill |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(55 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 4 Hall Road Wilmslow Cheshire SK9 5BW |
Secretary Name | The Hon Mr Robert Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(55 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 4 Hall Road Wilmslow Cheshire SK9 5BW |
Secretary Name | Mr Peter Grenville Rusby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(56 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 July 1993) |
Role | Finance Director |
Correspondence Address | 69 Stalyhill Drive Stalybridge Cheshire SK15 2TT |
Director Name | Peter Bentwood |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(56 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 July 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Acres Barrow Lane Hale Altrincham Cheshire WA15 0DN |
Secretary Name | Robert John Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(57 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2001) |
Role | Secretary |
Correspondence Address | 73 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Secretary Name | Paul Robert Bentwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 52 Ringley Road Whitefield Manchester M45 7LL |
Registered Address | Stirling Group Ltd, Atlantic Street, Broadheath Altrincham Cheshire WA14 5FY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (15 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 5 July 2017 (overdue) |
---|
8 December 1986 | Delivered on: 24 December 1986 Satisfied on: 24 May 2000 Persons entitled: Barclays 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: Unit 13 arkwright road, runcorn cheshire. Fully Satisfied |
---|---|
8 December 1986 | Delivered on: 24 December 1986 Satisfied on: 24 May 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
6 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: stirling group PLC atlantic street, broadheath altrincham cheshire WA14 5FY (1 page) |
29 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: stirling group PLC atlantic street, broadheath altrincham cheshire WA14 5FY (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
19 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
18 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
18 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
10 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 June 2000 | Return made up to 21/06/00; full list of members
|
21 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: stakehill lane bentley avenue middleton manchester M24 2RW (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: stakehill lane bentley avenue middleton manchester M24 2RW (1 page) |
29 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
10 August 1998 | Return made up to 21/06/98; no change of members (4 pages) |
10 August 1998 | Return made up to 21/06/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
26 July 1996 | Return made up to 21/06/96; change of members (4 pages) |
26 July 1996 | Return made up to 21/06/96; change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
11 January 1994 | Company name changed\certificate issued on 11/01/94 (2 pages) |
11 January 1994 | Company name changed\certificate issued on 11/01/94 (2 pages) |