Compstall
Stockport
Cheshire
SK6 5JZ
Secretary Name | Mr Kevin Paul McCay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1996(49 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 26 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wendlebury Green Royton Oldham Lancashire OL2 6SL |
Director Name | Mr Derek Lowe |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | -1 years, 7 months (resigned 22 August 1991) |
Role | Company Director |
Correspondence Address | The Gables 66 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Secretary Name | Louis Charles Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 2 Delaunays Road Crumpsall Manchester Lancashire M8 4QS |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1k at £1 | Clifford Lowe 7.72% Ordinary |
---|---|
3k at £1 | Brian Lowe 22.91% Ordinary |
3k at £1 | Dorothy Lowe 22.90% Ordinary |
2.6k at £1 | Mark Lowe 20.00% Ordinary |
1.8k at £1 | Anita Kaye 13.49% Ordinary |
1.7k at £1 | Kate Chambers 12.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,095 |
Cash | £115,765 |
Current Liabilities | £5,298 |
Latest Accounts | 20 April 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 20 April |
20 January 1989 | Delivered on: 7 February 1989 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: All that property k/as 434 wilbraham road, chorlton cum hardy, being part of title no. Gm 282227. Outstanding |
---|---|
14 November 1988 | Delivered on: 2 December 1988 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: 60 castle street, edgeley stockport greater manchester t/no. Gm 309552. Outstanding |
14 November 1988 | Delivered on: 2 December 1988 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: 76 stockport road, levenshulme, (now k/a 896 stockport rd) gtr. Manchester. Outstanding |
9 June 1987 | Delivered on: 16 June 1987 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: 107 princes street, stockport, cheshire. Outstanding |
14 November 1988 | Delivered on: 2 December 1988 Satisfied on: 18 September 2012 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: 694 stockport road longsight greater manchester (now k/a 582 stockport rd). Fully Satisfied |
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
26 April 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
26 April 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
24 January 2017 | Unaudited abridged accounts made up to 20 April 2016 (10 pages) |
24 January 2017 | Unaudited abridged accounts made up to 20 April 2016 (10 pages) |
5 September 2016 | Previous accounting period shortened from 31 December 2016 to 20 April 2016 (1 page) |
5 September 2016 | Previous accounting period shortened from 31 December 2016 to 20 April 2016 (1 page) |
4 May 2016 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 7 st Petersgate Stockport Cheshire SK1 1EB on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 7 st Petersgate Stockport Cheshire SK1 1EB on 4 May 2016 (2 pages) |
3 May 2016 | Appointment of a voluntary liquidator (1 page) |
3 May 2016 | Declaration of solvency (3 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Appointment of a voluntary liquidator (1 page) |
3 May 2016 | Resolutions
|
3 May 2016 | Declaration of solvency (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Brian Lowe on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Brian Lowe on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Brian Lowe on 1 October 2009 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of register of members (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page) |
12 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: holly house 105 hyde road woodley stockport cheshire SK6 1WB (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: holly house 105 hyde road woodley stockport cheshire SK6 1WB (1 page) |
20 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
31 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: hydes farm school lane compstall marple cheshire SK6 5JZ (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: hydes farm school lane compstall marple cheshire SK6 5JZ (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
7 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
2 December 1946 | Incorporation (21 pages) |
2 December 1946 | Incorporation (21 pages) |