Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director Name | Ms Sarah Ann Richardson |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Winefride Ann Henry |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 18 Queens Road Cheadle Hulme Cheadle Cheshire SK8 5LU |
Director Name | Mary Francis Curtis |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 448 Devonshire Road Blackpool Lancashire FY2 0RE |
Director Name | Agnes Mary Beecher |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Highfield Mauldeth Road Stockport Cheshire SK4 3NL |
Director Name | John Hubert Cox |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 1992(44 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Ryeford Park Road Hale Cheshire WA15 9JW |
Director Name | Bernard Joseph Cox |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 2 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NW |
Secretary Name | David Livingstone Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 9 Willow Lane Goostrey Crewe Cheshire CW4 8PP |
Director Name | Paul Adam Cox |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 46 Cecil Road Hale Altrincham Cheshire WA15 9NX |
Director Name | Mr Nicholas John Cox |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325 Oldfield Road Altrincham Cheshire WA14 4QT |
Secretary Name | Mr Nicholas John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325 Oldfield Road Altrincham Cheshire WA14 4QT |
Director Name | Andrew Mark John Openshaw Blower |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(51 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 August 1999) |
Role | Solicitor |
Correspondence Address | Ivy House Woodhouse Lane Dunham Massey Cheshire WA14 4SB |
Director Name | Andrew William Booth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(51 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 09 April 1999) |
Role | Solicitor |
Correspondence Address | 126 Padfield Main Road Padfield Derbyshire SK13 1ET |
Secretary Name | Andrew Mark John Openshaw Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(51 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 09 April 1999) |
Role | Solicitor |
Correspondence Address | Ivy House Woodhouse Lane Dunham Massey Cheshire WA14 4SB |
Secretary Name | Andrew William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(51 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 August 1999) |
Role | Company Director |
Correspondence Address | 126 Padfield Main Road Padfield Derbyshire SK13 1ET |
Director Name | Mr Derek Marshall Beresford |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1999(51 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 March 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Arclid Hall Farm Sandbach Cheshire CW11 4SY |
Secretary Name | Mrs Eileen Marion Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1999(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arclid Hall Farm Sandbach Cheshire CW11 4SY |
Secretary Name | Sarah Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(55 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | Arclid Hall Farm Sandbach Cheshire CW11 4SY |
Director Name | Ms Joanne Lesley Beresford |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 2009) |
Role | Company Director |
Correspondence Address | Holly Farm Swanley Lane Faddiley Nantwich Cheshire Cw5 |
Director Name | Mr Andrew Mark Beresford |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 2009) |
Role | Farmer |
Correspondence Address | C/O Arclid Hall Farm Arclid Sandbach Cheshire CW11 4SY |
Secretary Name | Ms Joanne Lesley Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 2009) |
Role | Company Director |
Correspondence Address | Holly Farm Swanley Lane Faddiley Nantwich Cheshire Cw5 |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10.5k at £1 | Executors Of Derek M. Beresford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,954 |
Cash | £7,539 |
Current Liabilities | £453,290 |
Latest Accounts | 28 February 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
6 October 2015 | Liquidators' statement of receipts and payments to 24 September 2015 (8 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 24 September 2015 (8 pages) |
6 October 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 August 2015 | Liquidators statement of receipts and payments to 29 July 2015 (11 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (11 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (10 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 29 July 2014 (10 pages) |
13 September 2013 | Satisfaction of charge 13 in full (4 pages) |
6 August 2013 | Registered office address changed from Arclid Hall Farm Arclid Green, Arclid Sandbach Cheshire CW11 4SY on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Arclid Hall Farm Arclid Green, Arclid Sandbach Cheshire CW11 4SY on 6 August 2013 (1 page) |
5 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Resolutions
|
5 August 2013 | Declaration of solvency (3 pages) |
17 June 2013 | Appointment of Miss Sarah Ann Richardson as a director (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 June 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (3 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
13 March 2011 | Termination of appointment of Derek Beresford as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Appointment of Mrs Eileen Marion Beresford as a director (2 pages) |
3 March 2010 | Director's details changed for Mr Derek Marshall Beresford on 12 February 2010 (2 pages) |
11 November 2009 | Termination of appointment of Joanne Beresford as a director (1 page) |
11 November 2009 | Termination of appointment of Andrew Beresford as a director (1 page) |
11 November 2009 | Termination of appointment of Joanne Beresford as a secretary (1 page) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 March 2009 | Director and secretary's change of particulars / joanne beresford / 07/10/2008 (2 pages) |
2 March 2009 | Director's change of particulars / andrew beresford / 07/10/2008 (1 page) |
2 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / andrew beresford / 04/03/2008 (2 pages) |
20 April 2007 | Return made up to 12/02/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
23 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
23 May 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | Company name changed egerton lodge property services LIMITED\certificate issued on 18/04/05 (2 pages) |
21 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
28 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
26 January 2004 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
16 December 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
26 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members
|
28 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Accounts made up to 31 March 1999 (6 pages) |
24 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: hollins chambers 640A bridge street manchester M3 3BA (1 page) |
8 July 1999 | Particulars of mortgage/charge (7 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Memorandum and Articles of Association (4 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Return made up to 14/02/99; full list of members (6 pages) |
7 April 1999 | Company name changed egerton lodge nursing home limit ed\certificate issued on 08/04/99 (2 pages) |
25 March 1999 | New director appointed (2 pages) |
23 March 1999 | Resolutions
|
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: hilton chambers, 15,hilton street, manchester, M1 1JL (1 page) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
21 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
22 March 1996 | Return made up to 14/02/96; full list of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |