Kippford
Dalbeattie
Dumfries And Galloway
DG5 4LG
Scotland
Secretary Name | Carole Ann Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(57 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 09 May 2019) |
Role | Company Director |
Correspondence Address | 5 Oliver Close Bollington Cheshire SK10 5JS |
Director Name | Mr Warren John Hodgson |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(43 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 18 July 2015) |
Role | Company Director/Electrical En |
Country of Residence | United Kingdom |
Correspondence Address | 29 Barnside Way Tytherington Macclesfield SK10 2TZ |
Secretary Name | Mr Leonard Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(43 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 4 Buckley Court Macclesfield Cheshire SK11 8PT |
Registered Address | C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
345 at £1 | Executors Of Warren John Hodgson 50.00% Ordinary |
---|---|
173 at £1 | Ian Robert Peat 25.07% Ordinary |
172 at £1 | Lorraine Peat 24.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,767 |
Cash | £14,082 |
Current Liabilities | £68,315 |
Latest Accounts | 31 March 2018 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 April 1998 | Delivered on: 15 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
3 April 1998 | Delivered on: 9 April 1998 Persons entitled: National Westminster Bank PLC Classification: Deed of variation supplemental to a legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goodwill and connection of the business carried on at the mortgaged property and the benefit of all licences and registrations held in connection with such business.the mortgaged property being f/h 10 chestergate macclesfield cheshire.t/no.CH227670. Outstanding |
21 March 1984 | Delivered on: 2 April 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 chestergate macclesfield cheshire. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 July 2018 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 6 July 2018 (2 pages) |
28 June 2018 | Appointment of a voluntary liquidator (2 pages) |
28 June 2018 | Resolutions
|
28 June 2018 | Declaration of solvency (5 pages) |
17 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 April 2018 | Satisfaction of charge 1 in full (1 page) |
17 April 2018 | Satisfaction of charge 2 in full (1 page) |
17 April 2018 | Satisfaction of charge 3 in full (1 page) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of Warren John Hodgson as a director on 18 July 2015 (1 page) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of Warren John Hodgson as a director on 18 July 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Ian Robert Peat on 25 May 2012 (2 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Ian Robert Peat on 25 May 2012 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Director's details changed for Ian Robert Peat on 28 September 2012 (2 pages) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Director's details changed for Ian Robert Peat on 28 September 2012 (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Ian Robert Peat on 10 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Ian Robert Peat on 10 October 2011 (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Warren John Hodgson on 28 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Ian Robert Peat on 28 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Warren John Hodgson on 28 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Ian Robert Peat on 28 September 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 71 great king street macclesfield cheshire SK11 6PN (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 71 great king street macclesfield cheshire SK11 6PN (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
27 October 2005 | Return made up to 28/09/05; full list of members
|
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Return made up to 28/09/05; full list of members
|
27 October 2005 | New secretary appointed (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
10 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 September 2002 | Return made up to 28/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 28/09/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 December 2001 | Return made up to 28/09/01; full list of members
|
24 December 2001 | Return made up to 28/09/01; full list of members
|
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
14 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Return made up to 28/09/97; no change of members (4 pages) |
17 February 1998 | Return made up to 28/09/97; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
10 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
22 June 1948 | Incorporation (16 pages) |
22 June 1948 | Incorporation (16 pages) |