Sale
Cheshire
M33 2LR
Director Name | Mr John Harold Anthony Liggett |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Master Printer |
Country of Residence | England |
Correspondence Address | The Anchorage Leith Road Sale Cheshire M33 2LR |
Secretary Name | Mrs Hazel Liggett |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Anchorage Leith Road Sale Cheshire M33 2LR |
Telephone | 0161 8618000 |
---|---|
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £329,841 |
Cash | £52,963 |
Current Liabilities | £176,615 |
Latest Accounts | 30 September 2017 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 4 January 2018 (5 years, 2 months ago) |
---|---|
Next Return Due | 18 January 2019 (overdue) |
29 April 2002 | Delivered on: 15 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as unit 10, king william st, salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 November 1996 | Delivered on: 5 December 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land and premises k/a link house warwick road south old trafford manchester and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
27 April 1987 | Delivered on: 7 May 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery all intellectual property rights closes in action & claims furniture equipment implements & utensils. Outstanding |
3 June 2021 | Liquidators' statement of receipts and payments to 24 April 2021 (17 pages) |
---|---|
26 June 2020 | Liquidators' statement of receipts and payments to 24 April 2020 (16 pages) |
16 May 2019 | Registered office address changed from The Anchorage Leith Road Sale M33 2LR England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 16 May 2019 (2 pages) |
15 May 2019 | Statement of affairs (14 pages) |
15 May 2019 | Appointment of a voluntary liquidator (3 pages) |
15 May 2019 | Resolutions
|
26 April 2019 | Compulsory strike-off action has been suspended (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2018 | Satisfaction of charge 1 in full (4 pages) |
9 November 2018 | Satisfaction of charge 2 in full (4 pages) |
9 November 2018 | Satisfaction of charge 3 in full (4 pages) |
9 October 2018 | Registered office address changed from Link House Warwick Road South Old Trafford Manchester M16 0JT to The Anchorage Leith Road Sale M33 2LR on 9 October 2018 (1 page) |
9 October 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (14 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (14 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (12 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (12 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr John Harold Anthony Liggett on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Hazel Liggett on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr John Harold Anthony Liggett on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Hazel Liggett on 14 January 2010 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
15 April 2008 | Return made up to 06/01/08; no change of members (7 pages) |
15 April 2008 | Return made up to 06/01/08; no change of members (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
14 October 2003 | Memorandum and Articles of Association (3 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Memorandum and Articles of Association (3 pages) |
14 October 2003 | Resolutions
|
7 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
9 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
13 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 January 2001 | Return made up to 14/01/01; full list of members
|
9 January 2001 | Return made up to 14/01/01; full list of members
|
28 January 2000 | Return made up to 14/01/00; full list of members
|
28 January 2000 | Return made up to 14/01/00; full list of members
|
9 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
6 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
1 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: link house warwick road south old trafford manchester M16 0JT (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: link house warwick road south old trafford manchester M16 0JT (1 page) |
13 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 8 hewitt street knott mill manchester M15 4GB (1 page) |
13 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 8 hewitt street knott mill manchester M15 4GB (1 page) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
7 May 1987 | Particulars of mortgage/charge (3 pages) |