Offerton
Stockport
Cheshire
SK2 5HU
Secretary Name | Janet Amanda Keane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1998(49 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 17 May 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stone Row House Stone Row Marple Stockport Cheshire SK6 7DQ |
Director Name | Janet Amanda Keane |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(51 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Row House Stone Row Marple Stockport Cheshire SK6 7DQ |
Director Name | Mr Bernard Holt Kemp |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 6 Gloucester Road Poynton Stockport Cheshire SK12 1JJ |
Director Name | Mrs Mavis Kemp |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 6 Gloucester Road Poynton Stockport Cheshire SK12 1JJ |
Director Name | Mrs Sheila Mary Robinson |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 48 Church Lane Marple Stockport Cheshire SK6 7AW |
Secretary Name | Mr Terence Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Highlands Road Offerton Stockport Cheshire SK2 5HU |
Secretary Name | Sandra Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 1998) |
Role | Secretary |
Correspondence Address | 60 Ridge Crescent Hawk Green Marple Stockport Cheshire SK6 7JA |
Registered Address | Stone Row House Stone Row Marple Stockport Cheshire SK6 7DQ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
5.1k at £1 | Mr Terence Keane 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 March 2015 | Delivered on: 18 March 2015 Persons entitled: Janet Amanda Keane Classification: A registered charge Particulars: Unit 3, mackenzie industrial estate, birdhall lane, stockport. Outstanding |
---|---|
30 July 2008 | Delivered on: 2 August 2008 Persons entitled: 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: F/H land and buildings lying to the west of birdhall lane cheadle heath t/no GM396547 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 October 1987 | Delivered on: 22 October 1987 Satisfied on: 10 September 1994 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: By way of legal mortgage:- f/h land and buildings on westside of bird hall lane, cheadle heath, stockport, greater manchester tite no:- gm 396547. fixed charge over all movable plant machinery implements untensils furniture and equipment. Fully Satisfied |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Janet Amanda Keane on 14 October 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Janet Amanda Keane on 14 October 2015 (1 page) |
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Janet Amanda Keane on 14 October 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Janet Amanda Keane on 14 October 2015 (1 page) |
15 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 March 2015 | Registration of charge 004615230003, created on 16 March 2015 (8 pages) |
18 March 2015 | Registration of charge 004615230003, created on 16 March 2015 (8 pages) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Registered office address changed from 1 Leigh Avenue Marple Stockport Cheshire SK6 6DF to Stone Row House Stone Row Marple Stockport Cheshire SK6 7DQ on 21 October 2014 (1 page) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Registered office address changed from 1 Leigh Avenue Marple Stockport Cheshire SK6 6DF to Stone Row House Stone Row Marple Stockport Cheshire SK6 7DQ on 21 October 2014 (1 page) |
5 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
20 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
8 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from Unit 3 Mackenzie Industrial Park Birdhall Lane Cheadle Heath Stockport SK3 0SB on 10 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from Unit 3 Mackenzie Industrial Park Birdhall Lane Cheadle Heath Stockport SK3 0SB on 10 November 2011 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
23 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Janet Amanda Keane on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Terence Keane on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Janet Amanda Keane on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Terence Keane on 23 November 2009 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
14 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 January 2007 | Return made up to 14/10/06; full list of members (2 pages) |
15 January 2007 | Return made up to 14/10/06; full list of members (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
1 February 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
14 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
30 December 2004 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
30 December 2004 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
8 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
5 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
7 January 2003 | Return made up to 15/10/02; full list of members (7 pages) |
7 January 2003 | Return made up to 15/10/02; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 November 2001 | Company name changed robinson and gronnow LIMITED\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Company name changed robinson and gronnow LIMITED\certificate issued on 21/11/01 (2 pages) |
16 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
25 October 2000 | Return made up to 15/10/00; full list of members
|
25 October 2000 | Return made up to 15/10/00; full list of members
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
26 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
10 November 1999 | Return made up to 15/10/99; full list of members
|
10 November 1999 | Return made up to 15/10/99; full list of members
|
17 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
17 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
4 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
4 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | £ ic 11364/9552 30/07/98 £ sr [email protected]=1812 (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | £ ic 11364/9552 30/07/98 £ sr [email protected]=1812 (1 page) |
23 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
23 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
15 October 1997 | Return made up to 15/10/97; change of members
|
15 October 1997 | Return made up to 15/10/97; change of members
|
13 March 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
13 March 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
23 October 1996 | Return made up to 15/10/96; full list of members
|
23 October 1996 | Return made up to 15/10/96; full list of members
|
15 April 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
15 April 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
12 April 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
12 April 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |