Mottram
Hyde
Cheshire
SK14 6HY
Director Name | Mrs Christina Eileen Bethell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(42 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 October 2002) |
Role | Marketing Manager |
Correspondence Address | Laburnum Cottage 4 Daisy Bank Lane, Heald Green Cheadle Cheshire SK8 3UB |
Secretary Name | Mr George Charles Bethell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(42 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | George Bethell Ltd Lower Carrs Stockport Cheshire SK1 1YS |
Secretary Name | Walter Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(52 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 19 Wensley Drive Hazel Grove Cheshire SK7 6EW |
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 |
300 at £1 | Mr George Charles Bethell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,400 |
Cash | £198,618 |
Current Liabilities | £1,868 |
Latest Accounts | 13 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 13 September |
3 February 2006 | Delivered on: 9 February 2006 Satisfied on: 8 July 2015 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: Unit 9 rugby park bletchley road heaton mersey stockport. 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. Fully Satisfied |
---|
27 October 2017 | Liquidators' statement of receipts and payments to 13 September 2017 (10 pages) |
---|---|
28 September 2016 | Registered office address changed from 205 Broadbottom Road Mottram Hyde Cheshire SK14 6HY to 7 st Petersgate Stockport Cheshire SK1 1EB on 28 September 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 13 September 2016 (4 pages) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Declaration of solvency (3 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
19 September 2016 | Previous accounting period shortened from 30 September 2016 to 13 September 2016 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
25 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 July 2015 | Satisfaction of charge 1 in full (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr George Charles Bethell on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr George Charles Bethell on 1 October 2009 (2 pages) |
19 December 2009 | Termination of appointment of Walter Harrison as a secretary (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from unit 9 rugby park bletchley road heaton mersey stockport cheshire SK4 3EJ (1 page) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 July 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: lower carrs stockport cheshire SK1 1YS (1 page) |
24 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
10 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (2 pages) |
11 October 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members
|
16 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 September 1982 | Accounts made up to 31 March 1982 (4 pages) |