Hale Barns
Altrincham
Cheshire
WA15 0SH
Director Name | Mr Christopher Andrew Maskery |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(46 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 24 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbrook House Dolespring Crescent Forsbrook Stoke On Trent ST11 9DD |
Director Name | Nicholas John Maskery |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(46 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 24 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Drumburn Close Packmoor Stoke On Trent Staffordshire ST6 6XG |
Secretary Name | Christopher Andrew Maskery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2012(61 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 January 2019) |
Role | Company Director |
Correspondence Address | 10 Dolespring Close Forsbrook Stoke-On-Trent Staffordshire ST11 9DD |
Director Name | Mr Ian Cowan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2001) |
Role | Manufacturing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 40 Marchbank Drive Cheadle Cheshire SK8 1QY |
Director Name | Mr Gordon Roy Harris |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 16 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Mr Gordon Roy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 16 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Director Name | Kenneth Maskery |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steinfields Farm Broad Lane Brown Edge Stoke On Trent Staffordshire ST6 8TU |
Secretary Name | Ann Sillitoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(46 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 9 Palomino Close Cocknage Road Stoke On Trent ST3 4UB |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £67,095 |
Cash | £29,713 |
Current Liabilities | £30,263 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 25 August 2017 (12 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 25 August 2017 (12 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 25 August 2016 (12 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 25 August 2016 (12 pages) |
8 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 September 2015 | Registered office address changed from Unit 8-9 Annexe Block River Park Trading Estate River Park Road Manchester M40 2XP to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Unit 8-9 Annexe Block River Park Trading Estate River Park Road Manchester M40 2XP to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Unit 8-9 Annexe Block River Park Trading Estate River Park Road Manchester M40 2XP to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 September 2015 (1 page) |
4 September 2015 | Statement of affairs with form 4.19 (5 pages) |
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
4 September 2015 | Resolutions
|
4 September 2015 | Statement of affairs with form 4.19 (5 pages) |
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Appointment of Christopher Andrew Maskery as a secretary (3 pages) |
22 May 2012 | Appointment of Christopher Andrew Maskery as a secretary (3 pages) |
22 May 2012 | Termination of appointment of Ann Sillitoe as a secretary (2 pages) |
22 May 2012 | Termination of appointment of Ann Sillitoe as a secretary (2 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Registered office address changed from 1 Edwin Road Philips Park Road Manchester M11 3ER on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 1 Edwin Road Philips Park Road Manchester M11 3ER on 18 May 2010 (2 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Neil Stuart Cowan on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Nicholas John Maskery on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Christopher Andrew Maskery on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Nicholas John Maskery on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Christopher Andrew Maskery on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Nicholas John Maskery on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Neil Stuart Cowan on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Neil Stuart Cowan on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Christopher Andrew Maskery on 2 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 January 2003 | Return made up to 30/10/02; full list of members (8 pages) |
9 January 2003 | Return made up to 30/10/02; full list of members (8 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 November 2001 | Return made up to 30/10/01; full list of members
|
16 November 2001 | Return made up to 30/10/01; full list of members
|
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 November 2000 | Return made up to 30/10/00; full list of members
|
8 November 2000 | Return made up to 30/10/00; full list of members
|
2 June 2000 | Particulars of mortgage/charge (4 pages) |
2 June 2000 | Particulars of mortgage/charge (4 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 November 1999 | Return made up to 30/10/99; full list of members
|
24 November 1999 | Return made up to 30/10/99; full list of members
|
6 November 1998 | Return made up to 30/10/98; no change of members
|
6 November 1998 | Return made up to 30/10/98; no change of members
|
20 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
13 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
28 November 1997 | Return made up to 30/10/97; full list of members
|
28 November 1997 | Return made up to 30/10/97; full list of members
|
5 June 1997 | Secretary's particulars changed (1 page) |
5 June 1997 | Secretary's particulars changed (1 page) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
28 April 1997 | Company name changed M.groves LIMITED\certificate issued on 28/04/97 (2 pages) |
28 April 1997 | Company name changed M.groves LIMITED\certificate issued on 28/04/97 (2 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (23 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (23 pages) |
20 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
20 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
29 April 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
29 April 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
25 September 1950 | Incorporation (17 pages) |
25 September 1950 | Incorporation (17 pages) |