Manchester
M3 3HF
Director Name | Mrs Gillian Claire Mc Avoy |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(40 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 15 February 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Secretary Name | Mrs Lindsay Marie Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(40 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Alan Grahame Hughes |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 1998) |
Role | Engineer |
Correspondence Address | 17 The Ridgeway Disley Stockport Cheshire SK12 2JG |
Registered Address | Rsm 3 Hardman Street Manchester M3 3HF |
---|---|
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 |
60k at £1 | Alan Hughes & Co. LTD 99.01% Non Cumulative Preference |
---|---|
600 at £1 | Alan Hughes & Co. LTD 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £743,504 |
Cash | £31,188 |
Current Liabilities | £27,707 |
Latest Accounts | 31 March 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 June 2002 | Delivered on: 14 June 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: Priest street higher works higher hillgate stockport greater manchester t/n GM869564. 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 |
---|---|
1 August 1966 | Delivered on: 3 August 1966 Satisfied on: 10 August 1995 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage Secured details: For securing £40,000 and all other monies due from the company to the charge or any account whatsoever. Particulars: Factory premises in higher hillgate and priest street, stockport incl. The dwelling houses in charles st. & garage in hariet street., Travelling cranes thereon. Fully Satisfied |
19 October 1964 | Delivered on: 23 October 1964 Satisfied on: 10 August 1995 Persons entitled: Martins Bank LTD. Classification: Debenture Secured details: All moneys due etc. Particulars: Fixed first charge on goodwill & uncalled capital a f/h l/h & heritable property& fixed plant & machinery. Floating charge on all other property & assets (see doc. 31). Fully Satisfied |
15 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
16 November 2017 | Registered office address changed from 54 Chester Road Poynton Stockport Cheshire SK12 1HA to 3 Hardman Street Manchester M3 3HF on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from 54 Chester Road Poynton Stockport Cheshire SK12 1HA to 3 Hardman Street Manchester M3 3HF on 16 November 2017 (2 pages) |
15 November 2017 | Appointment of a voluntary liquidator (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Declaration of solvency (5 pages) |
15 November 2017 | Appointment of a voluntary liquidator (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Declaration of solvency (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
13 February 2016 | Satisfaction of charge 3 in full (4 pages) |
13 February 2016 | Satisfaction of charge 3 in full (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
6 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mrs Gillian Claire Mc Avoy on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Lindsay Marie Bates on 1 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mrs Lindsay Marie Bates on 1 November 2009 (1 page) |
15 December 2009 | Director's details changed for Mrs Gillian Claire Mc Avoy on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Lindsay Marie Bates on 1 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mrs Lindsay Marie Bates on 1 November 2009 (1 page) |
15 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mrs Gillian Claire Mc Avoy on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Lindsay Marie Bates on 1 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mrs Lindsay Marie Bates on 1 November 2009 (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
19 December 2007 | Return made up to 14/11/07; full list of members (7 pages) |
19 December 2007 | Return made up to 14/11/07; full list of members (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
28 June 2000 | Registered office changed on 28/06/00 from: 93 dickens lane poynton stockport cheshire SK12 1NT (1 page) |
28 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 93 dickens lane poynton stockport cheshire SK12 1NT (1 page) |
28 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
29 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: madryn 17 the ridgeway south disley cheshire SK12 2JG (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: madryn 17 the ridgeway south disley cheshire SK12 2JG (1 page) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1999 | Return made up to 14/11/98; full list of members
|
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1999 | Return made up to 14/11/98; full list of members
|
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |