Skelton Road
Timperley
Cheshire
WA14 1SJ
Director Name | Mr David Hughes |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 1995) |
Role | Stone Enameller |
Correspondence Address | 5 Acre Street Denton Manchester Lancashire M34 2AE |
Director Name | Mrs Joan Hughes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 1995) |
Role | Secretary |
Correspondence Address | 5 Acre Street Denton Manchester Lancashire M34 2AE |
Secretary Name | Mrs Joan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 5 Acre Street Denton Manchester Lancashire M34 2AE |
Director Name | Mr Anthony Keith Nabarro |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 1999) |
Role | Ac |
Country of Residence | England |
Correspondence Address | 29 Cumberland Road Sale Cheshire M33 3EW |
Director Name | Samuel Hughes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(43 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Birdhall Road Cheadle Hulme Cheadle Cheshire SK8 5QB |
Secretary Name | Mr Anthony Keith Nabarro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 1999) |
Role | Ac |
Country of Residence | England |
Correspondence Address | 29 Cumberland Road Sale Cheshire M33 3EW |
Secretary Name | Dorothy Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(47 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Birdhall Road Cheadle Hulme Cheadle Cheshire SK8 5QB |
Director Name | Dorothy Hughes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(48 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Birdhall Road Cheadle Hulme Cheadle Cheshire SK8 5QB |
Website | rustproofing-manchester.co.uk |
---|---|
Telephone | 0161 4808341 |
Telephone region | Manchester |
Registered Address | C/O Milner Boardman, The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,829 |
Current Liabilities | £26,278 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 January 2000 | Delivered on: 1 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
17 September 2020 | Registered office address changed from Unit a Skelton Garage Skelton Road Timperley Cheshire WA16 6NT United Kingdom to Unit a Skelton Garage Skelton Road Timperley Cheshire WA14 1SJ on 17 September 2020 (1 page) |
---|---|
16 September 2020 | Registered office address changed from Vauxhall Works Greg Street Reddish Stockport Cheshire SK5 7BR to Unit a Skelton Garage Skelton Road Timperley Cheshire WA16 6NT on 16 September 2020 (1 page) |
14 September 2020 | Confirmation statement made on 27 August 2020 with updates (5 pages) |
21 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
13 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
22 July 2016 | Second filing for the appointment of Malcolm Whiteley as a director (5 pages) |
22 July 2016 | Second filing for the appointment of Malcolm Whiteley as a director (5 pages) |
13 June 2016 | Director's details changed for Malcolm Whitely on 1 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Malcolm Whitely on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Malcolm Whitely as a director on 31 May 2016
|
10 June 2016 | Appointment of Malcolm Whitely as a director on 31 May 2016 (3 pages) |
10 June 2016 | Appointment of Malcolm Whitely as a director on 31 May 2016
|
7 June 2016 | Termination of appointment of Dorothy Hughes as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Samuel Hughes as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Dorothy Hughes as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Dorothy Hughes as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Dorothy Hughes as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Samuel Hughes as a director on 7 June 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Dorothy Hughes on 27 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Dorothy Hughes on 27 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Samuel Hughes on 27 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Samuel Hughes on 27 August 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
22 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
22 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
11 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
21 December 2006 | Return made up to 27/08/06; full list of members (3 pages) |
21 December 2006 | Return made up to 27/08/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2005 | Return made up to 27/08/05; full list of members (3 pages) |
24 October 2005 | Return made up to 27/08/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2004 | Return made up to 27/08/04; full list of members (7 pages) |
27 October 2004 | Return made up to 27/08/04; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 November 2003 | Return made up to 27/08/03; full list of members (7 pages) |
6 November 2003 | Return made up to 27/08/03; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 October 2002 | Return made up to 27/08/02; full list of members (8 pages) |
27 October 2002 | Return made up to 27/08/02; full list of members (8 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 November 2001 | Return made up to 27/08/01; full list of members (7 pages) |
26 November 2001 | Return made up to 27/08/01; full list of members (7 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
22 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
14 October 1999 | Return made up to 27/08/99; no change of members (4 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Return made up to 27/08/99; no change of members (4 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
30 September 1998 | Return made up to 27/08/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 September 1998 | Return made up to 27/08/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
9 May 1997 | Memorandum and Articles of Association (12 pages) |
9 May 1997 | Memorandum and Articles of Association (12 pages) |
2 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
15 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |