Henbury
Macclesfield
Cheshire
SK11 9NW
Director Name | Mr John Michael Harding |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(37 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 07 September 2019) |
Role | Mill Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henbury Rise Henbury Macclesfield Cheshire SK11 9NW |
Director Name | Mr Matthew Frank Harding |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(41 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 07 September 2019) |
Role | Mill Manager |
Country of Residence | England |
Correspondence Address | 8 Shutlingsloe Way Macclesfield Cheshire SK10 3SG |
Secretary Name | Ms Rachel Margaret Rodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(41 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 07 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Beverley Way Macclesfield Cheshire SK10 2WP |
Director Name | Ms Rachel Margaret Rodman |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(41 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 07 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Beverley Way Macclesfield Cheshire SK10 2WP |
Director Name | Mrs Emily Harding |
---|---|
Date of Birth | December 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 December 1999) |
Role | Retired |
Correspondence Address | Avalon Blakelow Road Macclesfield Cheshire SK11 7EF |
Secretary Name | Mrs Emily Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Avalon Blakelow Road Macclesfield Cheshire SK11 7EF |
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 |
Year | 2007 |
---|---|
Gross Profit | £951,684 |
Net Worth | £1,618,480 |
Cash | £25,320 |
Current Liabilities | £1,784,466 |
Latest Accounts | 31 March 2007 (15 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 July 2018 | Liquidators' statement of receipts and payments to 24 April 2018 (16 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (11 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (11 pages) |
6 May 2016 | Liquidators statement of receipts and payments to 24 April 2016 (11 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 24 April 2016 (11 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 24 April 2016 (11 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 24 April 2015 (16 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (16 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (16 pages) |
1 May 2014 | Registered office address changed from C/O Kpmg Llp St James' Square Manchester M2 6DS on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from C/O Kpmg Llp St James' Square Manchester M2 6DS on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from C/O Kpmg Llp St James' Square Manchester M2 6DS on 1 May 2014 (2 pages) |
30 April 2014 | Statement of affairs with form 4.19 (8 pages) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Resolutions
|
30 April 2014 | Statement of affairs with form 4.19 (8 pages) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Resolutions
|
7 April 2014 | Resolutions
|
7 April 2014 | Change of name notice (2 pages) |
7 April 2014 | Restoration by order of the court (6 pages) |
7 April 2014 | Resolutions
|
7 April 2014 | Change of name notice (2 pages) |
7 April 2014 | Restoration by order of the court (6 pages) |
28 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2011 | Final Gazette dissolved following liquidation (1 page) |
28 February 2011 | Final Gazette dissolved following liquidation (1 page) |
30 November 2010 | Notice of move from Administration to Dissolution (16 pages) |
30 November 2010 | Notice of move from Administration to Dissolution (16 pages) |
29 July 2010 | Administrator's progress report to 24 June 2010 (16 pages) |
29 July 2010 | Administrator's progress report to 24 June 2010 (16 pages) |
21 June 2010 | Notice of extension of period of Administration (1 page) |
21 June 2010 | Notice of extension of period of Administration (1 page) |
25 January 2010 | Administrator's progress report to 24 December 2009 (17 pages) |
25 January 2010 | Administrator's progress report to 24 December 2009 (17 pages) |
17 August 2009 | Statement of administrator's proposal (34 pages) |
17 August 2009 | Statement of administrator's proposal (34 pages) |
6 August 2009 | Statement of affairs with form 2.14B (18 pages) |
6 August 2009 | Statement of affairs with form 2.14B (18 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from scragg house langley business park langley road langley macclesfield cheshire SK11 0DG (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from scragg house langley business park langley road langley macclesfield cheshire SK11 0DG (1 page) |
29 June 2009 | Appointment of an administrator (1 page) |
29 June 2009 | Appointment of an administrator (1 page) |
20 February 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
20 February 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
28 July 2008 | Return made up to 22/06/08; no change of members (8 pages) |
28 July 2008 | Return made up to 22/06/08; no change of members (8 pages) |
8 April 2008 | Full accounts made up to 31 March 2007 (19 pages) |
8 April 2008 | Full accounts made up to 31 March 2007 (19 pages) |
18 July 2007 | Return made up to 22/06/07; full list of members (8 pages) |
18 July 2007 | Return made up to 22/06/07; full list of members (8 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: scragg house langley works langley road langley near macclesfield cheshire SK11 0DG (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: scragg house langley works langley road langley near macclesfield cheshire SK11 0DG (1 page) |
28 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
31 August 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Return made up to 22/06/06; full list of members (9 pages) |
1 August 2006 | Return made up to 22/06/06; full list of members (9 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: kershaw mill newton street macclesfield cheshire SK11 6QZ (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: kershaw mill newton street macclesfield cheshire SK11 6QZ (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (9 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (9 pages) |
30 June 2005 | Return made up to 22/06/05; full list of members (9 pages) |
30 June 2005 | Return made up to 22/06/05; full list of members (9 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (9 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (9 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 June 2003 | Particulars of mortgage/charge (5 pages) |
30 June 2003 | Particulars of mortgage/charge (5 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (9 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (9 pages) |
24 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 June 2002 | Return made up to 22/06/02; full list of members (9 pages) |
29 June 2002 | Return made up to 22/06/02; full list of members (9 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 July 2001 | Return made up to 22/06/01; full list of members
|
16 July 2001 | Return made up to 22/06/01; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 July 2000 | Return made up to 22/06/00; full list of members
|
4 July 2000 | Return made up to 22/06/00; full list of members
|
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 June 1999 | Return made up to 22/06/99; full list of members (8 pages) |
25 June 1999 | Return made up to 22/06/99; full list of members (8 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (6 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (6 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 June 1997 | Return made up to 22/06/97; no change of members
|
30 June 1997 | Return made up to 22/06/97; no change of members
|
9 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
1 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
3 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
3 February 1954 | Certificate of incorporation (1 page) |
3 February 1954 | Incorporation (14 pages) |
3 February 1954 | Certificate of incorporation (1 page) |
3 February 1954 | Incorporation (14 pages) |