Stockport
Cheshire
SK5 6YH
Director Name | David Stuart Jones |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(40 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 23 January 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 11 Hermitage Drive Holmes Chapel Crewe Cheshire CW4 7NP |
Director Name | Mr Michael John Bracegirdle |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellor Knowl Wincle Macclesfield Cheshire SK11 0QE |
Director Name | Reginald Alan Darke |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 4 Paddock Close Tillington Stafford Staffordshire ST16 1RY |
Secretary Name | Kenneth Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Thornville 228 Ashley Road Hale Altrincham Cheshire WA15 9SR |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
67.7k at 1 | David Stuart Jones 73.27% Deferred |
---|---|
23.8k at 1 | Mmi Projects Limited 25.74% Deferred |
67.7k at 0.01 | David Stuart Jones 0.73% Ordinary |
23.8k at 0.01 | Mmi Projects Limited 0.26% Ordinary |
1 at 0.01 | Michael John Bracegirdle 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,474 |
Cash | £19,475 |
Current Liabilities | £78,288 |
Latest Accounts | 31 August 2009 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2013 | Final Gazette dissolved following liquidation (1 page) |
23 January 2013 | Final Gazette dissolved following liquidation (1 page) |
23 October 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 October 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 September 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
1 September 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
29 March 2011 | Administrator's progress report to 19 March 2011 (10 pages) |
29 March 2011 | Administrator's progress report to 19 March 2011 (10 pages) |
5 November 2010 | Result of meeting of creditors (3 pages) |
5 November 2010 | Result of meeting of creditors (3 pages) |
14 October 2010 | Statement of administrator's proposal (41 pages) |
14 October 2010 | Statement of administrator's proposal (41 pages) |
8 October 2010 | Statement of affairs with form 2.14B (7 pages) |
8 October 2010 | Registered office address changed from 'Courtyard Lodge',the Courtyard 283 Ashley Road ,Hale Altrincham Cheshire WA14 3NG on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 'Courtyard Lodge',the Courtyard 283 Ashley Road ,Hale Altrincham Cheshire WA14 3NG on 8 October 2010 (2 pages) |
8 October 2010 | Statement of affairs with form 2.14B (7 pages) |
8 October 2010 | Registered office address changed from 'Courtyard Lodge',the Courtyard 283 Ashley Road ,Hale Altrincham Cheshire WA14 3NG on 8 October 2010 (2 pages) |
25 September 2010 | Appointment of an administrator (1 page) |
25 September 2010 | Appointment of an administrator (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Director's details changed for David Stuart Jones on 15 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Director's details changed for David Stuart Jones on 15 November 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
12 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
12 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
18 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
18 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
5 December 2002 | Return made up to 15/11/02; full list of members
|
5 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
2 November 2002 | Particulars of mortgage/charge (7 pages) |
2 November 2002 | Particulars of mortgage/charge (7 pages) |
8 October 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
8 October 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | Director resigned (1 page) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
14 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members; amend (6 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members; amend (6 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 December 1999 | Return made up to 15/11/99; full list of members
|
7 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
4 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
18 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
26 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1995 | Return made up to 15/11/95; no change of members (4 pages) |
8 December 1995 | Return made up to 15/11/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
6 July 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
9 August 1983 | Share capital (3 pages) |
9 August 1983 | Share capital (3 pages) |
31 January 1962 | Allotment of shares (2 pages) |
31 January 1962 | Allotment of shares (2 pages) |
12 November 1956 | Allotment of shares (2 pages) |
12 November 1956 | Allotment of shares (2 pages) |