Mellor
Stockport
Cheshire
SK6 5LY
Director Name | Dr Lindsay Arrandale |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1993(35 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rosaville Road Fulham London SW6 7BL |
Director Name | Mr James Ryan Arrandale |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Darwin Court Gloucester Avenue London NW1 7BQ |
Secretary Name | James Ryan Arrandale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2007(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | 49 Darwin Court Gloucester Avenue London NW1 7BQ |
Director Name | Leslie Arrandale |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 August 2007) |
Role | Engineer |
Correspondence Address | Church Road Farm Church Road Mellor Stockport Cheshire SK6 5LY |
Director Name | Mrs Kathryn Belinda Lomas |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 1993) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 145 Chelsea Road Sheffield South Yorkshire S11 9BQ |
Secretary Name | Leslie Arrandale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 August 2007) |
Role | Engineer |
Correspondence Address | Church Road Farm Church Road Mellor Stockport Cheshire SK6 5LY |
Registered Address | Freedman Frankl & Taylor Chartered Accountants Reedham House 32 King Street West Manchester M3 2PJ |
---|---|
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 |
2k at £1 | Leslie Arrandale Deed Of Variation Trust 76.88% Ordinary A |
---|---|
100 at £1 | James R. Arrandale 3.85% Ordinary B |
100 at £1 | Miss Lindsay Arrandale 3.85% Ordinary B |
400 at £1 | Mrs Dilys Arrandale 15.38% Ordinary B |
1 at £1 | Mrs Dilys Arrandale 0.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £19,800 |
Cash | £20,064 |
Current Liabilities | £264 |
Latest Accounts | 30 June 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2011 | Application to strike the company off the register (3 pages) |
28 March 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 January 2010 | Director's details changed for James Ryan Arrandale on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for James Ryan Arrandale on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 March 2009 | Director's change of particulars / james arrandale / 12/08/2007 (1 page) |
3 March 2009 | Director's Change of Particulars / lindsay arrandale / 12/01/2006 / HouseName/Number was: , now: 6; Street was: 11 church road, now: rosaville road; Area was: mellor, now: ; Post Town was: stockport, now: fulham; Region was: cheshire, now: london; Post Code was: SK6 5PR, now: SW6 7BL (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from freedman frankl & taylor chartered accountants 32 king street west MANCHESTERM3 2PJ (1 page) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2009 | Director's change of particulars / lindsay arrandale / 12/01/2006 (1 page) |
3 March 2009 | Director's Change of Particulars / james arrandale / 12/08/2007 / HouseName/Number was: , now: 49; Street was: church road farm, now: darwin court; Area was: church road, mellor, now: gloucester avenue; Post Town was: stockport, now: london; Post Code was: SK6 5LY, now: NW1 7BQ (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from freedman frankl & taylor chartered accountants 32 king street west MANCHESTERM3 2PJ (1 page) |
23 February 2009 | Withdrawal of application for striking off (1 page) |
23 February 2009 | Withdrawal of application for striking off (1 page) |
28 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
28 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (1 page) |
21 October 2008 | Application for striking-off (1 page) |
9 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
9 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
5 April 2008 | Appointment Terminated Director and Secretary leslie arrandale (1 page) |
5 April 2008 | Appointment terminated director and secretary leslie arrandale (1 page) |
5 April 2008 | Secretary appointed james ryan arrandale (2 pages) |
5 April 2008 | Secretary appointed james ryan arrandale (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1998 | Ad 06/02/98--------- £ si 100@1=100 £ ic 2500/2600 (2 pages) |
17 February 1998 | Ad 06/02/98--------- £ si 100@1=100 £ ic 2500/2600 (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 January 1996 | Ad 08/01/96--------- £ si 400@1=400 £ ic 2100/2500 (2 pages) |
18 January 1996 | Ad 08/01/96--------- £ si 400@1=400 £ ic 2100/2500 (2 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |