Mottram St. Andrew
Macclesfield
SK10 4QW
Director Name | Mr Michael Frederick Harry Swain |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(33 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withindale Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Secretary Name | Mr Michael Frederick Harry Swain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(33 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withindale Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Mr Andrew Thomas Powell |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 William Coltman Way Stoke On Trent Staffordshire ST6 5XB |
Director Name | Annmarie Swain |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(44 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 03 November 2020) |
Role | Company Director |
Correspondence Address | Withindale Withinlee Road Prestbury Cheshire SK10 4AT |
Director Name | Donald Millington |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Adshead Green Prestbury Road Over Alderley Macclesfield Cheshire SK10 4SJ |
Director Name | Helen Mary Palin |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Gawsworth Road Macclesfield Cheshire SK11 8UG |
Director Name | Harry Swain |
---|---|
Date of Birth | November 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(33 years, 5 months after company formation) |
Appointment Duration | -2 years, 2 months (resigned 20 November 1990) |
Role | Company Director |
Correspondence Address | Withindale Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Peter Millington |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | Melkridge 8 Holmlee Way, Prestbury Macclesfield Cheshire SK10 4BQ |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
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 |
Year | 2009 |
---|---|
Turnover | £5,833,505 |
Gross Profit | £559,125 |
Net Worth | £494,527 |
Cash | £54 |
Current Liabilities | £5,169,546 |
Latest Accounts | 30 September 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 May 2020 | Liquidators' statement of receipts and payments to 10 May 2020 (20 pages) |
18 July 2019 | Liquidators' statement of receipts and payments to 10 May 2019 (18 pages) |
26 June 2018 | Liquidators' statement of receipts and payments to 10 May 2017 (20 pages) |
1 December 2017 | Insolvency:form LIQ12- notice of release by secretary of state for ian james gould (4 pages) |
1 December 2017 | Insolvency:form LIQ12- notice of release by secretary of state for ian james gould (4 pages) |
18 September 2017 | Appointment of a voluntary liquidator (1 page) |
18 September 2017 | Removal of liquidator by court order (18 pages) |
18 September 2017 | Appointment of a voluntary liquidator (1 page) |
18 September 2017 | Removal of liquidator by court order (18 pages) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
7 September 2016 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
7 September 2016 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
12 August 2016 | Court order INSOLVENCY:re block transfer replacement of liq (13 pages) |
12 August 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 August 2016 | Court order INSOLVENCY:re block transfer replacement of liq (13 pages) |
12 August 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2016 | Liquidators' statement of receipts and payments to 10 May 2016 (24 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 10 May 2016 (24 pages) |
23 June 2016 | Appointment of a voluntary liquidator (2 pages) |
23 June 2016 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
23 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2016 | Appointment of a voluntary liquidator (2 pages) |
23 June 2016 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
23 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 June 2015 | Liquidators statement of receipts and payments to 10 May 2015 (24 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 10 May 2015 (24 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 10 May 2015 (24 pages) |
10 July 2014 | Liquidators statement of receipts and payments to 10 May 2014 (11 pages) |
10 July 2014 | Liquidators' statement of receipts and payments to 10 May 2014 (11 pages) |
10 July 2014 | Liquidators' statement of receipts and payments to 10 May 2014 (11 pages) |
15 July 2013 | Liquidators statement of receipts and payments to 10 May 2013 (9 pages) |
15 July 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (9 pages) |
15 July 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (9 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 10 May 2012 (17 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (17 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (17 pages) |
9 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (4 pages) |
9 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (4 pages) |
11 May 2011 | Administrator's progress report to 4 May 2011 (6 pages) |
11 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
11 May 2011 | Administrator's progress report to 4 May 2011 (6 pages) |
11 May 2011 | Administrator's progress report to 4 May 2011 (6 pages) |
11 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
29 December 2010 | Administrator's progress report to 16 November 2010 (16 pages) |
29 December 2010 | Administrator's progress report to 16 November 2010 (16 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 August 2010 | Notice of deemed approval of proposals (2 pages) |
11 August 2010 | Notice of deemed approval of proposals (2 pages) |
29 July 2010 | Statement of affairs with form 2.14B (11 pages) |
29 July 2010 | Statement of affairs with form 2.14B (11 pages) |
14 July 2010 | Statement of administrator's proposal (35 pages) |
14 July 2010 | Statement of administrator's proposal (35 pages) |
28 May 2010 | Registered office address changed from 6Th Floor 3 Hardman Street Spinningfields Manchester M3 3AT on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 6Th Floor 3 Hardman Street Spinningfields Manchester M3 3AT on 28 May 2010 (1 page) |
25 May 2010 | Appointment of an administrator (1 page) |
25 May 2010 | Registered office address changed from Unit 1 Adlington Storage Depot Adlington Nr Poynton Cheshire SK10 4NL on 25 May 2010 (2 pages) |
25 May 2010 | Appointment of an administrator (1 page) |
25 May 2010 | Registered office address changed from Unit 1 Adlington Storage Depot Adlington Nr Poynton Cheshire SK10 4NL on 25 May 2010 (2 pages) |
11 February 2010 | Full accounts made up to 30 September 2009 (21 pages) |
11 February 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
11 February 2010 | Full accounts made up to 30 September 2009 (21 pages) |
11 February 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (25 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (25 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
19 January 2010 | Termination of appointment of Peter Millington as a director (1 page) |
19 January 2010 | Termination of appointment of Peter Millington as a director (1 page) |
10 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
3 December 2008 | Return made up to 15/09/08; full list of members (5 pages) |
3 December 2008 | Director's change of particulars / peter millington / 01/02/2007 (1 page) |
3 December 2008 | Director's change of particulars / peter millington / 01/02/2007 (1 page) |
3 December 2008 | Return made up to 15/09/08; full list of members (5 pages) |
3 December 2008 | Director's change of particulars / peter millington / 01/02/2007 (1 page) |
3 December 2008 | Director's change of particulars / peter millington / 01/02/2007 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
2 February 2008 | Ad 25/01/08--------- £ si [email protected]=1000 £ ic 3100/4100 (2 pages) |
2 February 2008 | Resolutions
|
2 February 2008 | Ad 25/01/08--------- £ si [email protected]=1000 £ ic 3100/4100 (2 pages) |
2 February 2008 | Resolutions
|
27 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
28 September 2007 | Return made up to 15/09/07; no change of members (8 pages) |
28 September 2007 | Return made up to 15/09/07; no change of members (8 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
27 September 2006 | Return made up to 15/09/06; full list of members (8 pages) |
27 September 2006 | Return made up to 15/09/06; full list of members (8 pages) |
16 June 2006 | Full accounts made up to 31 March 2005 (24 pages) |
16 June 2006 | Full accounts made up to 31 March 2005 (24 pages) |
1 April 2006 | Particulars of mortgage/charge (7 pages) |
1 April 2006 | Particulars of mortgage/charge (7 pages) |
15 November 2005 | Return made up to 15/09/05; full list of members (8 pages) |
15 November 2005 | Return made up to 15/09/05; full list of members (8 pages) |
12 April 2005 | Full accounts made up to 31 March 2004 (23 pages) |
12 April 2005 | Full accounts made up to 31 March 2004 (23 pages) |
14 October 2004 | Full accounts made up to 31 March 2003 (19 pages) |
14 October 2004 | Full accounts made up to 31 March 2003 (19 pages) |
22 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
19 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
30 July 2003 | Full accounts made up to 31 March 2002 (23 pages) |
30 July 2003 | Full accounts made up to 31 March 2002 (23 pages) |
14 October 2002 | Return made up to 15/09/02; full list of members
|
14 October 2002 | Return made up to 15/09/02; full list of members
|
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
5 November 2001 | Return made up to 15/09/01; full list of members (6 pages) |
5 November 2001 | Return made up to 15/09/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (20 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (20 pages) |
12 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
12 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (19 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (19 pages) |
17 September 1999 | Return made up to 15/09/99; no change of members (6 pages) |
17 September 1999 | Return made up to 15/09/99; no change of members (6 pages) |
18 May 1999 | Return made up to 28/08/98; no change of members (6 pages) |
18 May 1999 | Return made up to 28/08/98; no change of members (6 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Declaration of assistance for shares acquisition (5 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Declaration of assistance for shares acquisition (5 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 31 March 1998 (19 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (19 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 1998 | Full accounts made up to 31 March 1997 (19 pages) |
26 June 1998 | Full accounts made up to 31 March 1997 (19 pages) |
8 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
5 July 1996 | Return made up to 28/08/95; full list of members
|
5 July 1996 | Return made up to 28/08/95; full list of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (16 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (16 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (16 pages) |
21 January 1993 | Full accounts made up to 31 March 1992 (17 pages) |
21 January 1993 | Full accounts made up to 31 March 1992 (17 pages) |
24 September 1992 | Particulars of mortgage/charge (3 pages) |
24 September 1992 | Particulars of mortgage/charge (3 pages) |
1 February 1992 | Full accounts made up to 31 March 1991 (19 pages) |
1 February 1992 | Full accounts made up to 31 March 1991 (19 pages) |
18 September 1991 | Particulars of mortgage/charge (3 pages) |
18 September 1991 | Particulars of mortgage/charge (3 pages) |
16 January 1991 | Return made up to 31/08/90; full list of members (5 pages) |
7 March 1990 | Return made up to 28/08/89; full list of members (5 pages) |
7 March 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
9 August 1988 | Accounts for a small company made up to 31 March 1988 (6 pages) |
9 August 1988 | Return made up to 03/03/88; full list of members (5 pages) |
18 April 1988 | Full accounts made up to 31 March 1987 (3 pages) |
18 April 1988 | Return made up to 06/08/87; full list of members (5 pages) |
31 December 1986 | Full accounts made up to 31 March 1986 (4 pages) |
9 January 1985 | Dir / sec appoint / resign (1 page) |
9 January 1985 | Dir / sec appoint / resign (1 page) |
26 March 1959 | Certificate of incorporation (1 page) |
26 March 1959 | Certificate of incorporation (1 page) |
17 March 1959 | Dir / sec appoint / resign (3 pages) |
17 March 1959 | Dir / sec appoint / resign (3 pages) |