Stockport
Cheshire
SK1 1EB
Director Name | Brian Howarth |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1991(31 years after company formation) |
Appointment Duration | 21 years, 10 months (closed 25 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Secretary Name | Mrs Beryl Ann Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1991(31 years after company formation) |
Appointment Duration | 21 years, 10 months (closed 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Paul Richard Howarth |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Steven Anthony Howarth |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
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 |
626 at £1 | Brian Howarth 50.08% Ordinary |
---|---|
312 at £1 | Paul Richard Howarth 24.96% Ordinary |
312 at £1 | Steven Antony Howarth 24.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,985 |
Current Liabilities | £255,460 |
Latest Accounts | 30 September 2009 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Final Gazette dissolved following liquidation (1 page) |
25 March 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 August 2012 | Liquidators statement of receipts and payments to 13 July 2012 (9 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (9 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (9 pages) |
18 July 2011 | Registered office address changed from 3 Lodge Farm Close Bramhall Stockport Cheshire SK7 3BZ United Kingdom on 18 July 2011 (2 pages) |
18 July 2011 | Statement of affairs with form 4.19 (5 pages) |
18 July 2011 | Appointment of a voluntary liquidator (1 page) |
18 July 2011 | Resolutions
|
18 July 2011 | Registered office address changed from 3 Lodge Farm Close Bramhall Stockport Cheshire SK7 3BZ United Kingdom on 18 July 2011 (2 pages) |
18 July 2011 | Statement of affairs with form 4.19 (5 pages) |
18 July 2011 | Appointment of a voluntary liquidator (1 page) |
18 July 2011 | Resolutions
|
3 February 2011 | Registered office address changed from Unit 7 Reliance Street Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Unit 7 Reliance Street Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Unit 7 Reliance Street Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 3 February 2011 (1 page) |
23 September 2010 | Secretary's details changed for Mrs Beryl Ann Howarth on 1 October 2009 (1 page) |
23 September 2010 | Director's details changed for Paul Richard Howarth on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Steven Anthony Howarth on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mrs Beryl Ann Howarth on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Brian Howarth on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Secretary's details changed for Mrs Beryl Ann Howarth on 1 October 2009 (1 page) |
23 September 2010 | Director's details changed for Paul Richard Howarth on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Steven Anthony Howarth on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mrs Beryl Ann Howarth on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Brian Howarth on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Secretary's details changed for Mrs Beryl Ann Howarth on 1 October 2009 (1 page) |
23 September 2010 | Director's details changed for Paul Richard Howarth on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Steven Anthony Howarth on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mrs Beryl Ann Howarth on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Brian Howarth on 1 October 2009 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 November 2008 | Return made up to 03/09/08; full list of members (5 pages) |
25 November 2008 | Director and secretary's change of particulars / beryl howarth / 30/08/2008 (1 page) |
25 November 2008 | Return made up to 03/09/08; full list of members (5 pages) |
25 November 2008 | Director and Secretary's Change of Particulars / beryl howarth / 30/08/2008 / (1 page) |
24 November 2008 | Director's change of particulars / brian howarth / 30/08/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / beryl howarth / 30/09/2008 (1 page) |
24 November 2008 | Director's Change of Particulars / brian howarth / 30/08/2008 / HouseName/Number was: , now: 3; Street was: holly lodge 6 broadway, now: lodge farm close; Post Code was: SK7 3BR, now: SK7 3BZ; Country was: , now: united kingdom (1 page) |
24 November 2008 | Director and Secretary's Change of Particulars / beryl howarth / 30/09/2008 / HouseName/Number was: , now: 3; Street was: holly lodge,6 broadway, now: lodge farm close; Post Code was: SK7 3BR, now: SK7 3BZ; Country was: , now: united kingdom (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 October 2007 | Return made up to 03/09/07; no change of members (7 pages) |
28 October 2007 | New director appointed (1 page) |
28 October 2007 | New director appointed (1 page) |
28 October 2007 | Return made up to 03/09/07; no change of members (7 pages) |
28 October 2007 | New director appointed (1 page) |
28 October 2007 | New director appointed (1 page) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
6 November 2006 | Return made up to 03/09/06; full list of members (8 pages) |
6 November 2006 | Return made up to 03/09/06; full list of members (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 December 2005 | Return made up to 03/09/05; full list of members (8 pages) |
13 December 2005 | Return made up to 03/09/05; full list of members (8 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2004 | Particulars of mortgage/charge (4 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
12 August 2004 | Return made up to 03/09/03; full list of members (8 pages) |
12 August 2004 | Return made up to 03/09/03; full list of members (8 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 October 2002 | Return made up to 03/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 03/09/02; full list of members (8 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Return made up to 03/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 03/09/01; full list of members (7 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
23 February 2001 | Return made up to 03/09/00; full list of members
|
23 February 2001 | Return made up to 03/09/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
2 November 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: 40 king street west manchester M3 2NB (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: 40 king street west manchester M3 2NB (1 page) |
4 October 1999 | Return made up to 03/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 03/09/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
15 September 1998 | Return made up to 03/09/98; full list of members (4 pages) |
15 September 1998 | Return made up to 03/09/98; full list of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 October 1997 | Return made up to 03/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 03/09/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
8 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
18 December 1995 | Return made up to 03/09/95; no change of members (4 pages) |
18 December 1995 | Return made up to 03/09/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 September 1960 | Incorporation (14 pages) |
8 September 1960 | Incorporation (14 pages) |