Hale
Cheshire
WA15 9SQ
Director Name | Ms Anne Patricia Yeomans |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2011(50 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 15 October 2022) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bdo Accountants 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr Richard Michael Lloyd |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2018(58 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Myerson Solicitors Llp, Grosvenor House 20 Barring Altrincham WA14 1HB |
Director Name | Cecil Simon Franks |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(31 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 02 February 2014) |
Role | Solicitor |
Correspondence Address | 84 Egerton Road Manchester M14 6RA |
Director Name | Mr Gerald Joplin |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1995) |
Role | Estate Agent |
Correspondence Address | 2 The Drive Cowpe Waterfoot Rossendale Lancs BB4 7AE |
Secretary Name | Mr Gerald Joplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 2 The Drive Cowpe Waterfoot Rossendale Lancs BB4 7AE |
Director Name | Marc Ian Franks |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(34 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 March 2011) |
Role | Property Manager |
Correspondence Address | 84 Egerton Road Manchester M14 6RA |
Telephone | 0161 2247257 |
---|---|
Telephone region | Manchester |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
2k at £1 | Barbara Rayna Franks 8.00% Ordinary |
---|---|
15.6k at £1 | Executors Of Cecil Simon Franks 62.24% Ordinary |
3.8k at £1 | Trustees Of Cecil Franks Settlement 2002 15.20% Ordinary |
3.2k at £1 | Trustee Of Cecil Franks Settlement 2009 12.96% Ordinary |
250 at £1 | Denise Ann Cailey 1.00% Ordinary |
150 at £1 | Graham Alfred Gilman 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,554,721 |
Cash | £870,217 |
Current Liabilities | £145,114 |
Latest Accounts | 31 March 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 1981 | Delivered on: 17 October 1981 Persons entitled: Williams & Glyns Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, with all fixtures fixed plant and machinery. Outstanding |
---|---|
31 October 1972 | Delivered on: 16 November 1972 Satisfied on: 20 March 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital with all buildings fixtures fixed plant & machinery fixed & floating charge. Fully Satisfied |
1 July 1970 | Delivered on: 1 July 1970 Satisfied on: 20 March 1997 Classification: Series of debentures Fully Satisfied |
21 May 1970 | Delivered on: 21 May 1970 Satisfied on: 20 March 1997 Classification: Series of debentures Fully Satisfied |
21 May 1970 | Delivered on: 21 May 1970 Satisfied on: 20 March 1997 Classification: Series of debentures Fully Satisfied |
3 April 1970 | Delivered on: 3 April 1970 Satisfied on: 20 March 1997 Classification: Series of debentures Fully Satisfied |
22 January 1970 | Delivered on: 22 January 1970 Satisfied on: 20 March 1997 Classification: Series of debentures Fully Satisfied |
3 December 1969 | Delivered on: 17 December 1969 Satisfied on: 20 March 1997 Classification: Series of debentures Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 September 2020 | Liquidators' statement of receipts and payments to 15 July 2020 (35 pages) |
---|---|
5 August 2019 | Registered office address changed from C/O Bdo Llp (Accountants) 3 Hardman Street Spinningfields Manchester M3 3AT to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 August 2019 (2 pages) |
2 August 2019 | Appointment of a voluntary liquidator (3 pages) |
2 August 2019 | Declaration of solvency (5 pages) |
2 August 2019 | Resolutions
|
30 April 2019 | Satisfaction of charge 8 in full (1 page) |
12 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 September 2018 | Appointment of Mr Richard Michael Lloyd as a director on 10 September 2018 (2 pages) |
28 March 2018 | Notification of Richard Michael Lloyd as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
9 June 2017 | Director's details changed for Ms Anne Patricia Yeomans on 17 March 2017 (4 pages) |
9 June 2017 | Director's details changed for Ms Anne Patricia Yeomans on 17 March 2017 (4 pages) |
29 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
13 March 2017 | Registered office address changed from 84 Egerton Road Manchester M14 6RA England to C/O Bdo Llp (Accountants) 3 Hardman Street Spinningfields Manchester M3 3AT on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from 84 Egerton Road Manchester M14 6RA England to C/O Bdo Llp (Accountants) 3 Hardman Street Spinningfields Manchester M3 3AT on 13 March 2017 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 August 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
7 August 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
19 March 2014 | Termination of appointment of Cecil Franks as a director (2 pages) |
19 March 2014 | Termination of appointment of Cecil Franks as a director (2 pages) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (14 pages) |
28 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (14 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (16 pages) |
10 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (16 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Termination of appointment of Marc Franks as a director (2 pages) |
3 March 2011 | Appointment of Anne Patricia Yeomans as a director (3 pages) |
3 March 2011 | Appointment of Anne Patricia Yeomans as a director (3 pages) |
3 March 2011 | Termination of appointment of Marc Franks as a director (2 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 May 2010 | Director's details changed for Marc Ian Franks on 10 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Secretary's details changed for Denise Ann Cailey on 10 May 2010 (3 pages) |
17 May 2010 | Director's details changed for Marc Ian Franks on 10 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Director's details changed for Cecil Simon Franks on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Cecil Simon Franks on 10 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Denise Ann Cailey on 10 May 2010 (3 pages) |
13 April 2010 | Registered office address changed from 84 Egerton Road Manchester M16 6RA on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 84 Egerton Road Manchester M16 6RA on 13 April 2010 (2 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
24 March 2009 | Return made up to 22/02/09; no change of members (10 pages) |
24 March 2009 | Return made up to 22/02/09; no change of members (10 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page) |
20 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
13 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
13 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members
|
1 March 2005 | Return made up to 22/02/05; full list of members
|
21 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
18 August 2004 | Auditor's resignation (1 page) |
18 August 2004 | Auditor's resignation (1 page) |
10 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
10 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
11 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
11 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
19 March 2003 | Return made up to 22/02/03; full list of members
|
19 March 2003 | Return made up to 22/02/03; full list of members
|
3 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 March 2002 | Return made up to 22/02/02; full list of members
|
8 March 2002 | Return made up to 22/02/02; full list of members
|
26 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 March 2000 | Return made up to 22/02/00; full list of members
|
8 March 2000 | Return made up to 22/02/00; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 March 1999 | Return made up to 22/02/99; no change of members
|
15 March 1999 | Return made up to 22/02/99; no change of members
|
18 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 March 1998 | Return made up to 22/02/98; full list of members
|
11 March 1998 | Return made up to 22/02/98; full list of members
|
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 April 1996 | Return made up to 22/02/96; full list of members
|
17 April 1996 | Return made up to 22/02/96; full list of members
|
7 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
26 May 1995 | New secretary appointed (2 pages) |
26 May 1995 | New secretary appointed (2 pages) |
26 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: c/O.kanas & partners, 9TH floor. Bridgewater house, 60,whitworth street, manchester.M1 6LX (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: c/O.kanas & partners, 9TH floor. Bridgewater house, 60,whitworth street, manchester.M1 6LX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
19 March 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
19 March 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
21 June 1984 | Accounts made up to 31 December 1982 (11 pages) |
21 June 1984 | Accounts made up to 31 December 1982 (11 pages) |
19 September 1960 | Incorporation (12 pages) |
19 September 1960 | Incorporation (12 pages) |