Holymoorside
Chesterfield
Derbyshire
S42 7BJ
Director Name | Mr Michael John Green |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(43 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw Top Farm Upper Hulme Leek Staffordshire ST13 8UQ |
Secretary Name | Mrs Caroline Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(43 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Top Farm Upper Hulme Leek Staffordshire ST13 8UQ |
Director Name | Mr Darrell Goodwin Weaver |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | Fellside Mollatts Wood Road Leek Staffordshire ST13 7AL |
Director Name | Mr Phillip Royden Weaver |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | 9 The Sleeve Leek Staffordshire ST13 8HR |
Director Name | Mr Terence Gilbert Weaver |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | Knypersley Hall Knypersley Stoke On Trent Staffordshire ST8 7AN |
Secretary Name | Mr Phillip Royden Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | 9 The Sleeve Leek Staffordshire ST13 8HR |
Secretary Name | Mr Terence Gilbert Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(41 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | Knypersley Hall Knypersley Stoke On Trent Staffordshire ST8 7AN |
Secretary Name | Mavis Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 9 The Sleeve Leek Staffordshire ST13 8HR |
Director Name | Mrs Caroline Green |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Top Farm Upper Hulme Leek Staffordshire ST13 8UQ |
Director Name | Mr Mitchell Lee Cadd |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(47 years after company formation) |
Appointment Duration | 1 year (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Flowerscroft Nantwich Cheshire CW5 7GN |
Website | www.blakemoreandchell.co.uk |
---|
Registered Address | Tower 12 18-20 Bridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
230k at £1 | Blakemore & Chell (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,493 |
Cash | £159 |
Current Liabilities | £782,026 |
Latest Accounts | 31 October 2010 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
25 April 2014 | Administrator's progress report to 16 April 2014 (17 pages) |
25 April 2014 | Notice of move from Administration to Dissolution (17 pages) |
25 April 2014 | Administrator's progress report to 3 April 2014 (16 pages) |
25 April 2014 | Administrator's progress report to 3 April 2014 (16 pages) |
25 April 2014 | Administrator's progress report to 16 April 2014 (17 pages) |
25 April 2014 | Notice of move from Administration to Dissolution (17 pages) |
25 April 2014 | Administrator's progress report to 3 April 2014 (16 pages) |
30 October 2013 | Administrator's progress report to 3 October 2013 (16 pages) |
30 October 2013 | Notice of extension of period of Administration (1 page) |
30 October 2013 | Administrator's progress report to 3 October 2013 (16 pages) |
30 October 2013 | Administrator's progress report to 3 October 2013 (16 pages) |
30 October 2013 | Notice of extension of period of Administration (1 page) |
23 October 2013 | Notice of extension of period of Administration (1 page) |
23 October 2013 | Notice of extension of period of Administration (1 page) |
29 May 2013 | Administrator's progress report to 21 April 2013 (14 pages) |
29 May 2013 | Administrator's progress report to 21 April 2013 (14 pages) |
12 February 2013 | Statement of affairs with form 2.14B (7 pages) |
12 February 2013 | Statement of affairs with form 2.14B (7 pages) |
22 January 2013 | Notice of deemed approval of proposals (1 page) |
22 January 2013 | Notice of deemed approval of proposals (1 page) |
21 December 2012 | Statement of administrator's proposal (31 pages) |
21 December 2012 | Statement of administrator's proposal (31 pages) |
8 November 2012 | Notice of completion of voluntary arrangement (12 pages) |
8 November 2012 | Registered office address changed from New Street Leek Staffordshire ST13 6EB on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from New Street Leek Staffordshire ST13 6EB on 8 November 2012 (2 pages) |
8 November 2012 | Notice of completion of voluntary arrangement (12 pages) |
8 November 2012 | Registered office address changed from New Street Leek Staffordshire ST13 6EB on 8 November 2012 (2 pages) |
7 November 2012 | Appointment of an administrator (1 page) |
7 November 2012 | Appointment of an administrator (1 page) |
9 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2012 (14 pages) |
9 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2012 (14 pages) |
9 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2012 (14 pages) |
19 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
19 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Michael John Green on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kenneth Green on 13 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Michael John Green on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kenneth Green on 13 February 2010 (2 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Appointment terminated director mitchell cadd (1 page) |
9 February 2009 | Appointment terminated director mitchell cadd (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 December 2007 | Ad 30/09/07--------- £ si [email protected]=220000 £ ic 10000/230000 (2 pages) |
27 December 2007 | Nc inc already adjusted 30/09/07 (2 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 December 2007 | Ad 30/09/07--------- £ si [email protected]=220000 £ ic 10000/230000 (2 pages) |
27 December 2007 | Nc inc already adjusted 30/09/07 (2 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
27 December 2007 | New director appointed (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members
|
20 February 2007 | Return made up to 31/12/06; full list of members
|
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | Return made up to 31/12/05; full list of members
|
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members
|
26 January 2005 | Return made up to 31/12/04; full list of members
|
24 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
24 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | New director appointed (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: new street leek staffs ST13 6EB (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: new street leek staffs ST13 6EB (1 page) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | New director appointed (1 page) |
8 May 2004 | Resolutions
|
8 May 2004 | Declaration of assistance for shares acquisition (8 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | Declaration of assistance for shares acquisition (8 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 April 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
30 April 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 August 2002 | New secretary appointed (1 page) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | New secretary appointed (1 page) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
5 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
1 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
19 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 May 1999 | Full group accounts made up to 31 October 1998 (37 pages) |
26 May 1999 | Full group accounts made up to 31 October 1998 (37 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 June 1998 | Full group accounts made up to 31 October 1997 (18 pages) |
18 June 1998 | Full accounts made up to 31 October 1997 (19 pages) |
18 June 1998 | Full group accounts made up to 31 October 1997 (18 pages) |
18 June 1998 | Full accounts made up to 31 October 1997 (19 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 31 October 1996 (36 pages) |
27 April 1997 | Full accounts made up to 31 October 1996 (36 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 31 October 1995 (17 pages) |
6 June 1996 | Full accounts made up to 31 October 1995 (17 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 June 1995 | Group accounts for a small company made up to 31 October 1994 (36 pages) |
20 June 1995 | Group accounts for a small company made up to 31 October 1994 (36 pages) |
20 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
20 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
26 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
20 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
20 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
27 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
27 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
30 August 1991 | Return made up to 02/08/91; no change of members (6 pages) |
30 August 1991 | Return made up to 02/08/91; no change of members (6 pages) |
5 September 1990 | Return made up to 02/08/90; full list of members (4 pages) |
5 September 1990 | Return made up to 02/08/90; full list of members (4 pages) |
5 June 1978 | Annual return made up to 23/05/78 (7 pages) |
5 June 1978 | Annual return made up to 23/05/78 (7 pages) |
19 October 1977 | Annual return made up to 08/02/77 (4 pages) |
19 October 1977 | Annual return made up to 08/02/77 (4 pages) |
15 November 1976 | Annual return made up to 12/03/76 (4 pages) |
15 November 1976 | Annual return made up to 12/03/76 (4 pages) |
24 March 1976 | Annual return made up to 14/07/75 (4 pages) |
24 March 1976 | Annual return made up to 14/07/75 (4 pages) |
27 June 1974 | Annual return made up to 28/02/73 (4 pages) |
27 June 1974 | Annual return made up to 28/02/73 (4 pages) |
26 June 1974 | Annual return made up to 18/04/74 (4 pages) |
26 June 1974 | Annual return made up to 18/04/74 (4 pages) |
1 February 1973 | Annual return made up to 21/02/72 (4 pages) |
1 February 1973 | Annual return made up to 21/02/72 (4 pages) |
20 October 1960 | Incorporation (14 pages) |
20 October 1960 | Certificate of incorporation (1 page) |
20 October 1960 | Incorporation (14 pages) |
20 October 1960 | Certificate of incorporation (1 page) |