Church Stretton
Shropshire
SY6 7BL
Wales
Secretary Name | Mrs Geraldine Elizabeth Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(44 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 August 2019) |
Role | Retired |
Correspondence Address | Ragleth Lodge Clive Avenue Church Stretton Shropshire SY6 7BL Wales |
Secretary Name | Mrs Sheila Marie McGurk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | 45 Wentworth Way Harborne Birmingham West Midlands B32 2UZ |
Secretary Name | Anne Molly Cadwallader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 April 2006) |
Role | Secretary |
Correspondence Address | 22 Whitlow Saundersfoot Dyfed SA69 9AB Wales |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Executors Of Arthur Forster 50.00% Ordinary |
---|---|
50 at £1 | Mr Clive David Jowett Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,895 |
Cash | £167,676 |
Current Liabilities | £9,686 |
Latest Accounts | 31 March 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 August 1967 | Delivered on: 30 August 1967 Persons entitled: Lloyds Bank LTD Classification: Memo of deposit Secured details: All monies due etc n/e 2500. Particulars: Underleasehold house 231 harborne lane selly oak, birmingham 29. Outstanding |
---|
17 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
22 March 2018 | Registered office address changed from Ragleth Lodge Clive Avenue Church Stretton Shropshire SY6 7BL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 22 March 2018 (2 pages) |
19 March 2018 | Appointment of a voluntary liquidator (3 pages) |
19 March 2018 | Resolutions
|
19 March 2018 | Declaration of solvency (5 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Clive David Jowett Turner on 2 February 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mrs Geraldine Elizabeth Turner on 2 February 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Clive David Jowett Turner on 2 February 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mrs Geraldine Elizabeth Turner on 2 February 2014 (1 page) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Clive David Jowett Turner on 2 February 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mrs Geraldine Elizabeth Turner on 2 February 2014 (1 page) |
16 January 2014 | Registered office address changed from Tiled House Hopton Bank Cleobury Mortimer Nr Kidderminster West Midlands DY14 0QH on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Tiled House Hopton Bank Cleobury Mortimer Nr Kidderminster West Midlands DY14 0QH on 16 January 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 January 2013 | Secretary's details changed for Mrs Geraldine Elizabeth Keal on 23 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Mrs Geraldine Elizabeth Keal on 23 January 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Clive David Jowett Turner on 18 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Clive David Jowett Turner on 18 July 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
25 July 2008 | Secretary's change of particulars / geraldine keal / 24/07/2008 (2 pages) |
25 July 2008 | Secretary's change of particulars / geraldine keal / 24/07/2008 (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: sterling house 71 francis road edgbaston birmingham B16 8SP (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: sterling house 71 francis road edgbaston birmingham B16 8SP (1 page) |
4 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members
|
25 July 2003 | Return made up to 18/07/03; full list of members
|
23 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
25 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 July 1996 | Return made up to 18/07/96; full list of members
|
18 July 1996 | Return made up to 18/07/96; full list of members
|
22 November 1995 | Registered office changed on 22/11/95 from: nettleton hse calthorpe rd. Edgbaston birmingham B15 1RJ (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: nettleton hse calthorpe rd. Edgbaston birmingham B15 1RJ (1 page) |
17 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
17 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |