Stalybridge
Cheshire
SK15 3HH
Secretary Name | Mr Ian Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(33 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 63 Peregrine Road Offerton Stockport Cheshire SK2 5UP |
Director Name | Doreen Davies |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 1994) |
Role | Clerk |
Correspondence Address | 6 The Ridge Marple Stockport Cheshire SK6 7HS |
Director Name | John Kevin Davies |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(26 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 22 January 1999) |
Role | Haulage Contractor |
Correspondence Address | 48 Barnsfold Road Hawk Green Marple Stockport Cheshire SK6 7JB |
Director Name | Mr Peter John Feeley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(26 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Lumb Lane Audenshaw Manchester Lancashire M34 5GP |
Secretary Name | Mr Peter John Feeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(26 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 12 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Lumb Lane Audenshaw Manchester Lancashire M34 5GP |
Director Name | Mr Ian Davies |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(30 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 95 Peregrine Road Offerton Stockport Cheshire SK2 5UP |
Website | daviesbros.co.uk |
---|
Registered Address | 76 Manchester Rd Denton Manchester M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
8.8k at £1 | John Barry Davies 66.71% Ordinary |
---|---|
2.2k at £1 | Ian Davies 16.65% Ordinary |
2.2k at £1 | Peter John Feeley 16.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,561 |
Cash | £3,152 |
Current Liabilities | £324,731 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
22 June 2005 | Delivered on: 23 June 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being f/h land and buildings on the east side of kenwood road, stockport t/no GM247366, and the proceeds of sale of the property, all buildings and fixtures (including trade fixtures) from time to time in and on the property. See the mortgage charge document for full details. Outstanding |
---|---|
1 June 2005 | Delivered on: 9 June 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 April 2004 | Delivered on: 14 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land at kenwood road reddish stockport t/n GM247366 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts please refer to form 395 for further details. Outstanding |
3 June 1998 | Delivered on: 11 June 1998 Satisfied on: 5 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/blds on east side of kenwood rd,stockport,gt.manchester; gm 247366. Fully Satisfied |
1 June 1992 | Delivered on: 17 June 1992 Satisfied on: 9 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the south side of whitefield road, bredbury, stockport, greater manchester t/no: gm 130148. Fully Satisfied |
14 January 1986 | Delivered on: 28 January 1986 Satisfied on: 12 June 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of whitefield road, bredbury stockport, greater manchester. T/n gm 130148. Fully Satisfied |
14 September 1967 | Delivered on: 21 September 1967 Satisfied on: 8 June 1992 Persons entitled: District Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at oldmoor road, off ashton road, bredbury, cheshire. (Conveyance dated 3.11.66). Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2020 | Application to strike the company off the register (3 pages) |
1 July 2020 | Termination of appointment of Peter John Feeley as a director on 30 June 2020 (1 page) |
1 July 2020 | Withdraw the company strike off application (1 page) |
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
28 May 2019 | Registered office address changed from 76 Manchester Rd Denton Manchester M34 3PS England to 76 Manchester Rd Denton Manchester M34 3PS on 28 May 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
21 May 2019 | Registered office address changed from Kenwood Road Station Road Reddish Stockport Cheshire SK5 6PH to 76 Manchester Rd Denton Manchester M34 3PS on 21 May 2019 (1 page) |
9 April 2019 | Satisfaction of charge 5 in full (5 pages) |
25 March 2019 | Satisfaction of charge 8 in full (5 pages) |
25 March 2019 | Satisfaction of charge 7 in full (6 pages) |
25 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
20 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
27 July 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
7 February 2013 | Annual return made up to 20 January 2013 (5 pages) |
7 February 2013 | Annual return made up to 20 January 2013 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
25 July 2011 | Secretary's details changed for Mr Ian Davies on 20 July 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Mr Ian Davies on 20 July 2011 (2 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 March 2010 | Secretary's details changed for Mr Ian Davies on 1 January 2010 (1 page) |
22 March 2010 | Secretary's details changed for Mr Ian Davies on 1 January 2010 (1 page) |
22 March 2010 | Secretary's details changed for Mr Ian Davies on 1 January 2010 (1 page) |
22 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 June 2009 | Appointment terminated director ian davies (1 page) |
24 June 2009 | Appointment terminated director ian davies (1 page) |
13 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 April 2008 | Return made up to 20/01/08; no change of members (7 pages) |
17 April 2008 | Return made up to 20/01/08; no change of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 March 2007 | Return made up to 20/01/07; full list of members (7 pages) |
13 March 2007 | Return made up to 20/01/07; full list of members (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Return made up to 20/01/06; full list of members (7 pages) |
4 April 2006 | Return made up to 20/01/06; full list of members (7 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (7 pages) |
9 June 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
21 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
14 April 2004 | Particulars of mortgage/charge (5 pages) |
14 April 2004 | Particulars of mortgage/charge (5 pages) |
21 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
29 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
8 February 2001 | Return made up to 20/01/01; full list of members
|
8 February 2001 | Return made up to 20/01/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 April 2000 | Return made up to 20/01/00; full list of members
|
4 April 2000 | Return made up to 20/01/00; full list of members
|
1 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | £ ic 25000/13126 22/01/99 £ sr 11874@1=11874 (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
1 February 1999 | £ ic 25000/13126 22/01/99 £ sr 11874@1=11874 (1 page) |
26 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: whitefield road industrial estate stockport cheshire SK6 2QH (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: whitefield road industrial estate stockport cheshire SK6 2QH (1 page) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |
13 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
12 August 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
12 August 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
7 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
7 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 February 1996 | Return made up to 24/01/96; full list of members
|
11 February 1996 | Return made up to 24/01/96; full list of members
|
11 August 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
11 August 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |