Stockport
Cheshire
SK1 3RB
Director Name | Mr Peter Hurd |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(27 years after company formation) |
Appointment Duration | 28 years, 11 months (closed 14 May 2020) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
Secretary Name | Martyn Kirkham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2003(39 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 14 May 2020) |
Role | Company Director |
Correspondence Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
Director Name | Mr David Bratt |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2003) |
Role | Haulage Contractor |
Correspondence Address | 102 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7ND |
Director Name | Joseph Richard Bratt |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Haulage Contractor/Marina Owner/Co Director |
Correspondence Address | The Moorings Station Road Furness Vale Stockport Cheshire SK12 7QA |
Director Name | Mr Thomas Albert Peers |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 October 2008) |
Role | Retired |
Correspondence Address | 79 Hazelwood Road Hazel Grove Stockport Cheshire SK7 4NA |
Director Name | Mr Jesse Wood |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 1995) |
Role | Retired |
Correspondence Address | Oak Bank Middlewood Road High Lane Stockport Cheshire SK6 8AU |
Director Name | Mr Robert Mervyn Wyatt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 August 2003) |
Role | Co Sec & Director |
Correspondence Address | 14 Larch Close Marple Stockport Cheshire SK6 7RH |
Secretary Name | Mr Robert Mervyn Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 August 2003) |
Role | Company Director |
Correspondence Address | 14 Larch Close Marple Stockport Cheshire SK6 7RH |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £69,633 |
Cash | £26,916 |
Current Liabilities | £118,647 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 August 2019 | Liquidators' statement of receipts and payments to 19 June 2019 (13 pages) |
29 July 2018 | Liquidators' statement of receipts and payments to 19 June 2018 (14 pages) |
4 September 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (14 pages) |
4 September 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (14 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (12 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (12 pages) |
26 August 2016 | Liquidators statement of receipts and payments to 19 June 2016 (12 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (10 pages) |
23 July 2015 | Liquidators statement of receipts and payments to 19 June 2015 (10 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (10 pages) |
3 July 2014 | Registered office address changed from 269 Turncroft Lane Stockport Cheshire SK1 4BN United Kingdom on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 269 Turncroft Lane Stockport Cheshire SK1 4BN United Kingdom on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 269 Turncroft Lane Stockport Cheshire SK1 4BN United Kingdom on 3 July 2014 (2 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Statement of affairs with form 4.19 (6 pages) |
30 June 2014 | Statement of affairs with form 4.19 (6 pages) |
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Resolutions
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Registered office address changed from 269 Turncroft La Stockport Cheshire SK1 4BN on 25 June 2012 (1 page) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Registered office address changed from 269 Turncroft La Stockport Cheshire SK1 4BN on 25 June 2012 (1 page) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2010 | Director's details changed for Joseph Richard Bratt on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Peter Hurd on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Joseph Richard Bratt on 15 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Martyn Kirkham on 15 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Martyn Kirkham on 15 June 2010 (1 page) |
25 June 2010 | Director's details changed for Mr Peter Hurd on 15 June 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
1 July 2009 | Appointment terminated director thomas peers (1 page) |
1 July 2009 | Appointment terminated director thomas peers (1 page) |
1 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 August 2007 | Return made up to 15/06/07; full list of members (4 pages) |
14 August 2007 | Return made up to 15/06/07; full list of members (4 pages) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 June 2005 | Return made up to 15/06/05; full list of members (4 pages) |
23 June 2005 | Return made up to 15/06/05; full list of members (4 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 June 2004 | Return made up to 15/06/04; full list of members (9 pages) |
16 June 2004 | Return made up to 15/06/04; full list of members (9 pages) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members
|
24 June 2003 | Return made up to 15/06/03; full list of members
|
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
28 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 July 2002 | Return made up to 15/06/02; full list of members (10 pages) |
18 July 2002 | Return made up to 15/06/02; full list of members (10 pages) |
13 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members
|
21 June 2001 | Return made up to 15/06/01; full list of members
|
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 June 2000 | Return made up to 15/06/00; full list of members (9 pages) |
21 June 2000 | Return made up to 15/06/00; full list of members (9 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
28 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Return made up to 25/06/97; no change of members (6 pages) |
22 July 1997 | Return made up to 25/06/97; no change of members (6 pages) |
7 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 June 1996 | Return made up to 25/06/96; no change of members (6 pages) |
27 June 1996 | Return made up to 25/06/96; no change of members (6 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |