Gee Cross
Hyde
Cheshire
SK14 5EF
Secretary Name | Arthur Brian Ekin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 06 March 2020) |
Role | Company Director |
Correspondence Address | 49 Brabyns Road Gee Cross Hyde Cheshire SK14 5EF |
Director Name | Joan Ekin |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1993(22 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 06 March 2020) |
Role | Company Director |
Correspondence Address | 49 Brabyns Road Gee Cross Hyde Cheshire SK14 5EF |
Director Name | James Fletcher |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 12 Ashfield Road Hadfield Hyde Cheshire SK14 8BP |
Telephone | 01457 855200 |
---|---|
Telephone region | Glossop |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1k at £1 | Arthur Brian Ekin 50.02% Ordinary |
---|---|
1000 at £1 | Joan Ekin 49.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,279 |
Cash | £6,393 |
Current Liabilities | £23,839 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 December 2016 | Registered office address changed from Dinting Trading Estate Dinting Lane Glossop Derbyshire SK13 7NU to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 28 December 2016 (2 pages) |
---|---|
21 December 2016 | Resolutions
|
21 December 2016 | Declaration of solvency (4 pages) |
21 December 2016 | Appointment of a voluntary liquidator (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 November 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 November 2015 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
19 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 February 2010 | Register(s) moved to registered inspection location (2 pages) |
12 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
12 February 2010 | Register inspection address has been changed (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 April 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
23 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2008 | Return made up to 11/12/07; full list of members (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 January 2006 | Return made up to 11/12/05; full list of members (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 August 2005 | Company name changed melandra cable installation & ma intenance company LIMITED\certificate issued on 19/08/05 (2 pages) |
10 March 2005 | Return made up to 11/12/04; full list of members (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 January 2004 | Return made up to 11/12/03; full list of members (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 January 2003 | Return made up to 11/12/02; full list of members (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 January 2002 | Return made up to 11/12/01; full list of members (5 pages) |
15 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
15 December 2000 | Return made up to 11/12/00; full list of members (5 pages) |
9 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 March 1999 | Return made up to 11/12/98; full list of members (5 pages) |
29 June 1998 | Location of register of members (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 6,howard street glossop derbyshire SK13 7DD (1 page) |
23 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 January 1998 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
12 January 1998 | Return made up to 11/12/97; no change of members
|
15 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 January 1984 | Accounts made up to 31 December 1982 (11 pages) |