Stockton Heath
Warrington
Cheshire
WA4 5BH
Director Name | Mrs Sylvia May Walsh |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months (closed 16 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockton House London Road Stockton Heath Warrington Cheshire WA4 5BH |
Director Name | Mr James Alan Bellamy |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 September 2001) |
Role | Solicitor |
Correspondence Address | No 5 The Close High Street Tarporley Cheshire CW6 0FZ |
Director Name | Mr Stanley Morris |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 27 July 2009) |
Role | Retired Banker |
Correspondence Address | Marsh House Chester Old Road Daresbury Warrington Cheshire WA4 4AJ |
Secretary Name | Mr John Hodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Beech Road Stockton Heath Warrington Cheshire WA4 6LT |
Registered Address | The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£106,729 |
Cash | £1,617 |
Current Liabilities | £2,822,258 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 January 2021 | Liquidators' statement of receipts and payments to 4 November 2020 (27 pages) |
---|---|
12 December 2019 | Liquidators' statement of receipts and payments to 4 November 2019 (29 pages) |
16 January 2019 | Liquidators' statement of receipts and payments to 4 November 2018 (28 pages) |
6 February 2018 | Registered office address changed from West Point 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 February 2018 (2 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 4 November 2017 (18 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 4 November 2017 (18 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 4 November 2016 (12 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 4 November 2016 (12 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 4 November 2015 (10 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 4 November 2015 (10 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 4 November 2015 (10 pages) |
9 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (13 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (13 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (13 pages) |
9 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (13 pages) |
12 November 2013 | Statement of affairs with form 4.19 (6 pages) |
12 November 2013 | Statement of affairs with form 4.19 (6 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Resolutions
|
24 October 2013 | Registered office address changed from Stockton House 168 London Road Appleton Warrington Cheshire WA4 5BH on 24 October 2013 (2 pages) |
24 October 2013 | Registered office address changed from Stockton House 168 London Road Appleton Warrington Cheshire WA4 5BH on 24 October 2013 (2 pages) |
24 June 2013 | Registration of charge 010402120051 (19 pages) |
24 June 2013 | Registration of charge 010402120051 (19 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
8 September 2012 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mrs Sylvia May Walsh on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Paul Walsh on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Sylvia May Walsh on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Paul Walsh on 31 December 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
9 October 2009 | Termination of appointment of John Hodd as a secretary (1 page) |
9 October 2009 | Termination of appointment of John Hodd as a secretary (1 page) |
4 August 2009 | Appointment terminated director stanley morris (1 page) |
4 August 2009 | Appointment terminated director stanley morris (1 page) |
25 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
25 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
14 November 2008 | Auditor's resignation (1 page) |
14 November 2008 | Auditor's resignation (1 page) |
18 March 2008 | Accounts for a small company made up to 31 May 2007 (10 pages) |
18 March 2008 | Accounts for a small company made up to 31 May 2007 (10 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
12 April 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
12 April 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
10 March 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
9 December 2003 | Registered office changed on 09/12/03 from: 31 bold street warrington cheshire WA1 1HL (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 31 bold street warrington cheshire WA1 1HL (1 page) |
5 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
5 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Return made up to 31/12/01; full list of members
|
29 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (9 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (9 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
11 September 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members
|
9 January 1998 | Return made up to 31/12/97; full list of members
|
2 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
23 June 1996 | Accounting reference date shortened from 31/10 to 31/05 (1 page) |
23 June 1996 | Accounting reference date shortened from 31/10 to 31/05 (1 page) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
22 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 January 1972 | Incorporation (17 pages) |
27 January 1972 | Incorporation (17 pages) |