Sandbach
Cheshire
CW11 0DN
Director Name | Mrs Jane Smith |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 23 April 2024) |
Role | Financial Director |
Correspondence Address | 130 Congleton Road Sandbach Cheshire CW11 0DN |
Secretary Name | Mr George Derek Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 23 April 2024) |
Role | Company Director |
Correspondence Address | 120 Congleton Road Sandbach Cheshire CW11 0DN |
Registered Address | Ernst And Young Commercial Union House Albert Square Manchester Greater Manchester M2 6LP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 October 1994 | Delivered on: 1 November 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
30 January 1984 | Delivered on: 15 February 1984 Persons entitled: Midland 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 fronting chester road sandiway, near northwich, cheshire. Outstanding |
18 August 1982 | Delivered on: 24 August 1982 Persons entitled: Midland 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 on the south side of vicarage lane, little budworth. Title no:- ch 172155. Outstanding |
12 June 1980 | Delivered on: 18 June 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 high street, weaverham, cheshire, together with all fixtures. Outstanding |
8 February 1980 | Delivered on: 14 February 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being wadebrook house, elm street, northwich cheshire together with all fixtures. Outstanding |
22 June 1979 | Delivered on: 6 July 1979 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
6 April 1981 | Delivered on: 13 April 1981 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: F/H 0.32 acres of land adjoining the former vicarage at little budworth cheshire. Fully Satisfied |
30 July 2014 | Restoration by order of the court (3 pages) |
---|---|
30 July 2014 | Restoration by order of the court (3 pages) |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 December 1998 | Receiver ceasing to act (1 page) |
4 December 1998 | Receiver ceasing to act (1 page) |
11 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 October 1997 | Administrative Receiver's report (16 pages) |
30 October 1997 | Administrative Receiver's report (16 pages) |
30 October 1997 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
30 October 1997 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: elm street northwich cheshire (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: elm street, northwich, cheshire (1 page) |
12 August 1997 | Appointment of receiver/manager (1 page) |
12 August 1997 | Appointment of receiver/manager (1 page) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |