Cheadle Hulme
Cheadle
Cheshire
SK8 7JA
Director Name | Mrs Jean Pringle Chalmers |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(22 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 14 January 2020) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7JA |
Director Name | Charles Jefferies Preston |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Agent |
Correspondence Address | 5 Huxley Close Bramhall Stockport Cheshire SK7 2PJ |
Secretary Name | Mr Alastair John Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7JA |
Website | pyroclassic.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
75 at £1 | Alastair John Chalmers 75.00% Ordinary |
---|---|
25 at £1 | Jean Pringle Chalmers 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,269 |
Current Liabilities | £275,698 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
27 July 2010 | Delivered on: 29 July 2010 Satisfied on: 30 August 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: 40 new mills road birch vale high peak derbyshire t/no DY425933 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
---|---|
5 January 2007 | Delivered on: 9 January 2007 Satisfied on: 23 May 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit b calamine street macclesfield. 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. See the mortgage charge document for full details. Fully Satisfied |
23 January 2004 | Delivered on: 31 January 2004 Satisfied on: 22 August 2005 Persons entitled: Cheshire Building Society Classification: Deed of further charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 46 and 46A station road cheadle hulme stockport greater manchester. Fully Satisfied |
29 October 1996 | Delivered on: 1 November 1996 Satisfied on: 22 August 2005 Persons entitled: Cheshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
29 October 1996 | Delivered on: 1 November 1996 Satisfied on: 22 August 2005 Persons entitled: Cheshire Building Society Classification: Mortgage Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee. Particulars: L/H property k/a 46 and 46A station road, cheadle near stockport, cheshire. F/h property k/a 8 rupert street, reddish near stockport, cheshire. F/h property k/a 50 broadstone road, reddish near stockport, cheshire. Fully Satisfied |
14 September 1988 | Delivered on: 21 September 1988 Satisfied on: 22 August 2005 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: 8 rupert street reddish and 50 broadstone road reddish greater manchester t/no. Ch 83221 and ch 66001. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 1978 | Delivered on: 24 October 1978 Satisfied on: 22 August 2005 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 station road, cheadle hulme, cheadle, cheshire, and 46A station road, cheadle hulme, cheadle, cheshire, greater manchester. Title no. Gm 35703.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 2008 | Delivered on: 22 October 2008 Persons entitled: Co-Operative 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: Unit b calamine street, macclesfield, cheshire t/no CH151023, CH316864 and CH406595 floating charge all unfixed plant and machinery, assignment of goodwill benefit of licence or certificate see image for full details. Outstanding |
24 April 2006 | Delivered on: 12 May 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £95,000.00 due or to become due from the company to. Particulars: The l/h land 46 & 46A station road cheadle hulme cheadle cheshire t/n GM35703, a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
19 February 2014 | Delivered on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Pivot house unit b calamine street macclesfield cheshuire t/no. CH151023 described by the land registry as land on the south-east side of calamine street macclesfield. Notification of addition to or amendment of charge. Outstanding |
14 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
12 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 December 2017 | Notification of Alastair John Chalmers as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
13 October 2015 | Registered office address changed from 72 Hiltop Avenue Cheadle Hulme Cheadle Cheshire SK8 7JA to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 72 Hiltop Avenue Cheadle Hulme Cheadle Cheshire SK8 7JA to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 13 October 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
23 May 2014 | Satisfaction of charge 7 in full (4 pages) |
23 May 2014 | Satisfaction of charge 7 in full (4 pages) |
6 March 2014 | Registration of charge 011240210010 (10 pages) |
6 March 2014 | Registration of charge 011240210010 (10 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 11 October 2010 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 July 2008 | Appointment terminated secretary alastair chalmers (1 page) |
1 July 2008 | Appointment terminated secretary alastair chalmers (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 46 station road cheadle hulme cheshire SK8 7AB (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 46 station road cheadle hulme cheshire SK8 7AB (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 January 2007 | Particulars of mortgage/charge (7 pages) |
9 January 2007 | Particulars of mortgage/charge (7 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 May 2006 | Particulars of mortgage/charge (4 pages) |
12 May 2006 | Particulars of mortgage/charge (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
12 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 December 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
22 December 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Nc inc already adjusted 05/03/98 (1 page) |
30 March 1998 | Nc inc already adjusted 05/03/98 (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
6 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
9 December 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
28 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
28 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
10 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
10 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
23 December 1993 | Return made up to 31/12/93; no change of members (4 pages) |
23 December 1993 | Return made up to 31/12/93; no change of members (4 pages) |
24 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
24 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
4 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
4 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
14 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
14 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
3 July 1990 | Return made up to 31/12/89; full list of members (4 pages) |
3 July 1990 | Return made up to 31/12/89; full list of members (4 pages) |
12 April 1990 | Resolutions
|
12 April 1990 | Ad 30/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1990 | Ad 30/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1990 | Resolutions
|
5 December 1989 | Return made up to 31/12/88; full list of members (4 pages) |
5 December 1989 | Return made up to 31/12/88; full list of members (4 pages) |
17 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1988 | Particulars of mortgage/charge (3 pages) |
21 September 1988 | Particulars of mortgage/charge (3 pages) |
3 August 1988 | Return made up to 20/12/87; full list of members (4 pages) |
3 August 1988 | Return made up to 20/12/87; full list of members (4 pages) |
13 May 1987 | Return made up to 30/11/86; full list of members (4 pages) |
13 May 1987 | Return made up to 30/11/86; full list of members (4 pages) |
29 September 1986 | Return made up to 31/12/85; full list of members (4 pages) |
29 September 1986 | Return made up to 31/12/85; full list of members (4 pages) |
12 July 1985 | Annual return made up to 31/12/84 (3 pages) |
12 July 1985 | Annual return made up to 31/12/84 (3 pages) |
21 January 1984 | Annual return made up to 31/12/83 (4 pages) |
21 January 1984 | Annual return made up to 31/12/83 (4 pages) |
10 September 1983 | Annual return made up to 31/12/82 (4 pages) |
10 September 1983 | Annual return made up to 31/12/82 (4 pages) |
9 September 1983 | Annual return made up to 31/12/81 (4 pages) |
9 September 1983 | Annual return made up to 31/12/81 (4 pages) |
22 November 1980 | Annual return made up to 02/06/80 (4 pages) |
22 November 1980 | Annual return made up to 02/06/80 (4 pages) |
22 September 1980 | Annual return made up to 29/05/79 (4 pages) |
22 September 1980 | Annual return made up to 29/05/79 (4 pages) |
1 September 1980 | Annual return made up to 31/03/78 (4 pages) |
1 September 1980 | Annual return made up to 31/03/78 (4 pages) |
15 July 1980 | Annual return made up to 30/04/77 (4 pages) |
15 July 1980 | Annual return made up to 30/04/77 (4 pages) |
27 January 1977 | Annual return made up to 29/03/76 (4 pages) |
27 January 1977 | Annual return made up to 29/03/76 (4 pages) |
24 November 1975 | Annual return made up to 17/01/75 (4 pages) |
24 November 1975 | Annual return made up to 17/01/75 (4 pages) |
20 July 1973 | Incorporation (13 pages) |
20 July 1973 | Incorporation (13 pages) |