Alderley Edge
Cheshire
SK9 7BH
Director Name | Graham Ernest Fields |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 1996) |
Role | Hotel Manager |
Correspondence Address | 15 Cliff Road Falmouth Cornwall TR11 4LZ |
Director Name | Colin John Walter Lipman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 July 2000) |
Role | Art & Photography |
Correspondence Address | 14a Harp Street Campsie Sydney New South Wales Australia Foreign |
Director Name | Ida Ellen Lipman |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 December 1998) |
Role | Teacher |
Correspondence Address | Greenacre St Edmunds Lane Dunmow Essex CM6 3AT |
Secretary Name | Miss Valerie Ann Lipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbers Macclesfield Road Alderley Edge Cheshire SK9 7BH |
Director Name | Jonathan Paul Ratchford |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 1999) |
Role | Sales Director |
Correspondence Address | Candlewick Cottage 50 New Platt Lane Goosetry Cheshire |
Director Name | Julie Dawn Melanie Potts |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 February 2010) |
Role | Secretary |
Correspondence Address | Obidos Cottage 14 Moor Lane Wilmslow Cheshire SK9 6AP |
Secretary Name | Barbara Elizabeth Dumbleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Gatwards Cottage Vicarage Road Finchingfield Braintree Essex CM7 4LF |
Secretary Name | Julie Dawn Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 February 2010) |
Role | Company Director |
Correspondence Address | 14 Moor Lane Wilmslow Cheshire SK9 6AP |
Website | fksschools.co.uk |
---|
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
65 at £1 | Miss Valerie Ann Lipman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,180,274 |
Cash | £216,412 |
Current Liabilities | £363,063 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 January 1985 | Delivered on: 23 January 1985 Satisfied on: 1 October 2010 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: Talma, blaintree road, felstead, essex. Fully Satisfied |
---|---|
20 November 1982 | Delivered on: 26 November 1982 Satisfied on: 1 October 2010 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 andrews house felstead dunmow essex. Fully Satisfied |
23 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2019 | Return of final meeting in a members' voluntary winding up (36 pages) |
5 July 2018 | Registered office address changed from Timbers Macclesfield Road Alderley Edge Cheshire SK9 7BH England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 July 2018 (2 pages) |
1 July 2018 | Declaration of solvency (5 pages) |
1 July 2018 | Resolutions
|
1 July 2018 | Appointment of a voluntary liquidator (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
28 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 June 2016 | Registered office address changed from 2 Ford Cottages Braintree Road Dunmow Essex CM6 1HU to Timbers Macclesfield Road Alderley Edge Cheshire SK9 7BH on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 2 Ford Cottages Braintree Road Dunmow Essex CM6 1HU to Timbers Macclesfield Road Alderley Edge Cheshire SK9 7BH on 30 June 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
8 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
30 March 2010 | Termination of appointment of Julie Potts as a director (2 pages) |
30 March 2010 | Termination of appointment of Julie Potts as a secretary (2 pages) |
30 March 2010 | Termination of appointment of Julie Potts as a secretary (2 pages) |
30 March 2010 | Termination of appointment of Julie Potts as a director (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
19 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
15 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 October 2007 | Return made up to 23/08/07; full list of members (7 pages) |
23 October 2007 | Return made up to 23/08/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
29 September 2004 | Return made up to 23/08/04; no change of members
|
29 September 2004 | Return made up to 23/08/04; no change of members
|
31 January 2004 | Registered office changed on 31/01/04 from: greenacre st edmunds lane great dunmow essex CM6 3AT (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: greenacre st edmunds lane great dunmow essex CM6 3AT (1 page) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 October 2003 | Return made up to 23/08/03; no change of members (7 pages) |
2 October 2003 | Return made up to 23/08/03; no change of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
23 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 August 2001 | Return made up to 23/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 23/08/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 August 2000 | Return made up to 23/08/00; full list of members
|
25 August 2000 | Return made up to 23/08/00; full list of members
|
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
27 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
26 August 1999 | Director resigned (2 pages) |
26 August 1999 | Director resigned (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
22 September 1998 | Return made up to 25/08/98; no change of members (6 pages) |
22 September 1998 | Return made up to 25/08/98; no change of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 September 1996 | Return made up to 25/08/96; no change of members
|
24 September 1996 | Return made up to 25/08/96; no change of members
|
23 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 September 1995 | Return made up to 25/08/95; full list of members
|
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Return made up to 25/08/95; full list of members
|
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
26 November 1992 | Accounts for a small company made up to 30 April 1992 (6 pages) |
26 November 1992 | Accounts for a small company made up to 30 April 1992 (6 pages) |
7 October 1992 | Return made up to 25/08/92; full list of members
|
7 October 1992 | Return made up to 25/08/92; full list of members
|
1 February 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
1 February 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
1 February 1989 | Return made up to 24/12/88; full list of members (5 pages) |
1 February 1989 | Return made up to 24/12/88; full list of members (5 pages) |
8 February 1988 | Return made up to 02/11/87; full list of members (5 pages) |
8 February 1988 | Return made up to 02/11/87; full list of members (5 pages) |
13 January 1988 | Accounts for a small company made up to 30 April 1987 (5 pages) |
13 January 1988 | Accounts for a small company made up to 30 April 1987 (5 pages) |
24 December 1987 | Accounts made up to 30 April 1987 (5 pages) |
24 December 1987 | Accounts made up to 30 April 1987 (5 pages) |
12 January 1987 | Return made up to 03/12/86; full list of members (5 pages) |
12 January 1987 | Return made up to 03/12/86; full list of members (5 pages) |
9 November 1973 | Incorporation (12 pages) |
9 November 1973 | Incorporation (12 pages) |