Romiley
Stockport
Cheshire
SK6 3HL
Director Name | Graham Williams |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 31 years (closed 17 January 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 10 Mowbray Close Cullingworth Bradford West Yorkshire BD13 5EP |
Secretary Name | Graham Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 31 years (closed 17 January 2023) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mowbray Close Cullingworth Bradford West Yorkshire BD13 5EP |
Telephone | 0161 4394510 |
---|---|
Telephone region | Manchester |
Registered Address | Shaw House, 54 Bramhall Lane South, Bramhall Stockport Cheshire SK7 1AH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,884 |
Cash | £1,353 |
Current Liabilities | £37,776 |
Latest Accounts | 15 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 June |
17 December 1990 | Delivered on: 2 January 1991 Satisfied on: 18 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All f/h land and buildings k/a 72B cross lane marple stockport gtr. Manchester. T/no. Gm 403716. Fully Satisfied |
---|---|
31 May 1985 | Delivered on: 15 June 1985 Satisfied on: 18 March 2014 Persons entitled: Williams & Glyn's 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 land with premises erected thereon k/a 4 and 8 orchard street hyde tameside greater manchester title no gm 207664. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
4 February 1985 | Delivered on: 5 February 1985 Satisfied on: 18 March 2014 Persons entitled: Williams & Glyn's 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: Leasehold land together with industrial buildings known as 60A great norbury street hyde tameside. Greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2022 | Application to strike the company off the register (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 15 June 2021 (3 pages) |
9 February 2021 | Micro company accounts made up to 15 June 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 15 June 2019 (2 pages) |
4 February 2019 | Director's details changed for Graham Williams on 4 January 2019 (2 pages) |
4 February 2019 | Change of details for Mr Graham Wiliams as a person with significant control on 4 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 15 June 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 15 June 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 15 June 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 15 June 2016 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 15 June 2016 (3 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
|
15 September 2015 | Total exemption small company accounts made up to 15 June 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 15 June 2015 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 October 2014 | Total exemption small company accounts made up to 15 June 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 15 June 2014 (6 pages) |
18 March 2014 | Satisfaction of charge 1 in full (4 pages) |
18 March 2014 | Satisfaction of charge 2 in full (4 pages) |
18 March 2014 | Satisfaction of charge 2 in full (4 pages) |
18 March 2014 | Satisfaction of charge 1 in full (4 pages) |
18 March 2014 | Satisfaction of charge 3 in full (4 pages) |
18 March 2014 | Satisfaction of charge 3 in full (4 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
|
23 September 2013 | Total exemption small company accounts made up to 15 June 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 15 June 2013 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 15 June 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 15 June 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 15 June 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 15 June 2011 (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 15 June 2010 (8 pages) |
12 November 2010 | Total exemption small company accounts made up to 15 June 2010 (8 pages) |
20 January 2010 | Director's details changed for Thomas Dexter on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Graham Williams on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Thomas Dexter on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Graham Williams on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Graham Williams on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Thomas Dexter on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 15 June 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 15 June 2009 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 15 June 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 15 June 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 15 June 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 15 June 2007 (4 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 15 June 2006 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 15 June 2006 (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
7 April 2006 | Amended accounts made up to 15 June 2005 (5 pages) |
7 April 2006 | Amended accounts made up to 15 June 2005 (5 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 15 June 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 15 June 2005 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 15 June 2004 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 15 June 2004 (5 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 15 June 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 15 June 2003 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 15 June 2002 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 15 June 2002 (4 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
18 September 2001 | Total exemption small company accounts made up to 15 June 2001 (4 pages) |
18 September 2001 | Total exemption small company accounts made up to 15 June 2001 (4 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 15 June 2000 (2 pages) |
10 January 2001 | Accounts for a small company made up to 15 June 2000 (2 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 15 June 1999 (2 pages) |
8 October 1999 | Accounts for a small company made up to 15 June 1999 (2 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 15 June 1998 (4 pages) |
25 November 1998 | Accounts for a small company made up to 15 June 1998 (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 15 June 1997 (4 pages) |
31 December 1997 | Accounts for a small company made up to 15 June 1997 (4 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 15 June 1996 (4 pages) |
27 November 1996 | Accounts for a small company made up to 15 June 1996 (4 pages) |
1 November 1995 | Accounts for a small company made up to 15 June 1995 (4 pages) |
1 November 1995 | Accounts for a small company made up to 15 June 1995 (4 pages) |