Poynton
Cheshire
SK12 1QG
Director Name | Mr Jeffrey Myles Heap |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(15 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 August 2012) |
Role | Haulier |
Correspondence Address | Stirrup Benches Benches Lane Glossop Road Chisworth Marple Bridge Cheshire SK6 5RY |
Director Name | Mrs Linda Heap |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(15 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 August 2012) |
Role | Secretary |
Correspondence Address | Stirrup Benches Benches Lane Glossop Road Chisworth Marple Bridge Cheshire SK6 5RY |
Secretary Name | Mrs Linda Heap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(15 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | Stirrup Benches Benches Lane Glossop Road Chisworth Marple Bridge Cheshire SK6 5RY |
Director Name | Mr Andrew Jeffrey Myles Heap |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(23 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 July 2018) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 19 Brooklands Drive Simmondley Glossop Derbyshire SK13 6PT |
Director Name | Mrs Carol Anne Whittington |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(42 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chestnut Drive Poynton Cheshire SK12 1QG |
Director Name | Mr John Handford Weaver |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2018(42 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 School Lane Poynton Cheshire SK12 1AX |
Telephone | 01663 741055 |
---|---|
Telephone region | New Mills |
Registered Address | Milford House 431 Buxton Road Stockport Cheshire SK2 7HE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
50 at £1 | Mr Jeffrey Myles Heap 50.00% Ordinary |
---|---|
50 at £1 | Mrs Linda Heap 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,679 |
Cash | £28,464 |
Current Liabilities | £96,364 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
25 May 1996 | Delivered on: 30 May 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2020 | Application to strike the company off the register (1 page) |
3 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
14 October 2019 | Current accounting period extended from 30 June 2019 to 30 December 2019 (3 pages) |
14 October 2019 | Registered office address changed from The Haulage Yard Buxton Road High Peak Derbyshire SK23 7NZ to Milford House 431 Buxton Road Stockport Cheshire SK2 7HE on 14 October 2019 (2 pages) |
4 March 2019 | Termination of appointment of Carol Anne Whittington as a director on 21 February 2019 (1 page) |
4 March 2019 | Termination of appointment of John Handford Weaver as a director on 21 February 2019 (1 page) |
6 December 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
6 December 2018 | Cessation of Andrew Jeffrey Myles Heap as a person with significant control on 14 July 2018 (1 page) |
17 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 July 2018 | Termination of appointment of Andrew Jeffrey Myles Heap as a director on 13 July 2018 (1 page) |
31 July 2018 | Appointment of Mr John Handford Weaver as a director on 14 July 2018 (2 pages) |
31 July 2018 | Notification of Carol Anne Whittington as a person with significant control on 14 July 2018 (2 pages) |
31 July 2018 | Cessation of Jeffrey Myles Heap as a person with significant control on 13 July 2018 (3 pages) |
31 July 2018 | Appointment of Mrs Carol Anne Whittington as a director on 13 July 2018 (2 pages) |
31 July 2018 | Notification of John Handford Weaver as a person with significant control on 14 July 2018 (2 pages) |
31 July 2018 | Notification of Colin John Whittington as a person with significant control on 14 July 2018 (2 pages) |
31 July 2018 | Appointment of Colin John Whittington as a director on 14 July 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
8 December 2017 | Change of details for Mr Jeffrey Myles Heap as a person with significant control on 10 October 2017 (2 pages) |
8 December 2017 | Cessation of Linda Heap as a person with significant control on 10 October 2017 (1 page) |
8 December 2017 | Change of details for Mr Jeffrey Myles Heap as a person with significant control on 10 October 2017 (2 pages) |
8 December 2017 | Cessation of Linda Heap as a person with significant control on 10 October 2017 (1 page) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 December 2012 | Director's details changed for Andrew Jeffrey Myles Heap on 26 November 2012 (2 pages) |
19 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Director's details changed for Andrew Jeffrey Myles Heap on 26 November 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 September 2012 | Termination of appointment of Jeffrey Heap as a director (1 page) |
30 September 2012 | Termination of appointment of Linda Heap as a director (1 page) |
30 September 2012 | Termination of appointment of Linda Heap as a secretary (1 page) |
30 September 2012 | Termination of appointment of Jeffrey Heap as a director (1 page) |
30 September 2012 | Registered office address changed from Stirrup Benches Benches Lane Glossop Road Chisworth Marple Bridge Cheshire SK6 5RY on 30 September 2012 (1 page) |
30 September 2012 | Termination of appointment of Linda Heap as a director (1 page) |
30 September 2012 | Termination of appointment of Linda Heap as a secretary (1 page) |
30 September 2012 | Registered office address changed from Stirrup Benches Benches Lane Glossop Road Chisworth Marple Bridge Cheshire SK6 5RY on 30 September 2012 (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
21 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
29 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
29 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
4 February 2003 | Return made up to 26/11/02; full list of members (7 pages) |
4 February 2003 | Return made up to 26/11/02; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 November 2001 | Return made up to 26/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 26/11/01; full list of members (7 pages) |
25 September 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 September 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
13 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
20 December 1999 | Return made up to 26/11/99; full list of members
|
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Return made up to 26/11/99; full list of members
|
20 December 1999 | New director appointed (2 pages) |
22 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
22 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
22 December 1998 | Return made up to 26/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 26/11/98; no change of members (4 pages) |
5 January 1998 | Return made up to 26/11/97; no change of members
|
5 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
5 January 1998 | Return made up to 26/11/97; no change of members
|
5 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
28 November 1996 | Return made up to 26/11/96; full list of members (6 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
28 November 1996 | Return made up to 26/11/96; full list of members (6 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
22 November 1995 | Return made up to 26/11/95; no change of members (4 pages) |
22 November 1995 | Return made up to 26/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |