Cheadle Hulme
Cheadle
Cheshire
SK8 7NR
Secretary Name | Mrs Frances Jane Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Willow Bank Cheadle Hulme Cheadle Cheshire SK8 7NR |
Director Name | Mr Raymond Walker |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 26 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Willow Bank Cheadle Hulme Cheadle Cheshire SK8 7NR |
Registered Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Frances Jane Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,458 |
Cash | £13,445 |
Current Liabilities | £2,987 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 July 1993 | Delivered on: 20 July 1993 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: F/H property k/a 47-49 church road gatley cheshire stockport greater manchester t/no GM173465 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. The entry in col.6 Above has this day been amended please see doc.M27L.R.M.groves 21/10/93. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 October 1987 | Delivered on: 13 October 1987 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 on any account whatsoever. Particulars: F/H land and buildings k/a 47 & 49 church rd, gatley, stockport, greater manchester title no: gm 173465 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
25 April 1984 | Delivered on: 27 April 1984 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: 47/49 church road, gatley, stockport, greater manchester. Title no:- gm 173465 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
27 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
19 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 May 2013 | Current accounting period extended from 9 March 2013 to 31 August 2013 (1 page) |
9 May 2013 | Current accounting period extended from 9 March 2013 to 31 August 2013 (1 page) |
9 May 2013 | Current accounting period extended from 9 March 2013 to 31 August 2013 (1 page) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 9 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 9 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 9 March 2012 (4 pages) |
2 March 2012 | Termination of appointment of Raymond Walker as a director (1 page) |
2 March 2012 | Termination of appointment of Raymond Walker as a director (1 page) |
2 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 9 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 9 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 9 March 2011 (4 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Mrs Frances Jane Walker on 20 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Mrs Frances Jane Walker on 20 December 2010 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 9 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 9 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 9 March 2010 (4 pages) |
25 January 2010 | Director's details changed for Mr Raymond Walker on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mrs Frances Jane Walker on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mrs Frances Jane Walker on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Raymond Walker on 25 January 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 9 March 2009 (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 9 March 2009 (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 9 March 2009 (3 pages) |
17 March 2009 | Return made up to 20/12/08; full list of members (4 pages) |
17 March 2009 | Return made up to 20/12/08; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 9 March 2008 (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 9 March 2008 (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 9 March 2008 (3 pages) |
19 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 9 March 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 9 March 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 9 March 2007 (5 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 November 2006 | Total exemption small company accounts made up to 9 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 9 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 9 March 2006 (5 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 9 March 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 9 March 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 9 March 2005 (5 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 9 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 9 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 9 March 2004 (5 pages) |
1 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
1 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 9 March 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 9 March 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 9 March 2003 (5 pages) |
22 March 2003 | Return made up to 20/12/02; full list of members (7 pages) |
22 March 2003 | Return made up to 20/12/02; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 9 March 2002 (4 pages) |
8 October 2002 | Total exemption small company accounts made up to 9 March 2002 (4 pages) |
8 October 2002 | Total exemption small company accounts made up to 9 March 2002 (4 pages) |
18 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 9 March 2001 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 9 March 2001 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 9 March 2001 (4 pages) |
6 June 2001 | Return made up to 20/12/00; full list of members (6 pages) |
6 June 2001 | Return made up to 20/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 9 March 2000 (5 pages) |
1 November 2000 | Accounts for a small company made up to 9 March 2000 (5 pages) |
1 November 2000 | Accounts for a small company made up to 9 March 2000 (5 pages) |
27 January 2000 | Return made up to 20/12/99; full list of members
|
27 January 2000 | Return made up to 20/12/99; full list of members
|
3 December 1999 | Accounts for a small company made up to 9 March 1999 (4 pages) |
3 December 1999 | Accounts for a small company made up to 9 March 1999 (4 pages) |
3 December 1999 | Accounts for a small company made up to 9 March 1999 (4 pages) |
17 March 1999 | Return made up to 20/12/98; no change of members (4 pages) |
17 March 1999 | Return made up to 20/12/98; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 9 March 1998 (5 pages) |
22 October 1998 | Accounts for a small company made up to 9 March 1998 (5 pages) |
22 October 1998 | Accounts for a small company made up to 9 March 1998 (5 pages) |
6 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 9 March 1997 (7 pages) |
3 December 1997 | Full accounts made up to 9 March 1997 (7 pages) |
3 December 1997 | Full accounts made up to 9 March 1997 (7 pages) |
7 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
7 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
22 November 1996 | Full accounts made up to 9 March 1996 (6 pages) |
22 November 1996 | Full accounts made up to 9 March 1996 (6 pages) |
22 November 1996 | Full accounts made up to 9 March 1996 (6 pages) |
15 January 1996 | Return made up to 20/12/95; change of members (6 pages) |
15 January 1996 | Return made up to 20/12/95; change of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 9 March 1995 (6 pages) |
22 September 1995 | Accounts for a small company made up to 9 March 1995 (6 pages) |
22 September 1995 | Accounts for a small company made up to 9 March 1995 (6 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: c/o copeland lyons royal london house 196,deansgate manchester M3 3NE (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: c/o copeland lyons royal london house 196,deansgate manchester M3 3NE (1 page) |