Chelford Road
Prestbury
Cheshire
SK10 4AP
Director Name | Joan Blackwell |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years after company formation) |
Appointment Duration | 28 years (closed 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth Collar House Drive Chelford Road Prestbury Cheshire SK10 4AP |
Director Name | Mr Stephen William Blackwell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years after company formation) |
Appointment Duration | 28 years (closed 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornbank 15 Tytherington Lane Tytherington Cheshire SK10 2JS |
Director Name | Mr John James Blackwell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(23 years after company formation) |
Appointment Duration | 18 years (closed 15 January 2020) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Vale Kettleshulme High Peak SK23 7RA |
Director Name | Mr Geoffrey Buckley |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(25 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 15 January 2020) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Grains Road Shaw Lancashire OL2 8HZ |
Secretary Name | Mr Stephen William Blackwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2006(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornbank 15 Tytherington Lane Tytherington Cheshire SK10 2JS |
Director Name | Mr Geoffrey Buckley |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Grains Road Shaw Lancashire OL2 8HZ |
Secretary Name | Miss Veronica Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 164 Strines Road Strines Stockport Cheshire SK12 3AA |
Secretary Name | David Jeffrey Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 27 Chiltern Drive Stockport Cheshire SK2 7BE |
Director Name | John Nicholas Baker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2003) |
Role | Manufacturing Director |
Correspondence Address | Oakdene Knutsford Road Chelford Cheshire SK11 9AS |
Secretary Name | Mr John Craig Hird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2006) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookside Road Sale Cheshire M33 3TD |
Registered Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £525,992 |
Cash | £1,922 |
Current Liabilities | £2,125,642 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 June 2017 | Liquidators' statement of receipts and payments to 19 April 2017 (16 pages) |
---|---|
28 June 2016 | Liquidators' statement of receipts and payments to 19 April 2016 (14 pages) |
28 June 2016 | Liquidators statement of receipts and payments to 19 April 2016 (14 pages) |
4 November 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015 (2 pages) |
25 June 2015 | Liquidators' statement of receipts and payments to 19 April 2015 (14 pages) |
25 June 2015 | Liquidators statement of receipts and payments to 19 April 2015 (14 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 19 April 2014 (13 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 19 April 2014 (13 pages) |
6 December 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
6 December 2013 | Receiver's abstract of receipts and payments to 1 October 2013 (2 pages) |
6 December 2013 | Receiver's abstract of receipts and payments to 19 April 2013 (2 pages) |
6 December 2013 | Receiver's abstract of receipts and payments to 1 October 2013 (2 pages) |
24 June 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (13 pages) |
24 June 2013 | Liquidators statement of receipts and payments to 19 April 2013 (13 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Statement of affairs with form 4.19 (19 pages) |
30 April 2012 | Appointment of a voluntary liquidator (1 page) |
25 April 2012 | Notice of appointment of receiver or manager (3 pages) |
12 April 2012 | Registered office address changed from Tenax Road Trafford Park Manchester M17 1JT on 12 April 2012 (2 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-13
|
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Stephen William Blackwell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Geoffrey Buckley on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for John James Blackwell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Geoffrey Buckley on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Stephen William Blackwell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for John James Blackwell on 1 October 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (10 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
3 June 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
22 November 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
8 June 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
18 May 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
18 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 June 2004 | Accounts for a medium company made up to 30 April 2003 (22 pages) |
6 April 2004 | Director resigned (1 page) |
19 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 June 2003 | Accounts for a medium company made up to 30 April 2002 (22 pages) |
28 March 2003 | Director resigned (1 page) |
27 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
2 June 2002 | Full accounts made up to 30 April 2001 (22 pages) |
28 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (22 pages) |
25 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 May 2000 | Full accounts made up to 30 April 1999 (23 pages) |
19 January 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 July 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Full accounts made up to 30 April 1998 (23 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members
|
17 February 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 30 April 1997 (24 pages) |
12 June 1997 | Full accounts made up to 30 April 1996 (22 pages) |
25 February 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (26 pages) |
25 April 1985 | Accounts made up to 30 April 1983 (4 pages) |
6 October 1983 | Share capital (2 pages) |
27 May 1983 | Accounts made up to 30 April 1981 (5 pages) |
27 April 1983 | Accounts made up to 30 April 1982 (4 pages) |