Rushton Spencer
Macclesfield
Cheshire
SK11 0SQ
Director Name | Mr Rowland Edward Couzens |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 11 September 2019) |
Role | Contract Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrook Sugar Lane Rushton Spencer Macclesfield Cheshire SK11 0SQ |
Director Name | Mr Eric Shottin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 11 September 2019) |
Role | Contract Director |
Country of Residence | England |
Correspondence Address | 37 Buckingham Road Poynton Stockport Cheshire SK12 1JH |
Director Name | Mrs Joyce Shottin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Buckingham Road Poynton Stockport Cheshire SK12 1JH |
Secretary Name | Mr Eric Shottin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Buckingham Road Poynton Stockport Cheshire SK12 1JH |
Director Name | Derek Mark Alan Humphreys |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 February 2008) |
Role | Quantity Surveyor |
Correspondence Address | 11 Mallard Crescent Poynton Cheshire SK12 1XG |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £1,264,786 |
Cash | £549 |
Current Liabilities | £1,833,620 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (13 pages) |
---|---|
19 January 2016 | Liquidators' statement of receipts and payments to 24 November 2015 (12 pages) |
19 January 2016 | Liquidators statement of receipts and payments to 24 November 2015 (12 pages) |
19 December 2014 | Registered office address changed from Deloitte Llp 2 Hardman Street Manchester M60 2AT to Nelson House Park Road Timperley Cheshire WA14 5BZ on 19 December 2014 (2 pages) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
5 December 2014 | Administrator's progress report to 25 November 2014 (22 pages) |
25 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 June 2014 | Administrator's progress report to 28 May 2014 (47 pages) |
3 February 2014 | Result of meeting of creditors (38 pages) |
28 January 2014 | Statement of affairs with form 2.14B/2.15B (23 pages) |
13 January 2014 | Statement of administrator's proposal (32 pages) |
6 December 2013 | Registered office address changed from Stanley House 15 Ladybridge Road Cheadle Hulme Stockport Cheshire SK8 5BL on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Stanley House 15 Ladybridge Road Cheadle Hulme Stockport Cheshire SK8 5BL on 6 December 2013 (2 pages) |
5 December 2013 | Appointment of an administrator (1 page) |
29 November 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
23 February 2010 | Director's details changed for Mr Rowland Edward Couzens on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Patricia Couzens on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Joyce Shottin on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Eric Shottin on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Eric Shottin on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Rowland Edward Couzens on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Patricia Couzens on 9 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mrs Joyce Shottin on 9 February 2010 (2 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
24 February 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 October 2008 | Appointment terminated director derek humphreys (1 page) |
26 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
6 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members
|
13 July 2006 | Return made up to 31/12/05; full list of members (9 pages) |
10 April 2006 | Resolutions
|
6 April 2006 | Ad 26/01/04--------- £ si 100@1 (2 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
19 May 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
17 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
16 February 1998 | Return made up to 21/12/97; no change of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members
|
4 October 1979 | Incorporation (18 pages) |