Gatley
Cheadle
Cheshire
SK8 4DY
Secretary Name | Ms Linda Margaret Cronshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carlton Drive Gatley Cheadle Cheshire SK8 4DY |
Director Name | Ms Linda Margaret Cronshaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 1993) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 6 Carlton Drive Gatley Cheadle Cheshire SK8 4DY |
Website | darnellconsultants.co.uk |
---|---|
Telephone | 0161 9456996 |
Telephone region | Manchester |
Registered Address | Darnell House 14a Kenworthy Lane Manchester M22 4EJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
300 at £1 | Mr Bernard Cronshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,228 |
Cash | £37,949 |
Current Liabilities | £25,951 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 July 2000 | Delivered on: 2 August 2000 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: All that f/h land k/a 14A kenworthy lane northenden greater manchester t/n LA6894. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 July 2000 | Delivered on: 2 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 September 1993 | Delivered on: 15 September 1993 Satisfied on: 28 July 2000 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: Legal mortgageover f/h-land and buildings at back of number 14 and 16 kenworthy lane northenden manchester now k/a "kenworth hiuse" 14A kenworthy lane n orthenden manchester t/n-LA6894 and/or the proceeds of sale thereof. 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. Fully Satisfied |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2020 | Application to strike the company off the register (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
10 June 2020 | Previous accounting period shortened from 30 September 2020 to 31 May 2020 (1 page) |
5 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
5 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Bernard Cronshaw as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Bernard Cronshaw as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
12 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Mr Bernard Frank Cronshaw on 21 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Mr Bernard Frank Cronshaw on 21 June 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (6 pages) |
24 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (5 pages) |
24 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (6 pages) |
24 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (5 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 July 2006 | Return made up to 21/06/06; full list of members
|
7 July 2006 | Return made up to 21/06/06; full list of members
|
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
24 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
24 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
21 October 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
21 October 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
30 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members
|
27 June 2001 | Return made up to 21/06/01; full list of members
|
6 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
28 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 July 1991 | Company name changed\certificate issued on 18/07/91 (2 pages) |
18 July 1991 | Company name changed\certificate issued on 18/07/91 (2 pages) |
10 December 1979 | Incorporation (18 pages) |
10 December 1979 | Incorporation (18 pages) |