Hale
Cheshire
WA15 9NP
Secretary Name | Lindsay Jayne Bentham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(23 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 March 2013) |
Role | Company Director |
Correspondence Address | 22 Warwick Road Hale Cheshire WA15 9NP |
Director Name | Lisa Jane Mawdsley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(23 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 14 March 2013) |
Role | Property Manager |
Correspondence Address | 3 Churchfields Ashton Upon Mersey Manchester M33 5NS |
Director Name | Mr James Alexander Bentham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 November 2005) |
Role | Co Director |
Correspondence Address | White Gables 22 Warwick Road Hale Altrincham Cheshire WA15 9NP |
Director Name | Mr Ian Moss |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 1996) |
Role | Co Director |
Correspondence Address | 4 Rivershill Gardens Halebarns Altrincham Cheshire WA15 0AZ |
Secretary Name | Peter Bentham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 4 Buttermere Drive Halebarns Altrincham Cheshire WA15 0ST |
Registered Address | C/O Percy Westhead & Company Gregs Buildings 1 Booth Street Manchester Lancashire M2 4AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
63 at 1 | Ms Lindsay J Bentham 50.40% Ordinary |
---|---|
62 at 1 | Ms Lindsay J Bentham 49.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,703 |
Cash | £293,900 |
Current Liabilities | £6,500 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2013 | Final Gazette dissolved following liquidation (1 page) |
14 December 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 December 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 July 2012 | Liquidators statement of receipts and payments to 15 June 2012 (5 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (5 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (5 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 15 December 2011 (5 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (5 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 15 June 2011 (5 pages) |
14 January 2011 | Liquidators statement of receipts and payments to 15 December 2010 (5 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Declaration of solvency (5 pages) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
22 December 2009 | Declaration of solvency (5 pages) |
8 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 September 2007 | Return made up to 14/09/07; full list of members (7 pages) |
21 September 2007 | Return made up to 14/09/07; full list of members (7 pages) |
10 September 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
10 September 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
16 October 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
16 October 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
13 October 2006 | Return made up to 14/09/06; full list of members
|
13 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
30 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
30 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
9 June 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
9 June 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
24 March 2005 | Auditor's resignation (1 page) |
24 March 2005 | Auditor's resignation (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page) |
1 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
18 June 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
12 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
12 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Secretary resigned (1 page) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | £ ic 125125/125 28/02/03 £ sr 125000@1=125000 (1 page) |
19 March 2003 | £ ic 125125/125 28/02/03 £ sr 125000@1=125000 (1 page) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members
|
20 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
24 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
24 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
13 September 2001 | £ ic 200125/125125 15/08/01 £ sr 75000@1=75000 (1 page) |
13 September 2001 | £ ic 200125/125125 15/08/01 £ sr 75000@1=75000 (1 page) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
30 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
12 June 2000 | Full group accounts made up to 29 February 2000 (16 pages) |
12 June 2000 | Full group accounts made up to 29 February 2000 (16 pages) |
14 March 2000 | Company name changed toft securities LIMITED\certificate issued on 15/03/00 (3 pages) |
14 March 2000 | Company name changed toft securities LIMITED\certificate issued on 15/03/00 (3 pages) |
9 December 1999 | Full group accounts made up to 28 February 1999 (16 pages) |
9 December 1999 | Full group accounts made up to 28 February 1999 (16 pages) |
21 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 14/09/99; no change of members
|
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Full group accounts made up to 28 February 1998 (16 pages) |
14 October 1998 | Full group accounts made up to 28 February 1998 (16 pages) |
29 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 14/09/98; no change of members
|
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Full group accounts made up to 28 February 1997 (16 pages) |
26 November 1997 | Full group accounts made up to 28 February 1997 (16 pages) |
9 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
9 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
18 November 1996 | Full group accounts made up to 29 February 1996 (16 pages) |
18 November 1996 | Full group accounts made up to 29 February 1996 (16 pages) |
8 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Full group accounts made up to 28 February 1995 (16 pages) |
10 November 1995 | Full group accounts made up to 28 February 1995 (16 pages) |
18 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (3 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: c/o kanas & partners 60 whitworth street manchester lancs M1 6LX (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: c/o kanas & partners 60 whitworth street manchester lancs M1 6LX (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (142 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
30 October 1989 | Memorandum and Articles of Association (12 pages) |
30 October 1989 | Memorandum and Articles of Association (12 pages) |
1 December 1980 | Company name changed\certificate issued on 01/12/80 (2 pages) |
1 December 1980 | Company name changed\certificate issued on 01/12/80 (2 pages) |
13 June 1980 | Incorporation (15 pages) |
13 June 1980 | Incorporation (15 pages) |