Halesowen
West Midlands
B62 9LP
Secretary Name | Mr Mark David Wall |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 November 2001(19 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 12 July 2021) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 32 Green Lane Halesowen West Midlands B62 9LP |
Secretary Name | Mandy Ann Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(23 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 12 July 2021) |
Role | Company Director |
Correspondence Address | 32 Green Lane Halesowen West Midlands B62 9LP |
Director Name | Mr David Barry Cheshire |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 July 2005) |
Role | Butcher |
Correspondence Address | Saplins Farm Buildwas Telford Shropshire TF8 7DE |
Director Name | Mrs Lynne Joyce Cheshire |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | Saplins Farm Saplings Lane, Buildwas Telford Salop TF8 7DE |
Director Name | Mr Keith David Heason |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 November 2001) |
Role | Butcher |
Correspondence Address | Raynesway Marina Pinfold Road, Thurmaston Leicester Leicestershire LE4 8AS |
Secretary Name | Mrs Lynne Joyce Cheshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Saplins Farm Saplings Lane, Buildwas Telford Salop TF8 7DE |
Secretary Name | Donna Marie Terry Anne Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 2 Goodrich Close Muxton Telford Salop TF2 8SN |
Secretary Name | Daniel Cheshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2000) |
Role | Administrator |
Correspondence Address | Saplins Farm Saplings Lane Buildwas Telford Salop TF8 7DE |
Secretary Name | Donna Marie Terry Anne Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 2 Goodrich Close Muxton Telford Salop TF2 8SN |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Mark Wall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,841 |
Cash | £7,906 |
Current Liabilities | £9,382 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 November 1986 | Delivered on: 21 November 1986 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 farm land forming part of saplins buildwas in the county of salop and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 November 1983 | Delivered on: 1 December 1983 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: 24 ryemarket stourbridge, west midlands title no. WM173772 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 1982 | Delivered on: 23 November 1982 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: A specific equitable charge over all l/hold and f/hold properties and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts and the ben efit of any licences. Legal mortgage over leasehold shop premises known as unit no. 2 of the shopping centre, town centre, telford, salop and/or the proceeds ofsale thereof. Outstanding |
12 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 December 2020 | Liquidators' statement of receipts and payments to 3 October 2020 (17 pages) |
8 December 2020 | Removal of liquidator by court order (21 pages) |
12 November 2019 | Liquidators' statement of receipts and payments to 3 October 2019 (15 pages) |
22 July 2019 | Liquidators' statement of receipts and payments to 3 October 2018 (18 pages) |
25 June 2019 | Resolutions
|
25 May 2018 | Registered office address changed from C/O Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 25 May 2018 (2 pages) |
8 December 2017 | Appointment of a voluntary liquidator (1 page) |
8 December 2017 | Appointment of a voluntary liquidator (1 page) |
7 December 2017 | Registered office address changed from 5 Charles Mall Charles Mall, Haymarket Centre Leicester LE1 3YE England to C/O Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY on 7 December 2017 (2 pages) |
7 December 2017 | Registered office address changed from 5 Charles Mall Charles Mall, Haymarket Centre Leicester LE1 3YE England to C/O Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY on 7 December 2017 (2 pages) |
28 November 2017 | Statement of affairs (8 pages) |
28 November 2017 | Statement of affairs (8 pages) |
21 August 2017 | Registered office address changed from 52 Leegomery Road Wellington Telford Shropshire TF1 3BN to 5 Charles Mall Charles Mall, Haymarket Centre Leicester LE1 3YE on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 52 Leegomery Road Wellington Telford Shropshire TF1 3BN to 5 Charles Mall Charles Mall, Haymarket Centre Leicester LE1 3YE on 21 August 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 November 2014 | Registered office address changed from Bee House, 52 Leegomery Road Wellington Telford Shropshire TF1 3BN England to 52 Leegomery Road Wellington Telford Shropshire TF1 3BN on 2 November 2014 (1 page) |
2 November 2014 | Registered office address changed from Hooked Hill Barn Golding Shrewsbury Shropshire SY5 7HJ to 52 Leegomery Road Wellington Telford Shropshire TF1 3BN on 2 November 2014 (1 page) |
2 November 2014 | Registered office address changed from Hooked Hill Barn Golding Shrewsbury Shropshire SY5 7HJ to 52 Leegomery Road Wellington Telford Shropshire TF1 3BN on 2 November 2014 (1 page) |
2 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Registered office address changed from Bee House, 52 Leegomery Road Wellington Telford Shropshire TF1 3BN England to 52 Leegomery Road Wellington Telford Shropshire TF1 3BN on 2 November 2014 (1 page) |
2 November 2014 | Registered office address changed from Bee House, 52 Leegomery Road Wellington Telford Shropshire TF1 3BN England to 52 Leegomery Road Wellington Telford Shropshire TF1 3BN on 2 November 2014 (1 page) |
2 November 2014 | Registered office address changed from Hooked Hill Barn Golding Shrewsbury Shropshire SY5 7HJ to 52 Leegomery Road Wellington Telford Shropshire TF1 3BN on 2 November 2014 (1 page) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 October 2010 | Registered office address changed from 2 Goodrich Close Muxton Telford Shropshire TF2 8FN on 11 October 2010 (1 page) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Mark David Wall on 30 September 2010 (2 pages) |
11 October 2010 | Registered office address changed from C/O David Cheshire Ltd Hooked Hill Barn Golding Shrewsbury SY5 7HJ England on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from C/O David Cheshire Ltd Hooked Hill Barn Golding Shrewsbury SY5 7HJ England on 11 October 2010 (1 page) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Registered office address changed from 2 Goodrich Close Muxton Telford Shropshire TF2 8FN on 11 October 2010 (1 page) |
11 October 2010 | Director's details changed for Mark David Wall on 30 September 2010 (2 pages) |
31 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
19 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
21 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 December 2005 | Return made up to 30/09/05; full list of members (8 pages) |
7 December 2005 | Return made up to 30/09/05; full list of members (8 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | £ ic 1001/1 13/07/05 £ sr 1000@1=1000 (1 page) |
16 August 2005 | £ ic 1001/1 13/07/05 £ sr 1000@1=1000 (1 page) |
16 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
28 July 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
11 August 2004 | Accounts for a small company made up to 1 May 2004 (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: saplins farm buildwas ironbridge telford TF8 7DE (1 page) |
11 August 2004 | Accounts for a small company made up to 1 May 2004 (7 pages) |
11 August 2004 | Accounts for a small company made up to 1 May 2004 (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: saplins farm buildwas ironbridge telford TF8 7DE (1 page) |
26 November 2003 | Ad 20/10/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
26 November 2003 | Ad 20/10/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members
|
30 October 2003 | Return made up to 30/09/03; full list of members
|
3 July 2003 | Accounts for a small company made up to 3 May 2003 (6 pages) |
3 July 2003 | Accounts for a small company made up to 3 May 2003 (6 pages) |
3 July 2003 | Accounts for a small company made up to 3 May 2003 (6 pages) |
17 March 2003 | Ad 07/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 March 2003 | Ad 07/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
8 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
27 August 2002 | Accounts for a small company made up to 27 April 2002 (6 pages) |
27 August 2002 | Accounts for a small company made up to 27 April 2002 (6 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Accounts for a small company made up to 28 April 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 28 April 2001 (6 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
1 October 2001 | Return made up to 30/09/01; full list of members
|
1 October 2001 | Return made up to 30/09/01; full list of members
|
18 October 2000 | Return made up to 30/09/00; full list of members
|
18 October 2000 | Return made up to 30/09/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 23 April 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 23 April 2000 (6 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 October 1999 | Return made up to 30/09/99; full list of members
|
11 October 1999 | Return made up to 30/09/99; full list of members
|
5 July 1999 | Accounts for a small company made up to 24 April 1999 (6 pages) |
5 July 1999 | Accounts for a small company made up to 24 April 1999 (6 pages) |
19 October 1998 | Accounts for a small company made up to 25 April 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 25 April 1998 (6 pages) |
19 October 1998 | Return made up to 30/09/98; no change of members
|
19 October 1998 | Return made up to 30/09/98; no change of members
|
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
12 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
12 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
15 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 November 1996 | Return made up to 30/09/96; no change of members
|
14 November 1996 | Return made up to 30/09/96; no change of members
|
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
6 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
31 October 1995 | Return made up to 30/09/95; no change of members
|
31 October 1995 | Return made up to 30/09/95; no change of members
|
17 July 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
17 July 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 2 duke street wellington telford shropshire TF1 1BJ (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 2 duke street wellington telford shropshire TF1 1BJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |