Shrigley Road, Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Director Name | Martyn Joseph Head |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 April 1992) |
Role | Works Manager |
Correspondence Address | 8 Kilsby Close Farnworth Bolton Lancashire BL4 7TJ |
Director Name | Andrew Sydney Norcross |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 April 2000) |
Role | Print Manager |
Correspondence Address | Moss Bank 12 Greenhill Avenue Sale Cheshire M33 6LS |
Director Name | Margaret Christine Norcross |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 April 2000) |
Role | Secretary |
Correspondence Address | Moss Bank 12 Greenhill Avenue Sale Cheshire M33 6LS |
Secretary Name | Margaret Christine Norcross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Moss Bank 12 Greenhill Avenue Sale Cheshire M33 6LS |
Secretary Name | Melanie Jane Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(17 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 30 April 2018) |
Role | Co Secretary |
Correspondence Address | Crackling Farm Agden Lane, High Legh Knutsford Cheshire WA16 6NY |
Website | iviewproperty.tv |
---|---|
Telephone | 0161 8722228 |
Telephone region | Manchester |
Registered Address | Grosvenor House 45 The Downs Altrincham WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Jarvis Print LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,969 |
Current Liabilities | £58,135 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 January 2013 | Delivered on: 24 January 2013 Persons entitled: Close Brothers Limited Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in: komori LS529(h) 5 colour offset press (2006), s/no 17 see image for full details. Outstanding |
---|---|
21 December 2012 | Delivered on: 9 January 2013 Persons entitled: Close Asset Finance Limited Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Komori LS529(h) 5 colour offset press (2006) serial number: 117 by way of assignment all rights title and interest in the plant machinery equipment chattels and/or other assets (and includes all parts spare parts components appurtenances accessories and other equipment of any kind installed in or on them) and the benefit of all existing and future guarantees conditions warranties and maintenance and servicing agreement relating to the assets see image for full details. Outstanding |
19 June 2007 | Delivered on: 29 June 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
30 May 2007 | Delivered on: 1 June 2007 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
21 December 2004 | Delivered on: 24 December 2004 Satisfied on: 25 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
23 August 1996 | Delivered on: 6 September 1996 Satisfied on: 22 February 2005 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises k/a unit 4 booth road sale cheshire t/no GM469432. Fully Satisfied |
1 July 1996 | Delivered on: 5 July 1996 Satisfied on: 22 February 2005 Persons entitled: Whiteaway Laidlaw Bank Limited 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. Fully Satisfied |
19 February 1988 | Delivered on: 3 March 1988 Satisfied on: 22 February 2005 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: Unit 4, sale motorway estate, sale trafford greater manchester and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2019 | Application to strike the company off the register (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
14 February 2019 | Registered office address changed from Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester Lancashire M17 1SN to Grosvenor House 45 the Downs Altrincham WA14 2QG on 14 February 2019 (1 page) |
20 July 2018 | Notification of Nigel Christopher Reeves as a person with significant control on 4 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Melanie Jane Reeves as a secretary on 30 April 2018 (1 page) |
4 April 2018 | Administrative restoration application (3 pages) |
4 April 2018 | Confirmation statement made on 19 January 2018 with updates (8 pages) |
4 April 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 April 2018 | Confirmation statement made on 19 January 2017 with updates (8 pages) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 February 2016 | Director's details changed for Mr Nigel Christopher Reeves on 1 April 2015 (2 pages) |
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr Nigel Christopher Reeves on 1 April 2015 (2 pages) |
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
27 April 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
18 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Particulars of mortgage/charge (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 35 oxford road altrincham cheshire WA14 2ED (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 35 oxford road altrincham cheshire WA14 2ED (1 page) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
7 September 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
7 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 September 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
29 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
29 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
29 January 2000 | Return made up to 19/01/00; full list of members (5 pages) |
29 January 2000 | Return made up to 19/01/00; full list of members (5 pages) |
8 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
5 February 1999 | Return made up to 19/01/99; full list of members (4 pages) |
5 February 1999 | Return made up to 19/01/99; full list of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
16 February 1998 | Resolutions
|
2 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
27 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 March 1995 | Return made up to 19/01/95; no change of members (4 pages) |
24 March 1995 | Return made up to 19/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |