Stalybridge
Cheshire
SK15 2QA
Director Name | Mrs Susan Patricia Bradbury |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2017(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA |
Secretary Name | Mr James Sheard |
---|---|
Status | Closed |
Appointed | 16 January 2017(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 September 2019) |
Role | Company Director |
Correspondence Address | Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA |
Director Name | Norman Bradbury |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 25 February 2010) |
Role | Managing Director |
Correspondence Address | 45 Church Street Dukinfield Cheshire SK16 4PR |
Director Name | Janet Blake |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Works 6 Huddersfield Road Stalybridge Cheshire SK15 2QA |
Secretary Name | Janet Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Works 6 Huddersfield Road Stalybridge Cheshire SK15 2QA |
Telephone | 0161 3047144 |
---|---|
Telephone region | Manchester |
Registered Address | Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £186,027 |
Cash | £39 |
Current Liabilities | £98,312 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 November 2000 | Delivered on: 23 November 2000 Persons entitled: Hsbc 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: 2A huddersfield road stalybridge cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
15 February 1983 | Delivered on: 21 February 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2019 | Application to strike the company off the register (1 page) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 June 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
3 April 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
28 August 2018 | Registered office address changed from Phoenix Works 6 Huddersfield Road Stalybridge Cheshire SK15 2QA to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 28 August 2018 (1 page) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 May 2018 | Satisfaction of charge 1 in full (1 page) |
5 April 2018 | Termination of appointment of Janet Blake as a director on 5 April 2018 (1 page) |
12 December 2017 | Micro company accounts made up to 30 September 2017 (6 pages) |
12 December 2017 | Micro company accounts made up to 30 September 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 April 2017 | Termination of appointment of Janet Blake as a secretary on 16 January 2017 (1 page) |
12 April 2017 | Termination of appointment of Janet Blake as a secretary on 16 January 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 January 2017 | Appointment of Mrs Susan Patricia Bradbury as a director on 16 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr James Sheard as a secretary on 16 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Susan Patricia Bradbury as a director on 16 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr James Sheard as a secretary on 16 January 2017 (2 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
31 May 2016 | Director's details changed for Janet Blake on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Janet Blake on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Ian Mark Bradbury on 31 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Janet Blake on 31 May 2016 (1 page) |
31 May 2016 | Director's details changed for Ian Mark Bradbury on 31 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Janet Blake on 31 May 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
12 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Janet Blake on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Ian Mark Bradbury on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Janet Blake on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Ian Mark Bradbury on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 March 2010 | Termination of appointment of Norman Bradbury as a director (2 pages) |
16 March 2010 | Termination of appointment of Norman Bradbury as a director (2 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
24 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
6 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
1 July 2004 | Total exemption full accounts made up to 30 September 2003 (15 pages) |
1 July 2004 | Total exemption full accounts made up to 30 September 2003 (15 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
23 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
31 August 2001 | Return made up to 30/06/01; full list of members
|
31 August 2001 | Registered office changed on 31/08/01 from: phoenix works 6 huddersfield road stalybridge cheshire SK15 2QA (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: phoenix works 6 huddersfield road stalybridge cheshire SK15 2QA (1 page) |
31 August 2001 | Return made up to 30/06/01; full list of members
|
8 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
29 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
29 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
5 May 1998 | Accounts made up to 30 September 1997 (14 pages) |
5 May 1998 | Accounts made up to 30 September 1997 (14 pages) |
3 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
21 April 1997 | Accounts made up to 30 September 1996 (14 pages) |
21 April 1997 | Accounts made up to 30 September 1996 (14 pages) |
22 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
22 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
15 July 1996 | Accounts made up to 30 September 1995 (12 pages) |
15 July 1996 | Accounts made up to 30 September 1995 (12 pages) |