Company NameRiverslea Investments Ltd
DirectorRalph Michael Stross
Company StatusActive
Company Number01691659
CategoryPrivate Limited Company
Incorporation Date17 January 1983(41 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ralph Michael Stross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(32 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMrs Lorraine Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverslea 11 Vale Road
Bowdon
Altrincham
Cheshire
WA14 3AE
Director NameMr Ralph Michael Stross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverslea 11 Vale Road
Bowdon
Altrincham
Cheshire
WA14 3AE
Secretary NameMrs Lorraine Stross
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverslea Vale Road
Bowdon
Altrincham
Cheshire
WA14 3AE
Director NameMr Philip Gordon Cowen
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(9 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 July 2004)
RoleSolicitor
Correspondence Address1 The Lawns
Bowdon
Cheshire
WA14 2YA
Secretary NameMiss Paula Frances Griffin
NationalityBritish
StatusResigned
Appointed19 May 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address11 Silverbirch Close
Sale
Cheshire
M33 4JR
Director NameMr Derry McCarthy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(20 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Limehurst Avenue
Withington
Manchester
Lancashire
M20 1GY
Director NameDavid Stross
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(21 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Manchester Road
Knutsford
Cheshire
WA16 0LY
Director NameMr Benjamin Simon Stross
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(30 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Chapel Street
Salford
Lancashire
M3 5EQ

Location

Registered AddressRiverslea, Vale Road
Bowdon
Altrincham
WA14 3AE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£1,589,379
Current Liabilities£2,038,859

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 January 2024 (3 months, 3 weeks ago)
Next Return Due8 February 2025 (8 months, 4 weeks from now)

Charges

7 November 1988Delivered on: 17 November 1988
Satisfied on: 30 January 2009
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: F/H site of 51-57 (odd nos) churchgate and 1, church bank and lying to the north of churchgate, bolton greater manchester title nos: la 188679 & la 367828 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1988Delivered on: 17 November 1988
Satisfied on: 6 August 2004
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 l/h land and buildings on the west side of long street, middleton rochdale, greater manchester title no: gm 257589 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1988Delivered on: 10 November 1988
Satisfied on: 26 June 1992
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: F/H & l/h land togetehr with the buildings erected thereon k/a woodhead house, market street, hyde tameside, greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1988Delivered on: 8 November 1988
Satisfied on: 30 January 2009
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: F/H land & buildings on the north east side of buxton road, heaviley, stockport greater manchester title no:- gm 3803 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1988Delivered on: 8 November 1988
Satisfied on: 2 November 2011
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: F/H land & buildings k/a blade house, battersea road stockport, greater manchester title no:- gm 212877 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1988Delivered on: 8 November 1988
Satisfied on: 30 January 2009
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: F/H land & buildings on the east side of ashfield road cheadle, stockport, greater manchester - title no:- gm 193344 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1988Delivered on: 8 November 1987
Satisfied on: 6 August 2004
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: F/H land & buildings k/a 220, 222, 222A, 222B, 222C stockport road, cheadle heath stockport, greater manchester title no:- ch 79434 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 2010Delivered on: 20 April 2010
Satisfied on: 26 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from lakecove management limited to the chargee on any account whatsoever.
Particulars: The deposit initially of £60,000 credited to account designation number 20424904 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
21 December 2006Delivered on: 4 January 2007
Satisfied on: 30 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 189 london road, stockport t/no GM506978. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 February 1987Delivered on: 24 February 1987
Satisfied on: 26 June 1992
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: L/H land & buildings in the north west side of green lane, whitefield, bury greater manchester title no. La 149772 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 2006Delivered on: 8 December 2006
Satisfied on: 2 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 silver street bury t/no MAN12056 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of s.
Fully Satisfied
16 February 2006Delivered on: 22 February 2006
Satisfied on: 2 November 2011
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: 100 and 102 bradshawgate bolton and land on the nw side of bollings yard bolton t/nos LA76429 and LA74952. 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.
Fully Satisfied
31 January 2003Delivered on: 6 February 2003
Satisfied on: 23 January 2009
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: F/H property k/a 79 dane road sale and land on the north side of dane road sale trafford greater manchester t/n GM430829 and GM466801. 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.
Fully Satisfied
17 December 2002Delivered on: 19 December 2002
Satisfied on: 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from eagle eye telematics PLC to the chargee on any account whatsoever.
Particulars: The deposit initially of £480,000 credited to account designation 2042904 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
15 December 1994Delivered on: 19 December 1994
Satisfied on: 30 January 2009
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: First the f/h land being land and buildings at the junction of portland square and outram street sutton in ashfield nottinghamshire.t/no.nt 235162.secondly the f/h land lying to the north of portland square sutton in ashfield nottinghamshire being part of the land under t/no.nt 298868 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 April 1993Delivered on: 16 April 1993
Satisfied on: 6 August 2004
Persons entitled: A.J. Leon, D.A. Wild, S.M. Quinn and P.J. Loftus

Classification: Legal charge
Secured details: Damages not to exceed in aggregate the sum of £250,000 pursuant to the provisions of an agreement for lease made 7TH april 1992 between the company and the partnership.
Particulars: Mersey house stockport road, cheadle heath t/no: ch 79434 71/73 long street, middleton t/no: gm 257589. see the mortgage charge document for full details.
Fully Satisfied
1 February 1991Delivered on: 6 February 1991
Satisfied on: 6 August 2004
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 property k/a 22 brown stree, manchester, greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1989Delivered on: 11 January 1990
Satisfied on: 6 August 2004
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: F/H land & premises k/a 54 & 54A stamford new road altrincham trafford greater manchester title no gm 135328 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1989Delivered on: 30 May 1989
Satisfied on: 26 June 2012
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land on the south side of york street heywood rochdale greater manchester t/n gm 131950 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
13 February 1987Delivered on: 24 February 1987
Satisfied on: 26 June 1992
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: L/H land & premises k/a elms square, bury new road whitefield, bury, greater manchester title no:- la 254459 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 2006Delivered on: 4 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a capitol house, 51 churchgate, bolton t/no's LA188679 and LA367828. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 February 1991Delivered on: 15 February 1991
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.
Part Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
13 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
15 February 2017Registered office address changed from Riverlea 11 Vale Road Bowdon Altrincham Cheshire WA14 3AE England to 2nd Floor 1 City Road East Manchester M15 4PN on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Riverlea 11 Vale Road Bowdon Altrincham Cheshire WA14 3AE England to 2nd Floor 1 City Road East Manchester M15 4PN on 15 February 2017 (1 page)
21 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
21 September 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1,000
(6 pages)
21 September 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1,000
(6 pages)
9 June 2016Notice of completion of voluntary arrangement (13 pages)
9 June 2016Notice of completion of voluntary arrangement (13 pages)
12 February 2016Director's details changed for Mr Ralph Michael Stross on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to Riverlea 11 Vale Road Bowdon Altrincham Cheshire WA14 3AE on 12 February 2016 (1 page)
12 February 2016Director's details changed for Mr Ralph Michael Stross on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to Riverlea 11 Vale Road Bowdon Altrincham Cheshire WA14 3AE on 12 February 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
1 September 2015Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
26 August 2015Director's details changed for Mr Ralph Michael Stross on 22 July 2015 (2 pages)
26 August 2015Director's details changed for Mr Ralph Michael Stross on 22 July 2015 (2 pages)
21 April 2015Appointment of Mr Ralph Michael Stross as a director on 27 February 2015 (2 pages)
21 April 2015Appointment of Mr Ralph Michael Stross as a director on 27 February 2015 (2 pages)
21 April 2015Termination of appointment of Benjamin Simon Stross as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Benjamin Simon Stross as a director on 21 April 2015 (1 page)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 April 2014Notice of ceasing to act as receiver or manager (4 pages)
11 April 2014Notice of ceasing to act as receiver or manager (4 pages)
11 April 2014Receiver's abstract of receipts and payments to 3 April 2014 (2 pages)
11 April 2014Receiver's abstract of receipts and payments to 3 April 2014 (2 pages)
11 April 2014Receiver's abstract of receipts and payments to 3 April 2014 (2 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
24 September 2013Appointment of receiver or manager (4 pages)
24 September 2013Appointment of receiver or manager (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 February 2013Termination of appointment of Ralph Stross as a director (1 page)
27 February 2013Appointment of Mr Benjamin Simon Stross as a director (2 pages)
27 February 2013Termination of appointment of Ralph Stross as a director (1 page)
27 February 2013Termination of appointment of Lorraine Stross as a secretary (1 page)
27 February 2013Appointment of Mr Benjamin Simon Stross as a director (2 pages)
27 February 2013Termination of appointment of Lorraine Stross as a director (1 page)
27 February 2013Termination of appointment of Lorraine Stross as a director (1 page)
27 February 2013Termination of appointment of Lorraine Stross as a secretary (1 page)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
8 October 2012Company name changed stross financial services LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-07-18
(2 pages)
8 October 2012Company name changed stross financial services LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-07-18
(2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Notice of ceasing to act as receiver or manager (1 page)
8 August 2012Receiver's abstract of receipts and payments to 15 June 2012 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 15 June 2012 (2 pages)
8 August 2012Notice of ceasing to act as receiver or manager (1 page)
8 August 2012Receiver's abstract of receipts and payments to 15 June 2012 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 15 June 2012 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 15 June 2012 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 27 July 2012 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 27 July 2012 (2 pages)
8 August 2012Notice of ceasing to act as receiver or manager (1 page)
8 August 2012Receiver's abstract of receipts and payments to 27 July 2012 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 27 July 2012 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 27 July 2012 (2 pages)
8 August 2012Notice of ceasing to act as receiver or manager (1 page)
8 August 2012Notice of ceasing to act as receiver or manager (1 page)
8 August 2012Notice of ceasing to act as receiver or manager (1 page)
8 August 2012Receiver's abstract of receipts and payments to 27 July 2012 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 15 June 2012 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 15 June 2012 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 15 June 2012 (2 pages)
8 August 2012Notice of ceasing to act as receiver or manager (1 page)
8 August 2012Notice of ceasing to act as receiver or manager (1 page)
8 August 2012Receiver's abstract of receipts and payments to 27 July 2012 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 27 July 2012 (2 pages)
1 August 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
23 July 2012Change of name notice (1 page)
23 July 2012Change of name notice (1 page)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13 (4 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 November 2011Director's details changed for Mr Ralph Michael Stross on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Ralph Michael Stross on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Lorraine Stross on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Ralph Michael Stross on 1 November 2011 (2 pages)
29 November 2011Secretary's details changed for Mrs Lorraine Stross on 1 November 2011 (2 pages)
29 November 2011Secretary's details changed for Mrs Lorraine Stross on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Lorraine Stross on 1 November 2011 (2 pages)
29 November 2011Secretary's details changed for Mrs Lorraine Stross on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Lorraine Stross on 1 November 2011 (2 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2011Registered office address changed from Bollindale South Road Altrincham Cheshire WA14 3HT on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Bollindale South Road Altrincham Cheshire WA14 3HT on 29 September 2011 (1 page)
1 July 2011Notice of appointment of receiver or manager (3 pages)
1 July 2011Notice of appointment of receiver or manager (3 pages)
1 July 2011Notice of appointment of receiver or manager (3 pages)
1 July 2011Notice of appointment of receiver or manager (3 pages)
1 July 2011Notice of appointment of receiver or manager (3 pages)
1 July 2011Notice of appointment of receiver or manager (3 pages)
1 July 2011Notice of appointment of receiver or manager (3 pages)
1 July 2011Notice of appointment of receiver or manager (3 pages)
28 March 2011Termination of appointment of David Stross as a director (1 page)
28 March 2011Termination of appointment of David Stross as a director (1 page)
2 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 February 2010Termination of appointment of Derry Mccarthy as a director (1 page)
8 February 2010Director's details changed for Lorraine Stross on 1 December 2009 (2 pages)
8 February 2010Director's details changed for Lorraine Stross on 1 December 2009 (2 pages)
8 February 2010Director's details changed for Derry Mccarthy on 1 December 2009 (2 pages)
8 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Derry Mccarthy on 1 December 2009 (2 pages)
8 February 2010Director's details changed for Lorraine Stross on 1 December 2009 (2 pages)
8 February 2010Termination of appointment of Derry Mccarthy as a director (1 page)
8 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Derry Mccarthy on 1 December 2009 (2 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 February 2009Return made up to 12/12/08; full list of members (4 pages)
23 February 2009Return made up to 12/12/08; full list of members (4 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
14 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 12/12/07; full list of members (3 pages)
2 January 2008Return made up to 12/12/07; full list of members (3 pages)
12 November 2007Amended accounts made up to 31 December 2006 (5 pages)
12 November 2007Amended accounts made up to 31 December 2006 (5 pages)
8 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
20 December 2006Return made up to 12/12/06; full list of members (8 pages)
20 December 2006Return made up to 12/12/06; full list of members (8 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
29 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
29 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 December 2005Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
(8 pages)
23 December 2005Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
(8 pages)
28 February 2005Registered office changed on 28/02/05 from: the orchard,bankhall lane hale altrincham cheshire WA15 0LN (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
28 February 2005Registered office changed on 28/02/05 from: the orchard,bankhall lane hale altrincham cheshire WA15 0LN (1 page)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
28 January 2005Return made up to 12/12/04; full list of members (8 pages)
28 January 2005Return made up to 12/12/04; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
18 December 2003Return made up to 12/12/03; full list of members (8 pages)
18 December 2003Return made up to 12/12/03; full list of members (8 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003Return made up to 12/12/02; full list of members (7 pages)
29 January 2003Return made up to 12/12/02; full list of members (7 pages)
7 January 2003Resolutions
  • RES13 ‐ Option agreement 17/12/02
(1 page)
7 January 2003Resolutions
  • RES13 ‐ Option agreement 17/12/02
(1 page)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 December 2001Return made up to 12/12/01; full list of members (7 pages)
13 December 2001Return made up to 12/12/01; full list of members (7 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
14 December 2000Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2000Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 December 1999Return made up to 12/12/99; full list of members (7 pages)
6 December 1999Return made up to 12/12/99; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 December 1998Return made up to 12/12/98; full list of members (6 pages)
3 December 1998Return made up to 12/12/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 December 1997Return made up to 12/12/97; no change of members (6 pages)
12 December 1997Return made up to 12/12/97; no change of members (6 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
30 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
19 January 1997Return made up to 12/12/96; no change of members (6 pages)
19 January 1997Return made up to 12/12/96; no change of members (6 pages)
19 December 1995Return made up to 12/12/95; full list of members (16 pages)
19 December 1995Return made up to 12/12/95; full list of members (16 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 October 1995Secretary resigned (2 pages)
26 October 1995Secretary resigned (2 pages)
15 February 1991Particulars of mortgage/charge (3 pages)
15 February 1991Particulars of mortgage/charge (3 pages)
6 February 1991Particulars of mortgage/charge (3 pages)
6 February 1991Particulars of mortgage/charge (3 pages)
4 July 1989Accounts for a small company made up to 31 December 1987 (4 pages)
4 July 1989Accounts for a small company made up to 31 December 1987 (4 pages)
18 November 1988Full accounts made up to 31 December 1986 (10 pages)
18 November 1988Full accounts made up to 31 December 1986 (10 pages)
23 July 1986Full accounts made up to 31 December 1985 (1 page)
23 July 1986Full accounts made up to 31 December 1985 (1 page)
19 April 1983Memorandum and Articles of Association (13 pages)
19 April 1983Memorandum and Articles of Association (13 pages)
30 March 1983Company name changed\certificate issued on 30/03/83 (4 pages)
30 March 1983Company name changed\certificate issued on 30/03/83 (4 pages)
17 January 1983Incorporation (17 pages)
17 January 1983Incorporation (17 pages)