Tarporley
Cheshire
CW6 0HS
Director Name | Mr John Eric Rattray |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18a Forest Close Cuddington Cheshire CW8 2EE |
Secretary Name | Mr John Eric Rattray |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2006(23 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18a Forest Close Cuddington Cheshire CW8 2EE |
Director Name | Alan Jenkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2007(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dequincey Road Timperley Cheshire WA14 5PJ |
Director Name | Miss Derryn Ann Cope |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2009(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Terrace 11-15 New Road Manchester M26 1LS |
Director Name | Mr Peter John Cope |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brindley Cottage Brindley Nantwich Cheshire CW5 8HX |
Director Name | Mr Graham Jenkinson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | 365 Washway Road Sale Cheshire M33 4FJ |
Director Name | Mr Frank Bryant |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(8 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mowbray Avenue Sale Cheshire M33 3NS |
Secretary Name | Mr Geoffrey MacDonald Prow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | 16 Pembroke Avenue Sale Cheshire M33 5GJ |
Registered Address | St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £182,026 |
Cash | £338,370 |
Current Liabilities | £289,034 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 5 March 2017 (overdue) |
---|
30 November 2020 | Liquidators' statement of receipts and payments to 28 October 2020 (9 pages) |
---|---|
18 November 2019 | Liquidators' statement of receipts and payments to 28 October 2019 (9 pages) |
13 November 2018 | Liquidators' statement of receipts and payments to 28 October 2018 (10 pages) |
13 November 2017 | Liquidators' statement of receipts and payments to 28 October 2017 (9 pages) |
13 November 2017 | Liquidators' statement of receipts and payments to 28 October 2017 (9 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 28 October 2016 (6 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 28 October 2016 (6 pages) |
18 November 2015 | Registered office address changed from Cc/ L & M Ltd Norman Road Altrincham Cheshire WA14 4ES to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from Cc/ L & M Ltd Norman Road Altrincham Cheshire WA14 4ES to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 18 November 2015 (2 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Appointment of a voluntary liquidator (1 page) |
5 November 2015 | Declaration of solvency (7 pages) |
5 November 2015 | Appointment of a voluntary liquidator (1 page) |
5 November 2015 | Resolutions
|
5 November 2015 | Declaration of solvency (7 pages) |
13 October 2015 | Termination of appointment of Frank Bryant as a director on 11 May 2015 (1 page) |
13 October 2015 | Termination of appointment of Frank Bryant as a director on 11 May 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
18 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 February 2013 | Director's details changed for Miss Derryn Ann Cope on 1 December 2012 (2 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (10 pages) |
14 February 2013 | Director's details changed for Miss Derryn Ann Cope on 1 December 2012 (2 pages) |
14 February 2013 | Director's details changed for Miss Derryn Ann Cope on 1 December 2012 (2 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (10 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
29 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 February 2011 | Termination of appointment of Peter Cope as a director (1 page) |
2 February 2011 | Termination of appointment of Peter Cope as a director (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (13 pages) |
3 February 2010 | Director's details changed for Mr Michael Barrett on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (13 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (13 pages) |
3 February 2010 | Director's details changed for Mr Peter John Cope on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for John Eric Rattray on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for John Eric Rattray on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Michael Barrett on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Frank Bryant on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Peter John Cope on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Frank Bryant on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Frank Bryant on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Peter John Cope on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Alan Jenkinson on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for John Eric Rattray on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Alan Jenkinson on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Alan Jenkinson on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Michael Barrett on 1 October 2009 (2 pages) |
27 October 2009 | Appointment of Miss Derryn Ann Cope as a director (2 pages) |
27 October 2009 | Appointment of Miss Derryn Ann Cope as a director (2 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (11 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (11 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (7 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Return made up to 01/02/08; full list of members (7 pages) |
4 February 2008 | New director appointed (1 page) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
25 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
28 February 2006 | Return made up to 01/02/06; full list of members (11 pages) |
28 February 2006 | Return made up to 01/02/06; full list of members (11 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 01/02/05; full list of members (11 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (11 pages) |
31 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (11 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (11 pages) |
26 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (11 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (11 pages) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 February 2002 | Return made up to 01/02/02; full list of members
|
27 February 2002 | Return made up to 01/02/02; full list of members
|
11 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
11 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
26 February 2001 | Return made up to 01/02/01; full list of members (10 pages) |
26 February 2001 | Return made up to 01/02/01; full list of members (10 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
1 March 2000 | Return made up to 01/02/00; full list of members
|
1 March 2000 | Return made up to 01/02/00; full list of members
|
14 April 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
14 April 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
8 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
8 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
11 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
11 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
25 June 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
25 June 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
27 February 1997 | Return made up to 01/02/97; no change of members (6 pages) |
27 February 1997 | Return made up to 01/02/97; no change of members (6 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
17 April 1996 | Return made up to 01/02/96; no change of members (6 pages) |
17 April 1996 | Return made up to 01/02/96; no change of members (6 pages) |
29 November 1995 | Auditor's resignation (2 pages) |
29 November 1995 | Auditor's resignation (2 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
14 March 1995 | Return made up to 01/02/95; full list of members (8 pages) |
14 March 1995 | Return made up to 01/02/95; full list of members (8 pages) |
17 January 1995 | £ ic 91429/80000 20/12/94 £ sr 11429@1=11429 (1 page) |
17 January 1995 | £ ic 91429/80000 20/12/94 £ sr 11429@1=11429 (1 page) |
9 November 1992 | Resolutions
|
9 November 1992 | Resolutions
|
2 November 1992 | Resolutions
|
2 November 1992 | Resolutions
|
25 October 1988 | Wd 13/10/88 ad 07/10/88--------- £ si 11429@1=11429 £ ic 80000/91429 (2 pages) |
25 October 1988 | Wd 13/10/88 ad 07/10/88--------- £ si 11429@1=11429 £ ic 80000/91429 (2 pages) |
29 February 1988 | £ ic 100000/80000 £ sr 20000@1=20000 (1 page) |
29 February 1988 | Resolutions
|
29 February 1988 | £ ic 100000/80000 £ sr 20000@1=20000 (1 page) |
29 February 1988 | Resolutions
|
26 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1983 | Memorandum of association (18 pages) |
6 October 1983 | Memorandum of association (18 pages) |