Stalybridge
Cheshire
SK15 2JN
Director Name | Catherine Anne Styring |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(18 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 15 May 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Secretary Name | Catherine Anne Styring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2004(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD |
Director Name | Mr Terence Neil Styring |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Director Name | Steven Richardson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 October 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 13-17 Hollowgate Holmfirth West Yorkshire HD9 2DG |
Director Name | Mr Terence Neil Styring |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 April 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ellerburn Northgate Honley Holmfirth West Yorkshire HD9 6QL |
Secretary Name | Anne Gloria Styring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Wester Ross Far Lane, Holmfirth Huddersfield West Yorkshire HD7 1TL |
Director Name | Mr David Andrew Styring |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(10 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 01 April 2015) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD |
Director Name | Darren Harvey Crossland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 August 2003) |
Role | Sales Director |
Correspondence Address | 50 Greenside Park New Crofton Wakefield West Yorkshire WF4 1JU |
Secretary Name | Margaret Crossland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 186 Penistone Road Sovereign Shepley Huddersfield Yorkshire HD8 8BE |
Director Name | Steven John Briddon |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 2006) |
Role | Retailer |
Correspondence Address | 20 Kirklands New Mills Holmfirth West Yorkshire HD9 1LQ |
Website | wheelsbrook.co.uk |
---|---|
Telephone | 01484 686304 |
Telephone region | Huddersfield |
Registered Address | Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
20k at £1 | Wheelsbrook (Holdings) Limited 100.00% Ordinary A |
---|---|
1 at £1 | Steven Richardson 0.00% Ordinary B |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 21 July 2016 (1 page) |
16 June 2016 | Director's details changed for Catherine Anne Rice on 1 April 2015 (2 pages) |
16 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Director's details changed for Catherine Anne Rice on 1 April 2015 (2 pages) |
15 June 2016 | Appointment of Mr Terence Neil Styring as a director on 1 April 2015 (2 pages) |
15 June 2016 | Secretary's details changed for Catherine Anne Rice on 1 April 2015 (1 page) |
15 June 2016 | Termination of appointment of David Andrew Styring as a director on 1 April 2015 (1 page) |
15 June 2016 | Appointment of Mr Terence Neil Styring as a director on 1 April 2015 (2 pages) |
15 June 2016 | Termination of appointment of David Andrew Styring as a director on 1 April 2015 (1 page) |
15 June 2016 | Secretary's details changed for Catherine Anne Rice on 1 April 2015 (1 page) |
15 April 2016 | Registered office address changed from 13-17 Hollowgate Holmfirth West Yorkshire HD9 2DG to Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD on 15 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from 13-17 Hollowgate Holmfirth West Yorkshire HD9 2DG to Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD on 15 April 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
24 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 November 2014 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
26 November 2014 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 November 2013 | Termination of appointment of Steven Richardson as a director (1 page) |
18 November 2013 | Termination of appointment of Steven Richardson as a director (1 page) |
16 October 2013 | Company name changed wheelsbrook services LIMITED\certificate issued on 16/10/13
|
16 October 2013 | Company name changed wheelsbrook services LIMITED\certificate issued on 16/10/13
|
7 October 2013 | Resolutions
|
7 October 2013 | Change of name notice (2 pages) |
7 October 2013 | Change of name notice (2 pages) |
7 October 2013 | Resolutions
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Director's details changed for Susan Styring on 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Director's details changed for Susan Styring on 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Director's details changed for David Andrew Styring on 31 March 2010 (2 pages) |
6 May 2010 | Director's details changed for David Andrew Styring on 31 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Steven Richardson on 31 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Steven Richardson on 31 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Catherine Anne Rice on 31 March 2010 (2 pages) |
6 May 2010 | Ad 01/04/09\gbp si 1@1=1\gbp ic 20000/20001\ (2 pages) |
6 May 2010 | Secretary's details changed for Catherine Anne Rice on 31 March 2010 (1 page) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Ad 01/04/09\gbp si 1@1=1\gbp ic 20000/20001\ (2 pages) |
6 May 2010 | Director's details changed for Catherine Anne Rice on 31 March 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Catherine Anne Rice on 31 March 2010 (1 page) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 August 2008 | Return made up to 31/03/08; full list of members (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Return made up to 31/03/08; full list of members (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members
|
14 April 2005 | Return made up to 31/03/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 June 2004 | Return made up to 31/03/04; full list of members
|
16 June 2004 | Return made up to 31/03/04; full list of members
|
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
21 August 2003 | Ad 11/04/02-12/04/02 £ si 19000@1 (2 pages) |
21 August 2003 | Ad 11/04/02-12/04/02 £ si 19000@1 (2 pages) |
20 August 2003 | Return made up to 31/03/03; full list of members (9 pages) |
20 August 2003 | Return made up to 31/03/03; full list of members (9 pages) |
22 July 2003 | £ ic 2900/1000 08/04/02 £ sr 1900@1=1900 (1 page) |
22 July 2003 | £ ic 2900/1000 08/04/02 £ sr 1900@1=1900 (1 page) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 November 2002 | Return made up to 31/03/02; full list of members
|
12 November 2002 | Return made up to 31/03/02; full list of members
|
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
3 September 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
3 September 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Secretary's particulars changed (1 page) |
18 October 2001 | Secretary's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
17 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
17 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 July 2000 | Return made up to 31/03/00; full list of members (8 pages) |
26 July 2000 | Return made up to 31/03/00; full list of members (8 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
20 May 1999 | Secretary's particulars changed (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary's particulars changed (1 page) |
20 May 1999 | New director appointed (2 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
17 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Ad 01/07/95--------- £ si 900@1=900 £ ic 2000/2900 (4 pages) |
14 November 1995 | Ad 01/07/95--------- £ si 900@1=900 £ ic 2000/2900 (4 pages) |
14 November 1995 | New director appointed (2 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |