Nether Alderley
Macclesfield
Cheshire
SK10 4TD
Director Name | Kathryn Elizabeth Lyons |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 01 November 2011) |
Role | Company Director |
Correspondence Address | Bollington House Congleton Road Nether Alderley Cheshire SK10 4TD |
Secretary Name | Mr Christopher Ross Lyons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollington House Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TD |
Registered Address | 6th Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,037,866 |
Cash | £1,453,550 |
Current Liabilities | £305,109 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | Final Gazette dissolved following liquidation (1 page) |
8 August 2011 | Liquidators statement of receipts and payments to 20 July 2011 (5 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (5 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (5 pages) |
1 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2011 | Liquidators statement of receipts and payments to 18 May 2011 (5 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 18 November 2010 (5 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 18 May 2010 (5 pages) |
27 November 2009 | Liquidators statement of receipts and payments to 18 November 2009 (5 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 18 November 2009 (5 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 18 November 2009 (5 pages) |
19 November 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
19 November 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
12 September 2008 | Result of meeting of creditors (18 pages) |
12 September 2008 | Result of meeting of creditors (18 pages) |
27 August 2008 | Statement of administrator's proposal (22 pages) |
27 August 2008 | Statement of administrator's proposal (22 pages) |
4 July 2008 | Appointment of an administrator (1 page) |
4 July 2008 | Appointment of an administrator (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 41 greek street stockport cheshire SK3 8AX (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 41 greek street stockport cheshire SK3 8AX (1 page) |
7 May 2008 | Amended accounts made up to 31 March 2006 (8 pages) |
7 May 2008 | Amended accounts made up to 31 March 2006 (8 pages) |
25 April 2008 | Return made up to 05/10/07; full list of members (4 pages) |
25 April 2008 | Return made up to 05/10/07; full list of members (4 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 45-49 greek street stockport cheshire SK3 8AX (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 45-49 greek street stockport cheshire SK3 8AX (1 page) |
21 January 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
21 January 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Company name changed lyons and mountford jewellers li mited\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed lyons and mountford jewellers li mited\certificate issued on 24/02/06 (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 September 2004 | Return made up to 05/10/04; full list of members (7 pages) |
30 September 2004 | Return made up to 05/10/04; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 December 2002 | Return made up to 05/10/02; full list of members (7 pages) |
23 December 2002 | Return made up to 05/10/02; full list of members (7 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: orleans house edmund street liverpool merseyside L3 9NG (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: orleans house edmund street liverpool merseyside L3 9NG (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (11 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (11 pages) |
26 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 5/7 james street liverpool L2 7XD (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 5/7 james street liverpool L2 7XD (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
12 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
16 October 1995 | Return made up to 05/10/95; no change of members
|
1 January 1995 | Statement of affairs (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | Statement of affairs (6 pages) |