Mossley
Ashton-Under-Lyne
Lancashire
OL5 9GA
Secretary Name | Joanne Smart |
---|---|
Status | Closed |
Appointed | 25 May 2010(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 25 October 2022) |
Role | Company Director |
Correspondence Address | Atalayas De Riviera Bloque 9 Apartment 903 Mijas Costa, 29649 Malaga Spain |
Director Name | David James Smart |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 05 May 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Gatehouse Lodge The Nook Greenfield Oldham OL3 7EG |
Secretary Name | Marlene Ann Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatehouse Lodge The Nook Greenfield Oldham OL3 7EG |
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Marlene A. Smart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £395,225 |
Cash | £5,250 |
Current Liabilities | £12,051 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 January 2001 | Delivered on: 11 January 2001 Satisfied on: 1 July 2004 Persons entitled: Sun Bank PLC Classification: Commercial mortgage Secured details: The principal sum due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 3 less road mossley tameside greater manchester t/n GM740239 fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets. Fully Satisfied |
---|---|
2 June 2000 | Delivered on: 7 June 2000 Satisfied on: 2 March 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 3 stockport road mossley tameside greater manchester t/n GM202413. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 June 1998 | Delivered on: 19 June 1998 Satisfied on: 2 March 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1 & 3 lees road mossley tameside greater manchester.t/no.gm 740239.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1998 | Delivered on: 19 June 1998 Satisfied on: 2 March 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land and buildings lying to the south-west of mottram road,stalybridge tameside,greater manchester.land and buildings to the north-west of acres lane,stalybridge,tameside,greater manchester.t/nos.GM261709.GM317249.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1992 | Delivered on: 16 January 1992 Satisfied on: 16 April 2004 Persons entitled: David James Smart and Marlene Ann Smart Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises in warrington street,stalybridge,cheshire,SK15 2LB see form 395 for details. Fully Satisfied |
24 February 1986 | Delivered on: 4 March 1986 Satisfied on: 16 April 2004 Persons entitled: National Westminster 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: Land and buildings to the north west of acres lane, stalybridge tameside, greatr manchester. T/n gm 317249. the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1986 | Delivered on: 4 March 1986 Satisfied on: 16 April 2004 Persons entitled: National Westminster 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: Land and buildings lying to the south west of mattram road, stalybridge tameside,greater manchester. T/n gm 261709. the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1985 | Delivered on: 12 December 1985 Satisfied on: 2 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all l/h & f/h property of the company and the proceeds of sale thereof. Fixed and floating charge over the goodwill & book debts. Undertaking and all property and assets. Fully Satisfied |
3 January 2001 | Delivered on: 11 January 2001 Persons entitled: Sun Bank PLC Classification: Commercial mortgage Secured details: The principal sum due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 stockport road tameside greater manchester t/n GM202413 fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets. See the mortgage charge document for full details. Outstanding |
30 April 2004 | Delivered on: 10 May 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 & 3 stockport road & 1,3&5 lees road mossley, tameside fixtures & fittings, other assets & goodwill of hte company. Outstanding |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2022 | Application to strike the company off the register (3 pages) |
21 July 2022 | Termination of appointment of Joanne Smart as a secretary on 1 July 2022 (1 page) |
7 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
21 February 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
22 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 January 2017 | Secretary's details changed for Joanne Smart on 27 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Joanne Smart on 27 January 2017 (1 page) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 February 2015 | Director's details changed for Marlene Ann Smart on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Marlene Ann Smart on 25 February 2015 (2 pages) |
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Secretary's details changed for Joanne Smart on 25 November 2014 (1 page) |
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Secretary's details changed for Joanne Smart on 25 November 2014 (1 page) |
10 March 2014 | Director's details changed for Marlene Ann Smart on 18 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Marlene Ann Smart on 18 February 2014 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
8 January 2013 | Director's details changed for Marlene Ann Smart on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Marlene Ann Smart on 7 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from Gatehouse Lodge the Nook Greenfield Oldham OL3 7EG on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Gatehouse Lodge the Nook Greenfield Oldham OL3 7EG on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Marlene Ann Smart on 7 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from Gatehouse Lodge the Nook Greenfield Oldham OL3 7EG on 8 January 2013 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Secretary's details changed for Joanne Smart on 1 January 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Joanne Smart on 1 January 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Joanne Smart on 1 January 2012 (2 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 September 2010 | Appointment of Joanne Smart as a secretary (2 pages) |
16 September 2010 | Appointment of Joanne Smart as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Marlene Smart as a secretary (1 page) |
16 September 2010 | Termination of appointment of Marlene Smart as a secretary (1 page) |
28 May 2010 | Termination of appointment of David Smart as a director (1 page) |
28 May 2010 | Termination of appointment of David Smart as a director (1 page) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Marlene Ann Smart on 15 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for David James Smart on 15 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Marlene Ann Smart on 15 November 2009 (2 pages) |
8 December 2009 | Director's details changed for David James Smart on 15 November 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
14 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
14 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
30 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 November 2004 | Return made up to 15/11/04; full list of members
|
25 November 2004 | Return made up to 15/11/04; full list of members
|
17 November 2004 | Registered office changed on 17/11/04 from: 2 monson road northorpe gainsborough lincolnshire DN21 4AQ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 2 monson road northorpe gainsborough lincolnshire DN21 4AQ (1 page) |
17 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
23 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members
|
18 December 2002 | Return made up to 30/11/02; full list of members
|
25 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 2 monson road northorpe gainsborough lincolnshire DN21 4AQ (1 page) |
25 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 2 monson road northorpe gainsborough lincolnshire DN21 4AQ (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: warrington street stalybridge cheshire SK15 2LB (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: warrington street stalybridge cheshire SK15 2LB (1 page) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Particulars of mortgage/charge (6 pages) |
11 January 2001 | Particulars of mortgage/charge (6 pages) |
11 January 2001 | Particulars of mortgage/charge (6 pages) |
11 January 2001 | Particulars of mortgage/charge (6 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
17 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
22 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
17 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
13 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
13 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
29 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
29 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
29 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
12 June 1991 | Resolutions
|
12 June 1991 | Resolutions
|
14 September 1989 | Company name changed authentic joinery LTD.\certificate issued on 15/09/89 (2 pages) |
14 September 1989 | Company name changed authentic joinery LTD.\certificate issued on 15/09/89 (2 pages) |
4 July 1986 | Company name changed fanavon LIMITED\certificate issued on 04/07/86 (2 pages) |
4 July 1986 | Company name changed fanavon LIMITED\certificate issued on 04/07/86 (2 pages) |
25 July 1985 | Incorporation (17 pages) |
25 July 1985 | Incorporation (17 pages) |