Cheadle
Cheshire
SK8 1PY
Director Name | Mr Robert John Borowiak |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 24 Markham Close Chorlton Cum Hardy Manchester M21 6WR |
Director Name | Mr Stefan Richard Skurok |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ellendale Grange Worsley Manchester M28 7UX |
Secretary Name | Mr Stefan Richard Skurok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ellendale Grange Worsley Manchester M28 7UX |
Director Name | Zbigniew Skurok |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(9 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 26 August 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 30 Warren Drive Swinton Manchester M27 0EA |
Telephone | 0161 7995735 |
---|---|
Telephone region | Manchester |
Registered Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | S.r. Skurok 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,273 |
Cash | £12,824 |
Current Liabilities | £44,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
2 June 1992 | Delivered on: 12 July 2011 Persons entitled: Northern Rock (Asset Management) PLC Formerly Known as Northern Rock PLC Formerly Known as Northern Rock Building Society 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 80 briscoe lane newton heath manchester t/no LA15356. Outstanding |
---|---|
26 November 1990 | Delivered on: 30 November 1990 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: 80 briscoe lane newton heath manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 May 1990 | Delivered on: 14 May 1990 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: L/H property k/a: 34 partington street newton heath manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 1989 | Delivered on: 17 November 1989 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: 30 hardman lane failsworth manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
23 September 2022 | Current accounting period extended from 29 September 2022 to 29 March 2023 (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
10 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 February 2019 | Change of details for Estate of Stefan Richard Skurok as a person with significant control on 31 January 2019 (2 pages) |
1 February 2019 | Change of details for Estate of Stefan Richard Skurok as a person with significant control on 31 January 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
31 January 2018 | Change of details for Mr Stefan Richard Skurok as a person with significant control on 25 June 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
8 December 2017 | Director's details changed for Elizabeth Christine Thompson on 1 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from 12 Ellendale Grange Worsley Manchester M28 7UX to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 12 Ellendale Grange Worsley Manchester M28 7UX to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Elizabeth Christine Thompson on 1 December 2017 (2 pages) |
17 August 2017 | Termination of appointment of Stefan Richard Skurok as a director on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Stefan Richard Skurok as a secretary on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Stefan Richard Skurok as a secretary on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Stefan Richard Skurok as a director on 17 August 2017 (1 page) |
28 June 2017 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2017 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2017 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 June 2017 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
16 June 2017 | Appointment of Elizabeth Christine Thompson as a director on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Elizabeth Christine Thompson as a director on 16 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 September 2015 | Termination of appointment of Zbigniew Skurok as a director on 26 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Zbigniew Skurok as a director on 26 August 2015 (2 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
24 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
24 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
20 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Stefan Richard Skurok on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Zbigniew Skurok on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Stefan Richard Skurok on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Zbigniew Skurok on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
23 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 May 2008 | Return made up to 26/11/06; full list of members (4 pages) |
6 May 2008 | Return made up to 26/11/07; full list of members (4 pages) |
6 May 2008 | Return made up to 26/11/07; full list of members (4 pages) |
6 May 2008 | Return made up to 26/11/06; full list of members (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 February 2006 | Return made up to 26/11/05; full list of members (2 pages) |
8 February 2006 | Return made up to 26/11/05; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 February 2002 | Return made up to 26/11/01; full list of members (6 pages) |
11 February 2002 | Return made up to 26/11/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
30 November 1999 | Return made up to 26/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 26/11/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
27 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
26 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
11 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 November 1996 | Return made up to 26/11/96; no change of members (4 pages) |
28 November 1996 | Return made up to 26/11/96; no change of members (4 pages) |
18 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
18 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
6 December 1995 | Return made up to 26/11/95; full list of members (6 pages) |
6 December 1995 | Return made up to 26/11/95; full list of members (6 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |