Ashtree Close
Prestbury
Cheshire
SK10 4EB
Secretary Name | Ashley Terence Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(15 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Accountant |
Correspondence Address | 2 Paton Street Shawclough Rochdale OL12 6XG |
Director Name | Mr Alexander James Shiel |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2001) |
Role | Accountant |
Correspondence Address | 52 Macclesfield Road Hazel Grove Stockport Cheshire SK7 6BE |
Secretary Name | Mr Alexander James Shiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 52 Macclesfield Road Hazel Grove Stockport Cheshire SK7 6BE |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £871,286 |
Cash | £283,491 |
Current Liabilities | £248,628 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 30 October 2016 (overdue) |
---|
6 April 2023 | Liquidators' statement of receipts and payments to 30 January 2023 (13 pages) |
---|---|
12 March 2022 | Liquidators' statement of receipts and payments to 30 January 2022 (18 pages) |
28 April 2021 | Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 28 April 2021 (2 pages) |
8 April 2021 | Liquidators' statement of receipts and payments to 30 January 2021 (17 pages) |
26 March 2020 | Liquidators' statement of receipts and payments to 30 January 2020 (16 pages) |
4 June 2019 | Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 4 June 2019 (2 pages) |
6 April 2019 | Liquidators' statement of receipts and payments to 30 January 2019 (17 pages) |
17 April 2018 | Liquidators' statement of receipts and payments to 30 January 2018 (17 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 30 January 2017 (13 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 30 January 2017 (13 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (12 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (12 pages) |
2 April 2016 | Liquidators statement of receipts and payments to 30 January 2016 (12 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (11 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (11 pages) |
19 March 2015 | Liquidators statement of receipts and payments to 30 January 2015 (11 pages) |
9 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (10 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 30 January 2014 (10 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (10 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (9 pages) |
16 April 2013 | Liquidators statement of receipts and payments to 30 January 2013 (9 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (9 pages) |
12 December 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 December 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Statement of affairs with form 4.19 (8 pages) |
13 February 2012 | Registered office address changed from First Floor 1 Universal Square Devonshire Street Manchester M12 6JH on 13 February 2012 (2 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Appointment of a voluntary liquidator (1 page) |
13 February 2012 | Statement of affairs with form 4.19 (8 pages) |
13 February 2012 | Appointment of a voluntary liquidator (1 page) |
13 February 2012 | Registered office address changed from First Floor 1 Universal Square Devonshire Street Manchester M12 6JH on 13 February 2012 (2 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
12 April 2011 | Registered office address changed from 29 the Crescent Salford M5 4PF on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from 29 the Crescent Salford M5 4PF on 12 April 2011 (2 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr Gordon Stuart Codling on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gordon Stuart Codling on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gordon Stuart Codling on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Return made up to 16/10/07; no change of members (6 pages) |
26 October 2007 | Return made up to 16/10/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
14 October 2006 | Particulars of mortgage/charge (4 pages) |
14 October 2006 | Particulars of mortgage/charge (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 November 2005 | Return made up to 16/10/05; full list of members
|
25 November 2005 | Return made up to 16/10/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 November 2001 | Return made up to 16/10/01; full list of members
|
19 November 2001 | Return made up to 16/10/01; full list of members
|
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
8 December 1987 | Resolutions
|
8 December 1987 | Resolutions
|