Hazel Grove
Stockport
Cheshire
SK7 4RR
Director Name | Mr Terence Mulligan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 04 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brooklyn Crescent Cheadle Cheshire SK8 1DX |
Secretary Name | Mrs Malle Barbara Mulligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 04 October 2018) |
Role | Company Director |
Correspondence Address | 9 Brooklyn Crescent Cheadle Cheshire SK8 1DX |
Director Name | Grace Mulligan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 May 2008) |
Role | Administration |
Correspondence Address | 9 Brooklyn Crescent Cheadle Cheshire SK8 1DX |
Director Name | Gregory Mulligan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 05 July 1999) |
Role | Adminstration |
Correspondence Address | 9 Brooklyn Crescent Cheadle Cheshire SK8 1DX |
Director Name | Lucy Mulligan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1997) |
Role | Adminstration |
Correspondence Address | 9 Brooklyn Crescent Cheadle Cheshire SK8 1DX |
Telephone | 0161 4286262 |
---|---|
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
59 at £1 | Terence Mulligan 59.00% Ordinary |
---|---|
5 at £1 | Grace Caine 5.00% Ordinary |
5 at £1 | Gregory James Mulligan 5.00% Ordinary |
5 at £1 | Lucy Gabrielle Mulligan 5.00% Ordinary |
15 at £1 | Malle Barbara Mulligan 15.00% Ordinary |
11 at £1 | Stephen Richard Clayson 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,553,430 |
Cash | £938,809 |
Current Liabilities | £279,859 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 October 2001 | Delivered on: 15 November 2001 Persons entitled: Yorkshire 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: Property k/a plot 46 royal court wilton place chapel street salford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
8 May 1997 | Delivered on: 13 May 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 wilmslow road cheadle greater manchester. Outstanding |
31 January 1991 | Delivered on: 13 February 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 wilmslow road cheadle, cheshire title no gm 462124. Outstanding |
4 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages) |
7 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 May 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
24 May 2017 | All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages) |
24 May 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
24 May 2017 | All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages) |
19 May 2017 | Registered office address changed from Portwood House 2 Brooklyn Road Cheadle SK8 1BS to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 19 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from Portwood House 2 Brooklyn Road Cheadle SK8 1BS to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 19 May 2017 (2 pages) |
17 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
17 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
15 May 2017 | Declaration of solvency (6 pages) |
15 May 2017 | Appointment of a voluntary liquidator (1 page) |
15 May 2017 | Resolutions
|
15 May 2017 | Appointment of a voluntary liquidator (1 page) |
15 May 2017 | Declaration of solvency (6 pages) |
15 May 2017 | Resolutions
|
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
13 June 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
13 June 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
23 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
3 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
14 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Stephen Clayson on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Terence Mulligan on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Terence Mulligan on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Stephen Clayson on 15 July 2010 (2 pages) |
8 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
23 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
4 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 May 2008 | Appointment terminated director grace mulligan (1 page) |
29 May 2008 | Appointment terminated director grace mulligan (1 page) |
13 September 2007 | Return made up to 15/07/07; full list of members (3 pages) |
13 September 2007 | Return made up to 15/07/07; full list of members (3 pages) |
2 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
20 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
10 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
15 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
7 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
5 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 July 2002 | Return made up to 15/07/02; full list of members
|
25 July 2002 | Return made up to 15/07/02; full list of members
|
8 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
4 August 1999 | Return made up to 15/07/99; full list of members
|
4 August 1999 | Return made up to 15/07/99; full list of members
|
4 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 August 1997 | Return made up to 15/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 15/07/97; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
27 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
25 July 1995 | Return made up to 15/07/95; no change of members (6 pages) |
25 July 1995 | Return made up to 15/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |