Henshaw Lane, Siddington
Macclesfield
Cheshire
SK11 9JW
Director Name | Mrs Sarah Anne Haworth |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1987(2 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Wood Henshaw Lane, Siddington Macclesfield Cheshire SK11 9JW |
Secretary Name | Mrs Sarah Anne Haworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Wood Henshaw Lane, Siddington Macclesfield Cheshire SK11 9JW |
Website | www.exhibition-showroom.co.uk |
---|---|
Telephone | 01279 270000 |
Telephone region | Bishops Stortford |
Registered Address | Milner Boardman & Partners The Old Bank 187a Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | N.m. Haworth 50.00% Ordinary |
---|---|
50 at £1 | S.a. Haworth 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £515,970 |
Gross Profit | £273,717 |
Net Worth | -£104,442 |
Cash | £9,833 |
Current Liabilities | £197,103 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 18 May 2014 (15 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 18 May 2014 (15 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 18 May 2014 (15 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 18 May 2013 (15 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 18 May 2013 (15 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 18 May 2013 (15 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (14 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (14 pages) |
21 June 2012 | Liquidators statement of receipts and payments to 18 May 2012 (14 pages) |
3 June 2011 | Registered office address changed from Unit 5 Manor Lane Business Park Manor Lane Holmes Chapel Cheshire CW4 8AG on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Unit 5 Manor Lane Business Park Manor Lane Holmes Chapel Cheshire CW4 8AG on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Unit 5 Manor Lane Business Park Manor Lane Holmes Chapel Cheshire CW4 8AG on 3 June 2011 (2 pages) |
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 May 2011 | Statement of affairs with form 4.19 (5 pages) |
27 May 2011 | Statement of affairs with form 4.19 (5 pages) |
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
22 October 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-10-22
|
20 October 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 July 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members
|
14 February 2006 | Return made up to 31/12/05; full list of members
|
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members
|
23 December 2003 | Return made up to 31/12/03; full list of members
|
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
18 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 December 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 February 2000 | Full accounts made up to 31 March 1998 (9 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members
|
8 February 2000 | Full accounts made up to 31 March 1998 (9 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members
|
16 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: the exhibition showroom, deanway business park, handforth, cheshire SK9 3HW (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: the exhibition showroom, deanway business park, handforth, cheshire SK9 3HW (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 March 1997 | Company name changed the directors film company limit ed\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Company name changed the directors film company limit ed\certificate issued on 10/03/97 (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1995 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1995 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
6 October 1995 | Return made up to 31/12/94; full list of members (6 pages) |
6 October 1995 | Return made up to 31/12/94; full list of members (6 pages) |
8 August 1995 | Compulsory strike-off action has been discontinued (1 page) |
8 August 1995 | Compulsory strike-off action has been discontinued (1 page) |
2 August 1995 | Full accounts made up to 31 March 1994 (10 pages) |
2 August 1995 | Full accounts made up to 31 March 1994 (10 pages) |
1 August 1995 | First Gazette notice for compulsory strike-off (1 page) |
1 August 1995 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |