Stockport
Cheshire
SK3 8AB
Director Name | Mr Clive Bowen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (closed 18 April 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr James Henry Bertrand Newsome |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2012(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | John Frederick Newsome |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | Water Edge Lower Street, Dittisham Devon TQ6 0HY |
Director Name | John Michael Riley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | The British School Eaton Road Tarporley Cheshire CW6 0BP |
Director Name | Kenneth Thomas Symonds |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 27 Chapel Side Moscow Road London W2 4LL |
Director Name | Mr William John Hughes |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oak Court Tan Y Goppa Road Abergele Clwyd LL22 8DS Wales |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £558,126 |
Cash | £70 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 November 1995 | Delivered on: 28 November 1995 Satisfied on: 8 January 1998 Persons entitled: N M Rothschild & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of a facility letter dated 24 october 1995 as subsequently varied amended or replaced and/or in connection with the facility thereby granted and/or under the charge and all other indebtedness on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 February 1990 | Delivered on: 2 March 1990 Satisfied on: 3 July 2013 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (4 pages) |
18 January 2017 | Application to strike the company off the register (4 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
20 December 2016 | Solvency Statement dated 16/12/16 (2 pages) |
20 December 2016 | Solvency Statement dated 16/12/16 (2 pages) |
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Statement by Directors (2 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Statement by Directors (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 October 2015 | Register(s) moved to registered inspection location Quantum House Salmon Fields Royton Oldham OL2 6JG (1 page) |
26 October 2015 | Register(s) moved to registered inspection location Quantum House Salmon Fields Royton Oldham OL2 6JG (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Secretary's details changed for Mr Clive Bowen on 30 September 2015 (1 page) |
2 October 2015 | Secretary's details changed for Mr Clive Bowen on 30 September 2015 (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Clive Bowen on 30 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Clive Bowen on 30 September 2015 (2 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Satisfaction of charge 1 in full (2 pages) |
3 July 2013 | Satisfaction of charge 1 in full (2 pages) |
12 June 2013 | Director's details changed for Mr Clive Bowen on 27 March 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mr Clive Bowen on 27 March 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mr Clive Bowen on 27 March 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Clive Bowen on 27 March 2013 (2 pages) |
19 October 2012 | Appointment of Mr James Henry Bertrand Newsome as a director (2 pages) |
19 October 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
19 October 2012 | Termination of appointment of William Hughes as a director (1 page) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Termination of appointment of William Hughes as a director (1 page) |
19 October 2012 | Appointment of Mr James Henry Bertrand Newsome as a director (2 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Termination of appointment of William Hughes as a director (1 page) |
19 October 2012 | Termination of appointment of William Hughes as a director (1 page) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 October 2011 | Register inspection address has been changed (1 page) |
28 October 2011 | Register inspection address has been changed (1 page) |
23 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Registered office address changed from Sandfield House, Kings Close Water Lane Wilmslow Cheshire SK9 5AR on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Sandfield House, Kings Close Water Lane Wilmslow Cheshire SK9 5AR on 21 September 2010 (1 page) |
9 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
5 December 2008 | Appointment terminated director john newsome (1 page) |
5 December 2008 | Appointment terminated director john newsome (1 page) |
5 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
5 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: suite 10 wilmslow house grove way water lane wilmslow cheshire SK9 5AG (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: suite 10 wilmslow house grove way water lane wilmslow cheshire SK9 5AG (1 page) |
31 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
31 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
5 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
5 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: suite 5 tabley court moss lane knutsford cheshire WA16 0PL (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: suite 5 tabley court moss lane knutsford cheshire WA16 0PL (1 page) |
26 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
15 October 2003 | Return made up to 21/10/03; full list of members
|
15 October 2003 | Return made up to 21/10/03; full list of members
|
23 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
23 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
26 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
27 November 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
27 November 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
29 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (21 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (21 pages) |
26 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
1 February 2000 | Full accounts made up to 31 July 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 July 1999 (12 pages) |
27 October 1999 | Return made up to 21/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 21/10/99; full list of members (7 pages) |
20 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
20 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
13 July 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
13 July 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 March 1998 | Application for reregistration from PLC to private (1 page) |
13 March 1998 | Re-registration of Memorandum and Articles (17 pages) |
13 March 1998 | Re-registration of Memorandum and Articles (17 pages) |
13 March 1998 | Application for reregistration from PLC to private (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
27 November 1996 | Return made up to 21/10/96; no change of members
|
27 November 1996 | Return made up to 21/10/96; no change of members
|
19 July 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
19 July 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
30 November 1995 | Return made up to 21/10/95; no change of members (16 pages) |
30 November 1995 | Return made up to 21/10/95; no change of members (16 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: charter way macclesfield cheshire SK10 2NG (1 page) |
3 April 1995 | Director's particulars changed;new director appointed (4 pages) |
3 April 1995 | New director appointed (4 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: charter way macclesfield cheshire SK10 2NG (1 page) |
3 April 1995 | Director's particulars changed;new director appointed (4 pages) |
3 April 1995 | New director appointed (4 pages) |
21 May 1990 | Company name changed reserveforce LIMITED\certificate issued on 22/05/90 (2 pages) |
21 May 1990 | Company name changed reserveforce LIMITED\certificate issued on 22/05/90 (2 pages) |
11 November 1987 | Incorporation (12 pages) |
11 November 1987 | Incorporation (12 pages) |