Higher Poynton
Stockport
Cheshire
SK12 1UT
Secretary Name | Sara Victoria O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 14 London Road Poynton Stockport SK12 1QZ |
Director Name | Susan Florence Moors |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Secretary |
Correspondence Address | Cowbrook House 110 Sheffield Road Glossop Derbyshire SK13 8QU |
Secretary Name | Susan Florence Moors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Cowbrook House 110 Sheffield Road Glossop Derbyshire SK13 8QU |
Secretary Name | Carol Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2001) |
Role | Secretary |
Correspondence Address | 23 Hawk Road New Mills Stockport Cheshire SK12 4JJ |
Website | adamsons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3391099 |
Telephone region | Manchester |
Registered Address | Adamson House Outram Road Dukinfield Cheshire SK16 4XE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
1.3k at £1 | Mr Colin Benjamin Moors 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 November 1988 | Delivered on: 7 November 1988 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. Outstanding |
---|---|
10 October 1988 | Delivered on: 24 October 1988 Satisfied on: 14 March 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: Land and buildings on the north side of chapel street duckinfield greater manchester t/n gm 183808 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 October 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
14 January 2013 | Secretary's details changed for Sara Victoria O'brien on 14 December 2012 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
12 December 2008 | Return made up to 30/06/08; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
13 November 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
3 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
21 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
16 December 2003 | Accounting reference date shortened from 30/11/03 to 28/02/03 (1 page) |
23 July 2003 | Return made up to 30/06/03; full list of members
|
15 April 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
2 November 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
23 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
20 August 2001 | Return made up to 30/06/01; full list of members
|
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members
|
1 June 1996 | Secretary resigned;director resigned (1 page) |
1 June 1996 | New secretary appointed (2 pages) |
11 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
28 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |