Sale
Cheshire
M33 4DX
Director Name | Mr Christopher Glover |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 17 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Richard Philip Northover |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 17 August 2019) |
Role | Company Director |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr David Cameron Clapham |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Bollin House Blakeley Lane Mobberley Knutsford Cheshire WA16 7LX |
Director Name | Mr Christopher Glover |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1991(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Mews Blakeley Lane Mobberley Knutsford Cheshire WA16 7LX |
Director Name | Mrs Deborah Ann Glover |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | Bollin House Blakeley Lane Mobberley Knutsford Cheshire WA16 7LX |
Director Name | Phillipa Jayne Northover |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 1994) |
Role | Marketing |
Correspondence Address | Bollin House Blakeley Lane Mobberley Cheshire WA16 7LX |
Website | sprayseal.co.uk |
---|
Registered Address | Peter House Oxford Street Manchester M1 5AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
7 at £1 | Mr Richard Northover 7.00% Ordinary B |
---|---|
34 at £1 | Christopher Glover 34.00% Ordinary A |
33 at £1 | Mr Richard Northover 33.00% Ordinary A |
16 at £1 | Christopher Glover 16.00% Ordinary B |
10 at £1 | Phillipa Northover 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£48,887 |
Current Liabilities | £216,662 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 April 2000 | Delivered on: 18 April 2000 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 |
---|
17 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
22 March 2018 | Registered office address changed from Bollin House Blakeley Lane Mobberley Knutsford WA16 7LX England to Peter House Oxford Street Manchester M1 5AN on 22 March 2018 (2 pages) |
16 March 2018 | Statement of affairs (7 pages) |
16 March 2018 | Appointment of a voluntary liquidator (3 pages) |
16 March 2018 | Resolutions
|
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 December 2017 | Registered office address changed from 8 Eastway Sale Cheshire B33 4DX to Bollin House Blakeley Lane Mobberley Knutsford WA16 7LX on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from 8 Eastway Sale Cheshire B33 4DX to Bollin House Blakeley Lane Mobberley Knutsford WA16 7LX on 20 December 2017 (1 page) |
20 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Notification of Richard Northover as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Christopher Glover as a person with significant control on 15 July 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Richard Northover as a person with significant control on 15 July 2016 (2 pages) |
14 July 2017 | Notification of Christopher Glover as a person with significant control on 15 July 2016 (2 pages) |
14 July 2017 | Notification of Christopher Glover as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Richard Northover as a person with significant control on 15 July 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
8 April 2015 | Director's details changed for Mr Richard Philip Northover on 23 March 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Christopher Glover on 23 March 2015 (1 page) |
8 April 2015 | Director's details changed for Christopher Glover on 22 December 2014 (2 pages) |
8 April 2015 | Director's details changed for Mr Richard Philip Northover on 23 March 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Christopher Glover on 22 December 2014 (1 page) |
8 April 2015 | Director's details changed for Christopher Glover on 23 March 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Christopher Glover on 22 December 2014 (1 page) |
8 April 2015 | Secretary's details changed for Christopher Glover on 23 March 2015 (1 page) |
8 April 2015 | Director's details changed for Christopher Glover on 23 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Christopher Glover on 22 December 2014 (2 pages) |
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
9 September 2008 | Return made up to 14/07/08; full list of members (5 pages) |
9 September 2008 | Return made up to 14/07/08; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 July 2005 | Return made up to 14/07/05; no change of members (2 pages) |
28 July 2005 | Return made up to 14/07/05; no change of members (2 pages) |
15 September 2004 | Return made up to 14/07/04; full list of members (8 pages) |
15 September 2004 | Return made up to 14/07/04; full list of members (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Return made up to 14/07/99; full list of members (5 pages) |
3 August 1999 | Return made up to 14/07/99; full list of members (5 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
3 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 October 1993 | Registered office changed on 28/10/93 from: 42 station road cheadle hulme cheshire SK8 7AB (1 page) |
28 October 1993 | Registered office changed on 28/10/93 from: 42 station road cheadle hulme cheshire SK8 7AB (1 page) |
3 December 1992 | Company name changed chemtec linings LTD\certificate issued on 03/12/92 (2 pages) |
3 December 1992 | Company name changed chemtec linings LTD\certificate issued on 03/12/92 (2 pages) |
21 June 1988 | Incorporation (12 pages) |
21 June 1988 | Incorporation (12 pages) |