Sale
Cheshire
M33 5PL
Secretary Name | Susan Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | St Martins Studio Greenbank Road Sale Cheshire M33 5PL |
Director Name | Mr George Alan Fawkes |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Stoneycroft Hall Foxholes Road Horwich Lancashire BL6 6AL |
Director Name | Mrs Margaret Joy Fawkes |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Stoney Croft Hall Fox Holes Road Horwich Lancs BL6 6AL |
Director Name | Mr Steven Peter Prentice |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | Westwood 34 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
Secretary Name | Mrs Margaret Joy Fawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Stoney Croft Hall Fox Holes Road Horwich Lancs BL6 6AL |
Registered Address | St Martins Studio Greenbank Road Sale Cheshire M33 5PL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
125 at £1 | Garry Bowen 50.00% Ordinary |
---|---|
125 at £1 | Susan Bowen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,071 |
Cash | £20,114 |
Current Liabilities | £18,545 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 September 1999 | Delivered on: 1 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
15 January 1998 | Delivered on: 20 January 1998 Satisfied on: 1 October 1999 Persons entitled: George Alan Fawkes Classification: Charge Secured details: £52,000 and interest due or to become due from the company to the chargee. Particulars: Land and buildings on the south west side of green lane ashton-on-mersey sale cheshire. Fully Satisfied |
29 December 1993 | Delivered on: 13 January 1994 Satisfied on: 25 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old school house 1 green lane ashton-on-mersey gtr m/c and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Registered office address changed from St Marins Studio Greenbank Road Sale Cheshire M33 5PL to St Martins Studio Greenbank Road Sale Cheshire M33 5PL on 1 July 2016 (1 page) |
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Director's details changed for Mr Garry Bowen on 1 January 2016 (2 pages) |
1 July 2016 | Secretary's details changed for Susan Bowen on 1 January 2016 (1 page) |
1 July 2016 | Secretary's details changed for Susan Bowen on 1 January 2016 (1 page) |
1 July 2016 | Registered office address changed from St Marins Studio Greenbank Road Sale Cheshire M33 5PL to St Martins Studio Greenbank Road Sale Cheshire M33 5PL on 1 July 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Garry Bowen on 1 January 2016 (2 pages) |
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 December 2013 | Registered office address changed from the Old School House 1 Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from the Old School House 1 Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 17 December 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
6 October 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Secretary's details changed for Susan Bowen on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Garry Bowen on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Garry Bowen on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Garry Bowen on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Susan Bowen on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Susan Bowen on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 21/06/08; full list of members (3 pages) |
13 July 2009 | Return made up to 21/06/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 March 2008 | Return made up to 21/06/07; full list of members (3 pages) |
4 March 2008 | Return made up to 21/06/07; full list of members (3 pages) |
15 March 2007 | Return made up to 21/06/06; full list of members (2 pages) |
15 March 2007 | Return made up to 21/06/06; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
29 December 2000 | Return made up to 21/06/00; full list of members
|
29 December 2000 | Return made up to 21/06/00; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
9 June 1999 | £ ic 999/249 01/04/99 £ sr 750@1=750 (1 page) |
9 June 1999 | £ ic 999/249 01/04/99 £ sr 750@1=750 (1 page) |
25 April 1999 | Resolutions
|
25 April 1999 | Resolutions
|
19 April 1999 | Secretary resigned;director resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | Interim accounts made up to 31 March 1999 (12 pages) |
16 April 1999 | Interim accounts made up to 31 March 1999 (12 pages) |
24 January 1999 | Return made up to 21/06/98; full list of members (6 pages) |
24 January 1999 | Return made up to 21/06/98; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Return made up to 21/06/96; full list of members
|
5 September 1996 | Return made up to 21/06/96; full list of members
|
5 September 1996 | Director's particulars changed (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: st martins studios greenbank road ashton upon mersey sale cheshire M33 5PN (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: st martins studios greenbank road ashton upon mersey sale cheshire M33 5PN (1 page) |
19 January 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
19 January 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
9 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
9 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |