Clutton
Chester
CH3 9GB
Wales
Secretary Name | Goronwy Philip Ffoulkes Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(18 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossfield House Aston By Budworth Northwich Cheshire CW9 6NG |
Director Name | Mary Therese Byrne |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 February 1993) |
Role | Recruitment Consultant |
Correspondence Address | 43 Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AA |
Director Name | Mr Ian Alexander Craig |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1995) |
Role | Co Director |
Correspondence Address | Greencote Warford Hall Drive Great Warford Alderley Edge Cheshire SK9 7TR |
Secretary Name | Mary Therese Gaskell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelbourne House Bollinway, Hale Altrincham Cheshire WA15 0NY |
Director Name | Mr Michael John Gaskell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelbourne House Bollinway Hale Cheshire WA15 0NY |
Website | starkbrooks.co.uk |
---|---|
Telephone | 0161 2361212 |
Telephone region | Manchester |
Registered Address | St James's Building, 3rd Floor Oxford Street Manchester M1 6FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 1991 | Delivered on: 3 May 1991 Satisfied on: 15 March 2002 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 |
---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Application to strike the company off the register (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Sally Julia Ffoulkes-Davies on 1 January 2016 (2 pages) |
3 May 2016 | Director's details changed for Sally Julia Ffoulkes-Davies on 1 January 2016 (2 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: suite 4, 2ND floor st. James buildings oxford street manchester M1 6FQ (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: suite 4, 2ND floor st. James buildings oxford street manchester M1 6FQ (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 July 2007 | Auditor's resignation (1 page) |
27 July 2007 | Auditor's resignation (1 page) |
26 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members
|
8 March 2000 | Return made up to 28/02/00; full list of members
|
12 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
12 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
4 July 1999 | Full accounts made up to 31 August 1998 (7 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (7 pages) |
23 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (7 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (7 pages) |
15 April 1998 | Return made up to 28/02/98; full list of members
|
15 April 1998 | Return made up to 28/02/98; full list of members
|
2 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
28 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
30 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
30 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
31 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
31 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
31 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
31 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 February 1989 | Resolutions
|
24 February 1989 | Resolutions
|
24 February 1989 | Memorandum and Articles of Association (8 pages) |
24 February 1989 | Memorandum and Articles of Association (8 pages) |
22 February 1989 | Company name changed viewdeal LIMITED\certificate issued on 23/02/89 (2 pages) |
22 February 1989 | Company name changed viewdeal LIMITED\certificate issued on 23/02/89 (2 pages) |
25 January 1989 | Incorporation (12 pages) |
25 January 1989 | Incorporation (12 pages) |