Heaton Moor
Stockport
Cheshire
SK4 3NQ
Director Name | Mrs Ann Theresa Howarth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1992(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Princes Road Stockport Cheshire SK4 3NQ |
Secretary Name | Mrs Ann Theresa Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1992(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Princes Road Stockport Cheshire SK4 3NQ |
Director Name | Jeffrey Alan Walton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | Dingleside 42 Rectory Lane Lymm Cheshire WA13 0AL |
Secretary Name | Jeffrey Alan Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | Dingleside 42 Rectory Lane Lymm Cheshire WA13 0AL |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £22,723 |
Cash | £16,449 |
Current Liabilities | £21,971 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 June 1989 | Delivered on: 26 June 1989 Persons entitled: Yorkshire Bank 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. Outstanding |
---|
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2018 | Application to strike the company off the register (4 pages) |
30 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Mrs Ann Theresa Howarth on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Nigel David Howarth on 28 April 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Nigel David Howarth on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Ann Theresa Howarth on 28 April 2010 (2 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 July 2007 | Return made up to 28/04/07; no change of members (7 pages) |
5 July 2007 | Return made up to 28/04/07; no change of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
8 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 June 2004 | Return made up to 28/04/04; full list of members
|
29 June 2004 | Return made up to 28/04/04; full list of members
|
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
13 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
10 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
10 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
15 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
25 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: abacus house 35/37 wilson patten stret warrington cheshire WA1 1PG (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: abacus house 35/37 wilson patten stret warrington cheshire WA1 1PG (1 page) |
16 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: hesketh house alderley road wilmslow cheshire SK9 1JX (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: hesketh house alderley road wilmslow cheshire SK9 1JX (1 page) |
12 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
28 May 1997 | Return made up to 28/04/97; no change of members
|
28 May 1997 | Return made up to 28/04/97; no change of members
|
14 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
15 May 1996 | Return made up to 28/04/96; full list of members (5 pages) |
15 May 1996 | Return made up to 28/04/96; full list of members (5 pages) |
9 January 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
9 January 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
4 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |