Heaton Mersey
Stockport
Cheshire
SK4 3HD
Secretary Name | Caroline Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1994(5 years after company formation) |
Appointment Duration | 23 years, 1 month (closed 07 November 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highfield Park Heaton Mersey Stockport Cheshire SK4 3HD |
Director Name | Caroline Connolly |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 07 November 2017) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highfield Park Heaton Mersey Stockport Cheshire SK4 3HD |
Director Name | Timothy Anthony Kilroe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 25 September 1994) |
Role | Engineer |
Correspondence Address | 17 Shoreditch Close Heaton Moor Stockport Cheshire SK4 4RW |
Secretary Name | Timothy Anthony Kilroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 25 September 1994) |
Role | Company Director |
Correspondence Address | 17 Shoreditch Close Heaton Moor Stockport Cheshire SK4 4RW |
Website | prosport.ltd.uk |
---|---|
Telephone | 0161 4329999 |
Telephone region | Manchester |
Registered Address | 8 Battersea Road Heaton Mersey Stockport SK4 3EA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £68,741 |
Cash | £110,779 |
Current Liabilities | £254,364 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 December 1996 | Delivered on: 12 December 1996 Satisfied on: 16 July 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And land and buildings on the north west side at stamford street longsight manchester t/no.GM536468. 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. Fully Satisfied |
---|---|
18 May 1995 | Delivered on: 25 May 1995 Satisfied on: 25 June 1997 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. Fully Satisfied |
17 June 1991 | Delivered on: 24 June 1991 Satisfied on: 12 December 1995 Persons entitled: The Co-Operative Bank Public LTD Co. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side of stamford road, longsight, manchester. Title no. GM536468 at lytham district land registry. 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. Fully Satisfied |
29 January 1991 | Delivered on: 5 February 1991 Satisfied on: 12 December 1995 Persons entitled: Co-Operative Bank Public LTD Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of stanford road longsight k/a stanford road garage title no:- gm 536468. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 September 2016 | Registered office address changed from Unit 18 Battersea Road Heaton Mersey Stockport SK4 3EA to 8 Battersea Road Heaton Mersey Stockport SK4 3EA on 27 September 2016 (1 page) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 September 2016 | Registered office address changed from Unit 18 Battersea Road Heaton Mersey Stockport SK4 3EA to 8 Battersea Road Heaton Mersey Stockport SK4 3EA on 27 September 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
16 July 2014 | Satisfaction of charge 4 in full (3 pages) |
16 July 2014 | Satisfaction of charge 4 in full (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
14 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
22 June 2009 | Return made up to 13/09/08; full list of members (4 pages) |
22 June 2009 | Return made up to 13/09/08; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | New director appointed (1 page) |
20 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
19 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 September 2002 | Return made up to 13/09/02; full list of members
|
25 September 2002 | Return made up to 13/09/02; full list of members
|
30 April 2002 | Registered office changed on 30/04/02 from: stamford garages stamford road longsight manchester M13 0SF (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: stamford garages stamford road longsight manchester M13 0SF (1 page) |
26 April 2002 | Company name changed c & k motor engineers LIMITED\certificate issued on 26/04/02 (2 pages) |
26 April 2002 | Company name changed c & k motor engineers LIMITED\certificate issued on 26/04/02 (2 pages) |
31 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
31 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
9 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
21 March 2000 | Auditor's resignation (1 page) |
21 March 2000 | Auditor's resignation (1 page) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
20 December 1999 | Return made up to 13/09/99; no change of members (4 pages) |
20 December 1999 | Return made up to 13/09/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (11 pages) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (11 pages) |
10 November 1998 | Return made up to 13/09/98; full list of members
|
10 November 1998 | Return made up to 13/09/98; full list of members
|
31 December 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
28 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
28 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Secretary's particulars changed (1 page) |
11 February 1997 | Secretary's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
9 October 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
29 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
29 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
12 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Secretary's particulars changed (2 pages) |
2 November 1995 | Secretary's particulars changed (2 pages) |
2 November 1995 | Return made up to 13/09/95; full list of members
|
2 November 1995 | Return made up to 13/09/95; full list of members
|
4 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
4 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |