Turncroft Lane
Stockport
Cheshire
SK1 4AR
Director Name | Howard Littler |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Section 12 Woodbank Industrial Estate Turncroft Lane Stockport Cheshire SK1 4AR |
Director Name | Mr Jonathan Mark Littler |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Section 12 Woodbank Industrial Estate Turncroft Lane Stockport Cheshire SK1 4AR |
Director Name | Mr Paul Christopher Turner |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 June 2010) |
Role | Sales Representative |
Correspondence Address | 4 Cricketers Walk Colton Leeds West Yorkshire LS15 9HY |
Director Name | Mrs Carole Ann Woodgate |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 June 2010) |
Role | Director/Company Secretary |
Correspondence Address | 14 Overland Crescent Apperley Bridge West Yorkshire BD10 9TG |
Director Name | Martin Robert Woodgate |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 June 2010) |
Role | General Manager Director |
Correspondence Address | 14 Overland Crescent Apperley Bridge West Yorkshire BD10 9TG |
Secretary Name | Mrs Carole Ann Woodgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 June 2010) |
Role | Director/Company Secretary |
Correspondence Address | 14 Overland Crescent Apperley Bridge West Yorkshire BD10 9TG |
Secretary Name | Anthony James Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | Distaff Farm Woodford Road Poynton Stockport Cheshire SK12 1DY |
Website | alanhoward.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3458535 |
Telephone region | Unknown |
Registered Address | Section 12 Woodbank Industrial Estate Turncroft Lane Stockport Cheshire SK1 4AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
100 at £1 | Alan Howard (Stockport) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 June 2010 | Delivered on: 3 July 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 September 2005 | Delivered on: 20 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property unit 3 south leeds trade centre belle isle road leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 April 2016 | Director's details changed for Mr Jonathan Mark Littler on 29 February 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Jonathan Mark Littler on 29 February 2016 (2 pages) |
15 April 2016 | Director's details changed for Howard Littler on 29 February 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Anthony James Littler on 29 February 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Anthony James Littler on 29 February 2016 (2 pages) |
15 April 2016 | Director's details changed for Howard Littler on 29 February 2016 (2 pages) |
15 April 2016 | Termination of appointment of Anthony James Littler as a secretary on 29 February 2016 (1 page) |
15 April 2016 | Termination of appointment of Anthony James Littler as a secretary on 29 February 2016 (1 page) |
15 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
15 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
19 April 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
30 November 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
16 July 2010 | Termination of appointment of Carole Woodgate as a director (2 pages) |
16 July 2010 | Termination of appointment of Carole Woodgate as a director (2 pages) |
16 July 2010 | Termination of appointment of Carole Woodgate as a secretary (2 pages) |
16 July 2010 | Termination of appointment of Carole Woodgate as a secretary (2 pages) |
16 July 2010 | Termination of appointment of Paul Turner as a director (2 pages) |
16 July 2010 | Termination of appointment of Paul Turner as a director (2 pages) |
16 July 2010 | Termination of appointment of Martin Woodgate as a director (2 pages) |
16 July 2010 | Termination of appointment of Martin Woodgate as a director (2 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Appointment of Anthony James Littler as a secretary (3 pages) |
1 July 2010 | Appointment of Mr Anthony James Littler as a director (4 pages) |
1 July 2010 | Appointment of Mr Jonathan Mark Littler as a director (3 pages) |
1 July 2010 | Appointment of Mr Jonathan Mark Littler as a director (3 pages) |
1 July 2010 | Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 1 July 2010 (2 pages) |
1 July 2010 | Appointment of Mr Anthony James Littler as a director (4 pages) |
1 July 2010 | Appointment of Anthony James Littler as a secretary (3 pages) |
1 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
1 July 2010 | Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 1 July 2010 (2 pages) |
1 July 2010 | Appointment of Howard Littler as a director (3 pages) |
1 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 1 July 2010 (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Appointment of Howard Littler as a director (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
15 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
8 May 2008 | Return made up to 30/04/08; no change of members (3 pages) |
8 May 2008 | Return made up to 30/04/08; no change of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 104 the mount york YO2 2AR (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 104 the mount york YO2 2AR (1 page) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
27 July 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
27 July 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
30 June 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
7 June 2005 | Return made up to 30/04/05; full list of members
|
7 June 2005 | Return made up to 30/04/05; full list of members
|
15 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
15 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
28 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
22 May 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
22 May 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
18 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
28 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
28 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
23 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
23 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members
|
12 May 2000 | Return made up to 30/04/00; full list of members
|
5 May 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
5 May 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
22 April 1999 | Accounting reference date shortened from 01/03/99 to 28/02/99 (1 page) |
22 April 1999 | Accounting reference date shortened from 01/03/99 to 28/02/99 (1 page) |
4 June 1998 | Accounts for a small company made up to 1 March 1998 (5 pages) |
4 June 1998 | Accounts for a small company made up to 1 March 1998 (5 pages) |
4 June 1998 | Accounts for a small company made up to 1 March 1998 (5 pages) |
28 May 1998 | Return made up to 30/04/98; no change of members
|
28 May 1998 | Return made up to 30/04/98; no change of members
|
30 May 1997 | Accounts for a small company made up to 1 March 1997 (6 pages) |
30 May 1997 | Accounts for a small company made up to 1 March 1997 (6 pages) |
30 May 1997 | Accounts for a small company made up to 1 March 1997 (6 pages) |
21 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
29 May 1996 | Accounts for a small company made up to 1 March 1996 (6 pages) |
29 May 1996 | Accounts for a small company made up to 1 March 1996 (6 pages) |
29 May 1996 | Accounts for a small company made up to 1 March 1996 (6 pages) |
20 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
20 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 1 March 1995 (6 pages) |
20 June 1995 | Accounts for a small company made up to 1 March 1995 (6 pages) |
20 June 1995 | Accounts for a small company made up to 1 March 1995 (6 pages) |
24 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
24 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 November 1989 | Incorporation (14 pages) |
22 November 1989 | Incorporation (14 pages) |
22 November 1989 | Certificate of incorporation (1 page) |
22 November 1989 | Certificate of incorporation (1 page) |