5a Ashton Road
Bredbury Stockport
Cheshire
SK6 2QN
Secretary Name | Alan Kenneth Gray Vickery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2004(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 5a Ashton Road Bredbury Stockport Cheshire SK6 2QN |
Director Name | Terence Flanagan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Brook House 70 Spring Gardens Manchester Lancashire M2 2BQ |
Director Name | Robert Harry Street |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Brook House 70 Spring Gardens Manchester M2 2BQ |
Secretary Name | Terence Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House 70 Spring Gardens Manchester Lancashire M2 2BQ |
Secretary Name | Alan Kenneth Gray Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 16 Mayfield Road Mobberley Knutsford Cheshire WA16 7PX |
Director Name | Stewart John Hamilton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 13 Siam Street Manchester Lancashire M11 3RH |
Director Name | Mr Brian Gordon Chambers |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 1997) |
Role | Electrical Engineer |
Correspondence Address | Trine Cottage Hague Street Glossop Derbyshire SK13 8NR |
Director Name | Robert Maciver |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1996) |
Role | Lighting Consultant |
Correspondence Address | 13 Elm Grove Ashton Under Lyne Lancashire OL6 8PU |
Director Name | Stephen Philip O'Neill |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 August 2004) |
Role | Electrical Engineer |
Correspondence Address | Birchfields Bungalow Foggs Lane Antrobus Cheshire CW9 6JQ |
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Secretary Name | Mr Philip Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Secretary Name | Stephen Philip O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | Birchfields Bungalow Foggs Lane Antrobus Cheshire CW9 6JQ |
Director Name | Martin Charles Alan Vickery |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Coachmans Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BN |
Director Name | Mr Stephen Jennings Fuller |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Torkington Road Wilmslow Cheshire SK9 2AE |
Website | chambersoneill.com |
---|---|
Telephone | 01244 911433 |
Telephone region | Chester |
Registered Address | Bridge House 5a Ashton Road Bredbury Stockport Cheshire SK6 2QN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
99 at £1 | Studiotech (Uk) LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr A.k. Vickery 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,803 |
Current Liabilities | £72,760 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
16 June 2009 | Delivered on: 18 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 19TH june 1996 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
12 August 2002 | Delivered on: 30 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 19/6/96 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
19 June 1996 | Delivered on: 24 June 1996 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Outstanding |
16 August 1995 | Delivered on: 24 August 1995 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. Outstanding |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Director's details changed for Alan Kenneth Gray Vickery on 3 November 2016 (2 pages) |
7 November 2016 | Secretary's details changed for Alan Kenneth Gray Vickery on 3 November 2016 (1 page) |
7 November 2016 | Director's details changed for Alan Kenneth Gray Vickery on 3 November 2016 (2 pages) |
7 November 2016 | Secretary's details changed for Alan Kenneth Gray Vickery on 3 November 2016 (1 page) |
24 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
24 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
2 October 2015 | Termination of appointment of Stephen Jennings Fuller as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Martin Charles Alan Vickery as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Stephen Jennings Fuller as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Martin Charles Alan Vickery as a director on 30 September 2015 (1 page) |
21 May 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
21 May 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Appointment of Mr Stephen Jennings Fuller as a director (2 pages) |
27 June 2012 | Appointment of Mr Stephen Jennings Fuller as a director (2 pages) |
29 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 February 2010 | Director's details changed for Martin Charles Alan Vickery on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Martin Charles Alan Vickery on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Martin Charles Alan Vickery on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
12 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Return made up to 28/01/05; full list of members
|
4 February 2005 | Return made up to 28/01/05; full list of members
|
4 February 2005 | New secretary appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 February 2004 | Return made up to 28/01/04; full list of members
|
14 February 2004 | Return made up to 28/01/04; full list of members
|
3 February 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
3 February 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: bridge house 1 stuart road bredbury stockport cheshire SK6 2SR (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: bridge house 1 stuart road bredbury stockport cheshire SK6 2SR (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Return made up to 28/01/02; full list of members
|
15 February 2002 | Return made up to 28/01/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
9 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 February 2000 | Return made up to 28/01/00; full list of members
|
3 February 2000 | Return made up to 28/01/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 28/01/99; full list of members
|
9 June 1999 | Return made up to 28/01/99; full list of members
|
18 April 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
18 April 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
21 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 28/01/98; full list of members
|
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 28/01/98; full list of members
|
12 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 January 1997 | Return made up to 28/01/97; no change of members
|
29 January 1997 | Return made up to 28/01/97; no change of members
|
1 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 June 1996 | Particulars of mortgage/charge (6 pages) |
24 June 1996 | Particulars of mortgage/charge (6 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: bridge house fitzroy street ashton under lyne lancashire OL7 0JP (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: bridge house fitzroy street ashton under lyne lancashire OL7 0JP (1 page) |
1 March 1996 | Accounts for a small company made up to 28 April 1995 (8 pages) |
1 March 1996 | Accounts for a small company made up to 28 April 1995 (8 pages) |
18 January 1996 | Return made up to 28/01/96; no change of members (4 pages) |
18 January 1996 | Secretary resigned (2 pages) |
18 January 1996 | Secretary resigned (2 pages) |
18 January 1996 | Return made up to 28/01/96; no change of members (4 pages) |
18 January 1996 | New secretary appointed;new director appointed (1 page) |
18 January 1996 | New secretary appointed;new director appointed (1 page) |
18 September 1995 | Accounting reference date shortened from 28/04 to 30/09 (1 page) |
18 September 1995 | Accounting reference date shortened from 28/04 to 30/09 (1 page) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Return made up to 28/01/95; full list of members
|
11 April 1995 | Return made up to 28/01/95; full list of members
|