Woodford
Stockport
Cheshire
SK7 1QF
Secretary Name | Joan Carole Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 172 Woodford Road Woodford Stockport Cheshire SK7 1QF |
Director Name | Anthony David Smith |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Office Manager |
Correspondence Address | 24 Axminster Walk Bramhall Stockport Cheshire SK7 2QJ |
Director Name | Simon Jonathon Smith |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Floor Layer |
Correspondence Address | 172 Woodford Road Woodford Stockport Cheshire SK7 1QF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | johnsmithflooringltd.co.uk |
---|
Registered Address | 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
125 at £1 | Anthony David Smith 6.25% Ordinary B |
---|---|
125 at £1 | Simon Jonathon Smith 6.25% Ordinary B |
750 at £1 | Joan Carole Smith 37.50% Ordinary B |
750 at £1 | John Smith 37.50% Ordinary A |
250 at £1 | Joan Carole Smith 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £158,057 |
Cash | £3,531 |
Current Liabilities | £45,385 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 February 2001 | Delivered on: 10 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south of park lane poynton cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 November 1992 | Delivered on: 4 November 1992 Persons entitled: THE4 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 |
26 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
---|---|
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
1 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 August 2010 | Director's details changed for John Smith on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for John Smith on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 September 2008 | Return made up to 23/07/08; no change of members (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 September 2006 | Return made up to 23/07/06; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 November 2005 | Resolutions
|
12 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 47 cranleigh drive cheadle stockport cheshire SK8 2DH (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 47 cranleigh drive cheadle cheshire SK8 2DH (1 page) |
19 August 2003 | Return made up to 23/07/03; full list of members
|
22 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
18 November 2002 | Return made up to 23/07/02; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
28 September 2001 | Return made up to 23/07/01; full list of members (7 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: first floor unit 5 crossford court, dane road sale cheshire M33 7BZ (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 1 worsley court high street walkden manchester. M28 6LJ (1 page) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Return made up to 23/07/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
8 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 August 1998 | Return made up to 23/07/98; full list of members
|
23 December 1997 | Return made up to 23/07/97; full list of members (6 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Return made up to 23/07/96; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 September 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 September 1995 | Return made up to 23/07/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
24 September 1993 | Return made up to 23/07/93; full list of members (5 pages) |