Henbury
Macclesfield
Cheshire
SK11 9PT
Director Name | Mr Christopher Peter Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1992(1 week, 5 days after company formation) |
Appointment Duration | 31 years, 5 months (closed 02 April 2024) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonville Chase Altrincham Cheshire WA14 4QA |
Secretary Name | Mr Christopher Peter Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1992(1 week, 5 days after company formation) |
Appointment Duration | 31 years, 5 months (closed 02 April 2024) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonville Chase Altrincham Cheshire WA14 4QA |
Director Name | Gillian Linda McGarey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2017(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pexhill Road Henbury Macclesfield Cheshire SK11 9PT |
Director Name | Lisa Jane Rita Smith |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2017(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonville Chase Altrincham Cheshire WA14 4QA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 0161 9295200 |
---|---|
Telephone region | Manchester |
Registered Address | 20 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
2.5k at £1 | Gillian Linda Mcgarey 25.00% Ordinary |
---|---|
2.5k at £1 | Lisa Jane Rita Smith 25.00% Ordinary |
2.5k at £1 | Mr Christopher Peter Smith 25.00% Ordinary |
2.5k at £1 | Mr Stephen Mcgarey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,066,455 |
Cash | £4,369 |
Current Liabilities | £90,140 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 September 2007 | Delivered on: 15 September 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 2501 halls 2 budenburg woodfield road altrincham cheshire. Outstanding |
---|---|
26 October 1998 | Delivered on: 27 October 1998 Persons entitled: The Governor and Company of the Bank of Ireland 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 47 roebuck lane sale greater manchester-GM79250 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 September 1998 | Delivered on: 29 September 1998 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 40 waverley road sale greater manchester t/n GM298142. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1998 | Delivered on: 2 September 1998 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freeholds property k/a 37 belgrave road sale trafford greater manchester t/n GM279385 together with all structures (including trade fixtures) and fixed plant machinery and equipment all right title and interest any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 March 1997 | Delivered on: 8 March 1997 Persons entitled: Bank of Ireland 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 property k/a and situate at 28 albion street sale t/no;-GM452438 and all buildings and fixtures and fittings thereon all proceeds of insurance all present and future goodwill at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
17 January 1997 | Delivered on: 18 January 1997 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a 53 woodfield road altrincham t/n GM25537 with all structyres thereon fixed plant and machinery and equipment all right title and interest in the proceeds of insurance any present or future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1996 | Delivered on: 24 December 1996 Persons entitled: Bank of Ireland LTD Classification: Legal charge Secured details: £41,450 due from the company to the chargee. Particulars: F/Hold property known as 24 seymour grove,sale with all buildings,fixtures,plant and machinery thereon; all rights,title and interest and any proceeds of insurance; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 January 2024 | Application to strike the company off the register (2 pages) |
13 October 2023 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
14 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
17 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
31 May 2019 | Resolutions
|
31 May 2019 | Statement of company's objects (2 pages) |
31 May 2019 | Memorandum and Articles of Association (19 pages) |
29 May 2019 | Change of share class name or designation (2 pages) |
5 December 2018 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
19 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
18 December 2017 | Appointment of Lisa Jane Rita Smith as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Gillian Linda Mcgarey as a director on 11 December 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Notification of a person with significant control statement (2 pages) |
26 September 2017 | Notification of a person with significant control statement (2 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
8 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
8 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 December 2008 | Return made up to 13/09/08; full list of members (4 pages) |
2 December 2008 | Return made up to 13/09/08; full list of members (4 pages) |
1 December 2008 | Director's change of particulars / stephen mcgarey / 23/06/2008 (1 page) |
1 December 2008 | Director's change of particulars / stephen mcgarey / 23/06/2008 (1 page) |
1 December 2008 | Director's change of particulars / stephen mcgarey / 23/06/2008 (1 page) |
1 December 2008 | Director's change of particulars / stephen mcgarey / 23/06/2008 (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from southmark building 3 barrington road altrincham cheshire WA14 1GY (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from southmark building 3 barrington road altrincham cheshire WA14 1GY (1 page) |
30 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
2 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
9 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
25 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
21 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 October 2005 | Return made up to 13/09/05; full list of members (4 pages) |
24 October 2005 | Return made up to 13/09/05; full list of members (4 pages) |
25 January 2005 | £ nc 10000/11000 05/01/05 (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
25 January 2005 | £ nc 10000/11000 05/01/05 (2 pages) |
25 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 January 2005 | Memorandum and Articles of Association (4 pages) |
25 January 2005 | Memorandum and Articles of Association (4 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
23 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
23 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
14 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
14 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 7 market street altrincham cheshire WA14 1QE (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 7 market street altrincham cheshire WA14 1QE (1 page) |
25 April 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
25 April 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
10 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 1999 | Return made up to 01/10/99; full list of members (6 pages) |
28 September 1999 | Return made up to 01/10/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 01/10/98; full list of members (7 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 01/10/98; full list of members (7 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Return made up to 01/10/96; full list of members (5 pages) |
8 October 1996 | Return made up to 01/10/96; full list of members (5 pages) |
24 May 1996 | Ad 29/12/95--------- £ si 4499@1=4499 £ ic 5501/10000 (2 pages) |
24 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 May 1996 | Ad 29/12/95--------- £ si 4499@1=4499 £ ic 5501/10000 (2 pages) |
24 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 May 1996 | Particulars of contract relating to shares (3 pages) |
2 May 1996 | Particulars of contract relating to shares (3 pages) |
14 April 1996 | Ad 29/12/95--------- £ si 4499@1=4499 £ ic 3/4502 (2 pages) |
14 April 1996 | Nc inc already adjusted 27/12/95 (1 page) |
14 April 1996 | Ad 29/12/95--------- £ si 4499@1=4499 £ ic 3/4502 (2 pages) |
14 April 1996 | Ad 29/12/95--------- £ si 999@1=999 £ ic 4502/5501 (2 pages) |
14 April 1996 | Resolutions
|
14 April 1996 | Ad 29/12/95--------- £ si 999@1=999 £ ic 4502/5501 (2 pages) |
14 April 1996 | Resolutions
|
14 April 1996 | Nc inc already adjusted 27/12/95 (1 page) |
10 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
10 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |