Rushton
Tarporley
Cheshire
CW6 9AS
Director Name | Stanley Filon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1994(11 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Upton Cross Cottage 9 Heath Road Chester Cheshire CH2 1HT Wales |
Director Name | Mr Colin Anthony Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 November 1993) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 36 Whitechapel Street Didsbury Manchester M20 6TX |
Director Name | Mr Michael John Hart |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 17 May 1994) |
Role | Managing Director |
Correspondence Address | Edgeley Hall Edgeley Road Whitchurch Shropshire SY13 4NN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fenestral.net |
---|
Registered Address | C/O Mercury Coprorate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
80 at £1 | Stanley Filon 53.33% Ordinary A |
---|---|
50 at £1 | Patricia Patrick 33.33% Ordinary B |
20 at £1 | M. Filon 13.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £281,842 |
Cash | £272,115 |
Current Liabilities | £87,757 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
17 April 1996 | Delivered on: 26 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
31 August 2023 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to C/O Mercury Coprorate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 31 August 2023 (2 pages) |
---|---|
31 August 2023 | Resolutions
|
31 August 2023 | Declaration of solvency (5 pages) |
31 August 2023 | Appointment of a voluntary liquidator (4 pages) |
22 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
7 June 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
26 April 2023 | Satisfaction of charge 1 in full (1 page) |
16 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
28 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
3 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
1 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
3 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Change of share class name or designation (2 pages) |
17 September 2012 | Change of share class name or designation (2 pages) |
17 September 2012 | Statement of company's objects (2 pages) |
17 September 2012 | Resolutions
|
17 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
17 September 2012 | Statement of company's objects (2 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
17 September 2012 | Resolutions
|
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 7 Gaisford Road Oxford OX4 3LH on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Registered office address changed from 7 Gaisford Road Oxford OX4 3LH on 28 August 2012 (1 page) |
12 October 2011 | Registered office address changed from Cromwell House Rossmore Road East Ellesmere Port South Wirral CH65 3DA on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Cromwell House Rossmore Road East Ellesmere Port South Wirral CH65 3DA on 12 October 2011 (1 page) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 July 2010 | Director's details changed for Stanley Filon on 21 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Stanley Filon on 21 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
10 August 2009 | Return made up to 21/06/09; full list of members (5 pages) |
10 August 2009 | Return made up to 21/06/09; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
14 August 2008 | Return made up to 21/06/08; no change of members (6 pages) |
14 August 2008 | Return made up to 21/06/08; no change of members (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
6 July 2007 | Return made up to 21/06/07; no change of members
|
6 July 2007 | Return made up to 21/06/07; no change of members
|
30 January 2007 | Registered office changed on 30/01/07 from: cromwell road ellesmere port cheshire CH65 4LF (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: cromwell road ellesmere port cheshire CH65 4LF (1 page) |
24 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
21 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
21 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
19 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
19 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
19 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
9 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
9 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
6 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
6 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
13 August 1997 | Return made up to 21/06/97; no change of members (4 pages) |
13 August 1997 | Return made up to 21/06/97; no change of members (4 pages) |
19 June 1996 | Return made up to 21/06/96; no change of members
|
19 June 1996 | Return made up to 21/06/96; no change of members
|
6 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1995 | Return made up to 21/06/95; full list of members
|
11 August 1995 | Return made up to 21/06/95; full list of members
|
4 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
4 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: bromley house woodford road bramhall cheshire SK7 1JN (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: bromley house woodford road bramhall cheshire SK7 1JN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 June 1993 | Incorporation (9 pages) |
21 June 1993 | Incorporation (9 pages) |