Broadbottom
Hyde
Cheshire
SK14 6EA
Director Name | Mrs Caroline Nancy Wrinch |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 4 months (closed 27 February 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Routh Road London SW18 3SP |
Director Name | Mr Robert Jeffrey Wrinch |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 4 months (closed 27 February 2019) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Donny Brook South Downs Drive Hale Cheshire WA14 3HS |
Secretary Name | Mr Robert Jeffrey Wrinch |
---|---|
Status | Closed |
Appointed | 01 March 2014(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 27 February 2019) |
Role | Company Director |
Correspondence Address | Donnybrook South Downs Drive Hale Altrincham Cheshire WA14 3HS |
Director Name | Mr Ronald Peter Wrinch |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Director Name | Mr Paul Richard Wetton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windynook Gorsey Brow Broadbottom Cheshire SK14 6EA |
Secretary Name | Mr Ronald Peter Wrinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Ch |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Director Name | Mrs Melanie Jane Wrinch |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 1 month (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donnybrook South Downs Drive Hale Cheshire WA14 3HS |
Director Name | Mr Andrew David Michael Johnson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1997) |
Role | General Manager |
Country of Residence | GB |
Correspondence Address | 11 Warwick Road Hale Cheshire WA15 9NS |
Director Name | Yvonne Wrinch |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 March 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Brook Farm Alderley Edge Cheshire SK9 7JD |
Director Name | Dr Adam Law |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 29 November 2017) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 31 Routh Road London SW18 3SP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Telephone | 01625 582686 |
---|---|
Telephone region | Macclesfield |
Registered Address | Rsm 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £443,754 |
Latest Accounts | 7 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 December |
12 January 1998 | Delivered on: 22 January 1998 Satisfied on: 8 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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. Fully Satisfied |
---|---|
12 January 1994 | Delivered on: 25 January 1994 Satisfied on: 8 June 2006 Persons entitled: Barclays 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. Fully Satisfied |
27 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
5 January 2018 | Registered office address changed from Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD to Rsm 3 Hardman Street Manchester M3 3HF on 5 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD to Rsm 3 Hardman Street Manchester M3 3HF on 5 January 2018 (2 pages) |
22 December 2017 | Declaration of solvency (7 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Appointment of a voluntary liquidator (2 pages) |
22 December 2017 | Declaration of solvency (7 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Appointment of a voluntary liquidator (2 pages) |
21 December 2017 | Micro company accounts made up to 7 December 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 7 December 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 December 2017 | Previous accounting period shortened from 31 October 2018 to 7 December 2017 (1 page) |
11 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 December 2017 | Previous accounting period shortened from 31 October 2018 to 7 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Melanie Jane Wrinch as a director on 27 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Melanie Jane Wrinch as a director on 27 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Adam Law as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Paul Richard Wetton as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Paul Richard Wetton as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Adam Law as a director on 29 November 2017 (1 page) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 March 2017 | Termination of appointment of Yvonne Wrinch as a director on 1 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Yvonne Wrinch as a director on 1 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Ronald Peter Wrinch as a director on 1 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Ronald Peter Wrinch as a director on 1 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 March 2014 | Appointment of Mr Robert Jeffrey Wrinch as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Ronald Wrinch as a secretary (1 page) |
5 March 2014 | Appointment of Mr Robert Jeffrey Wrinch as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Ronald Wrinch as a secretary (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (11 pages) |
19 June 2013 | Registered office address changed from Brook Farm Hough Lane Alderely Edge SK9 7JD on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Brook Farm Hough Lane Alderely Edge SK9 7JD on 19 June 2013 (1 page) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (11 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (11 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (11 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (11 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (11 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Director's details changed for Caroline Nancy Wrinch on 11 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Paul Richard Wetton on 11 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Caroline Nancy Wrinch on 11 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Paul Richard Wetton on 11 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Teresa Jennifer Wetton on 11 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Teresa Jennifer Wetton on 11 June 2010 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
6 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
7 August 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
7 August 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (7 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (7 pages) |
15 June 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
15 June 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (4 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (4 pages) |
14 June 2006 | Return made up to 11/06/06; full list of members (4 pages) |
14 June 2006 | Return made up to 11/06/06; full list of members (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Ad 12/11/05--------- £ si 6000@1=6000 £ ic 156000/162000 (2 pages) |
19 April 2006 | Ad 12/11/05--------- £ si 6000@1=6000 £ ic 156000/162000 (2 pages) |
5 December 2005 | Ad 12/11/05--------- £ si 6000@1=6000 £ ic 150000/156000 (3 pages) |
5 December 2005 | Ad 12/11/05--------- £ si 6000@1=6000 £ ic 150000/156000 (3 pages) |
25 June 2005 | Return made up to 11/06/05; full list of members (11 pages) |
25 June 2005 | Return made up to 11/06/05; full list of members (11 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members
|
18 June 2004 | Return made up to 11/06/04; full list of members
|
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
4 September 2003 | Accounts for a medium company made up to 31 October 2002 (11 pages) |
4 September 2003 | Accounts for a medium company made up to 31 October 2002 (11 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members
|
19 June 2003 | Return made up to 11/06/03; full list of members
|
30 August 2002 | Accounts for a medium company made up to 31 October 2001 (11 pages) |
30 August 2002 | Accounts for a medium company made up to 31 October 2001 (11 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members (12 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members (12 pages) |
4 September 2001 | Accounts for a medium company made up to 31 October 2000 (11 pages) |
4 September 2001 | Accounts for a medium company made up to 31 October 2000 (11 pages) |
10 August 2001 | Return made up to 10/08/01; full list of members (15 pages) |
10 August 2001 | Return made up to 10/08/01; full list of members (15 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (15 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (15 pages) |
17 September 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
17 September 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
11 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
11 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
1 September 1998 | Full group accounts made up to 31 October 1997 (25 pages) |
1 September 1998 | Full group accounts made up to 31 October 1997 (25 pages) |
13 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
13 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
3 February 1998 | Full group accounts made up to 31 October 1996 (26 pages) |
3 February 1998 | Full group accounts made up to 31 October 1996 (26 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
19 August 1997 | Return made up to 10/08/97; full list of members (9 pages) |
19 August 1997 | Return made up to 10/08/97; full list of members (9 pages) |
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
4 September 1996 | Full group accounts made up to 31 October 1995 (24 pages) |
4 September 1996 | Full group accounts made up to 31 October 1995 (24 pages) |
2 September 1996 | Company name changed presbar holdings LIMITED\certificate issued on 03/09/96 (2 pages) |
2 September 1996 | Company name changed presbar holdings LIMITED\certificate issued on 03/09/96 (2 pages) |
28 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
28 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
7 September 1995 | Return made up to 10/08/95; no change of members (6 pages) |
7 September 1995 | Return made up to 10/08/95; no change of members (6 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: store street manchester M1 2WD (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: store street manchester M1 2WD (1 page) |
9 February 1995 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
9 February 1995 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
3 January 1995 | Full group accounts made up to 30 April 1994 (22 pages) |
3 January 1995 | Full group accounts made up to 30 April 1994 (22 pages) |
30 August 1994 | Return made up to 10/08/94; full list of members (8 pages) |
30 August 1994 | Return made up to 10/08/94; full list of members (8 pages) |
25 January 1994 | Particulars of mortgage/charge (3 pages) |
25 January 1994 | Particulars of mortgage/charge (3 pages) |
7 December 1993 | New director appointed (8 pages) |
7 December 1993 | New director appointed (8 pages) |
7 December 1993 | New director appointed (8 pages) |
7 December 1993 | New director appointed (8 pages) |
19 November 1993 | Ad 01/11/93--------- £ si 149998@1=149998 £ ic 2/150000 (3 pages) |
19 November 1993 | Ad 01/11/93--------- £ si 149998@1=149998 £ ic 2/150000 (3 pages) |
10 November 1993 | New secretary appointed;new director appointed (4 pages) |
10 November 1993 | New director appointed (4 pages) |
10 November 1993 | Accounting reference date notified as 30/04 (1 page) |
10 November 1993 | New director appointed (4 pages) |
10 November 1993 | New secretary appointed;new director appointed (4 pages) |
10 November 1993 | Accounting reference date notified as 30/04 (1 page) |
1 November 1993 | Secretary resigned (8 pages) |
1 November 1993 | Secretary resigned (8 pages) |
1 November 1993 | Director resigned (4 pages) |
1 November 1993 | Director resigned (4 pages) |
15 October 1993 | Incorporation (11 pages) |
15 October 1993 | Incorporation (11 pages) |