Sale
Cheshire
M33 6RG
Secretary Name | Mr Martin Robert Michael Becque |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barkers Lane Sale Cheshire M33 6RG |
Director Name | Mr Martin Robert Michael Becque |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Investment Adviser |
Correspondence Address | 11 Albert Road Sale Cheshire M33 3EA |
Director Name | Dennis Bloor |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Moss Brow Bungalow Dunham Road Warburton Lymm Cheshire WA13 9UZ |
Secretary Name | Mr Martin Robert Michael Becque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Investment Adviser |
Correspondence Address | 11 Albert Road Sale Cheshire M33 3EA |
Director Name | Sheila Bloor |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | Moss Brow Bungalow Dunham Road Warburton Lymm Cheshire WA13 9UZ |
Director Name | Mr Mark Jon Wayman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 April 2000) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Lyme Green Park London Road Macclesfield Cheshire SK11 0LD |
Secretary Name | Susan Lesley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 8 Watermead Close Davenport Stockport Cheshire SK3 8UX |
Director Name | Mrs Judith Becque |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Barkers Lane Sale Cheshire M33 6RG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Leonherman 7 Christie Way Christie Fields Manchester Lancashire M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr M.r.m. Becque 50.00% Ordinary A |
---|---|
250 at £1 | Jane Margaret Bloor 25.00% Ordinary B |
125 at £1 | Mr R. Bloor 12.50% Ordinary B |
125 at £1 | Mrs S. Bloor 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,239 |
Cash | £2,368 |
Current Liabilities | £10,666 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Secretary's details changed for Martin Robert Michael Becque on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Secretary's details changed for Martin Robert Michael Becque on 17 August 2011 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of Judith Becque as a director (1 page) |
4 March 2010 | Termination of appointment of Judith Becque as a director (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page) |
27 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
27 November 2006 | Return made up to 20/06/06; full list of members (8 pages) |
27 November 2006 | Return made up to 20/06/06; full list of members (8 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
9 February 2006 | Return made up to 20/06/05; full list of members (6 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 20/06/05; full list of members (6 pages) |
9 February 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
22 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
29 May 2003 | Amended full accounts made up to 31 March 2002 (14 pages) |
29 May 2003 | Amended full accounts made up to 31 March 2002 (14 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
6 February 2003 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
17 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
17 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
25 September 2001 | Amended accounts made up to 31 August 2000 (6 pages) |
25 September 2001 | Amended accounts made up to 31 August 2000 (6 pages) |
3 August 2001 | Return made up to 20/06/01; full list of members (8 pages) |
3 August 2001 | Return made up to 20/06/01; full list of members (8 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
24 August 2000 | Return made up to 20/06/00; full list of members (8 pages) |
24 August 2000 | Return made up to 20/06/00; full list of members
|
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
15 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members
|
6 November 1998 | Full accounts made up to 31 August 1998 (13 pages) |
6 November 1998 | Full accounts made up to 31 August 1998 (13 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
28 July 1997 | Return made up to 20/06/97; no change of members
|
28 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 August 1996 (16 pages) |
9 June 1997 | Full accounts made up to 31 August 1996 (16 pages) |
15 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
15 November 1995 | Full accounts made up to 31 August 1995 (13 pages) |
15 November 1995 | Full accounts made up to 31 August 1995 (13 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
9 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
15 March 1995 | Director's particulars changed (2 pages) |
15 March 1995 | Director's particulars changed (2 pages) |
15 March 1995 | Director's particulars changed (2 pages) |
15 March 1995 | Director's particulars changed (2 pages) |
29 July 1994 | Resolutions
|
29 July 1994 | Resolutions
|
7 July 1994 | Company name changed\certificate issued on 07/07/94 (2 pages) |
7 July 1994 | Company name changed\certificate issued on 07/07/94 (2 pages) |
20 June 1994 | Incorporation (28 pages) |
20 June 1994 | Incorporation (28 pages) |