Romiley
Stockport
Cheshire
SK6 3AU
Director Name | Mr Paul Shoesmith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Mill Hill Hollow Poynton Cheshire SK12 1EJ |
Secretary Name | Wendy Shoesmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | The Dell Mill Hill Hollow Poynton Stockport Cheshire SK12 1EJ |
Secretary Name | Fred Shoesmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 19 Chedlee Drive Cheadle Hulme Cheadle Cheshire SK8 6BQ |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,962 |
Cash | £40,448 |
Current Liabilities | £100,366 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 July 1998 | Delivered on: 30 July 1998 Satisfied on: 5 April 2011 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 |
---|
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2019 | Application to strike the company off the register (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Appointment of Mr Roger Frederick Shoesmith as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Roger Frederick Shoesmith as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Paul Shoesmith as a director on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Paul Shoesmith as a director on 1 September 2016 (1 page) |
12 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 August 2015 | Registered office address changed from C/O Anthony Wych and Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from C/O Anthony Wych and Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Registered office address changed from The Dell Mill Hill Hollow Poynton Cheshire SK12 1EJ to C/O Anthony Wych and Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from The Dell Mill Hill Hollow Poynton Cheshire SK12 1EJ to C/O Anthony Wych and Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from The Dell Mill Hill Hollow Poynton Cheshire SK12 1EJ to C/O Anthony Wych and Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG on 3 December 2014 (1 page) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Termination of appointment of Fred Shoesmith as a secretary (1 page) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Termination of appointment of Fred Shoesmith as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 July 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 July 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 May 2009 | Return made up to 31/01/08; full list of members (3 pages) |
21 May 2009 | Return made up to 31/01/08; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 July 2005 | Return made up to 31/01/05; full list of members (6 pages) |
26 July 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
11 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 November 2001 | Return made up to 31/01/01; full list of members
|
5 November 2001 | Return made up to 31/01/01; full list of members
|
5 November 2001 | Registered office changed on 05/11/01 from: the dell mill hill hollow poynton SK12 1EJ (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: the dell mill hill hollow poynton SK12 1EJ (1 page) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 May 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 May 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
9 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New secretary appointed (1 page) |
19 March 1996 | New secretary appointed (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Secretary resigned (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Secretary resigned (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
31 January 1996 | Incorporation (15 pages) |
31 January 1996 | Incorporation (15 pages) |