110 Bankhall Lane
Hale
Cheshire
WA15 0DH
Secretary Name | Mr Peter Grenville Rusby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hardman Street Manchester M60 2AT |
Director Name | Mr Peter Grenville Rusby |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1996(3 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hardman Street Manchester M60 2AT |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Stephen David Phillips |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 29 Goughs Lane Knutsford Cheshire WA16 8QN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Stirling Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,417,743 |
Gross Profit | -£666,874 |
Net Worth | -£2,035,163 |
Current Liabilities | £2,899,348 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (23 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (23 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 17 January 2014 (23 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (25 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (25 pages) |
15 March 2013 | Liquidators statement of receipts and payments to 17 January 2013 (25 pages) |
13 February 2012 | Liquidators statement of receipts and payments to 17 January 2012 (26 pages) |
13 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (26 pages) |
13 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (26 pages) |
19 January 2011 | Administrator's progress report to 11 January 2011 (16 pages) |
19 January 2011 | Administrator's progress report to 11 January 2011 (16 pages) |
18 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 September 2010 | Administrator's progress report to 21 July 2010 (32 pages) |
8 September 2010 | Administrator's progress report to 21 July 2010 (32 pages) |
20 April 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
20 April 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
7 April 2010 | Statement of administrator's proposal (40 pages) |
7 April 2010 | Statement of administrator's proposal (40 pages) |
9 February 2010 | Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page) |
9 February 2010 | Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page) |
9 February 2010 | Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages) |
2 February 2010 | Appointment of an administrator (1 page) |
2 February 2010 | Appointment of an administrator (1 page) |
29 January 2010 | Registered office address changed from Stirling Group Ltd, Atlantic Street, Broadheath Altrincham Cheshire WA14 5FY on 29 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from Stirling Group Ltd, Atlantic Street, Broadheath Altrincham Cheshire WA14 5FY on 29 January 2010 (2 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 July 2009 | Director's change of particulars / steven bentwood / 25/09/2008 (1 page) |
31 July 2009 | Director's change of particulars / steven bentwood / 25/09/2008 (1 page) |
31 July 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (3 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: bentwood LTD atlantic street, broadheath altrincham cheshire WA14 5FY (1 page) |
22 September 2005 | Location of debenture register (1 page) |
22 September 2005 | Location of debenture register (1 page) |
22 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: bentwood LTD atlantic street, broadheath altrincham cheshire WA14 5FY (1 page) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
23 January 2004 | Particulars of mortgage/charge (10 pages) |
23 January 2004 | Particulars of mortgage/charge (10 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
26 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 31/07/00; full list of members
|
16 August 2000 | Return made up to 31/07/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: stakehill lane, bentley avenue middleton manchester M24 2RW (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: stakehill lane, bentley avenue middleton manchester M24 2RW (1 page) |
3 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
14 August 1997 | Return made up to 31/07/97; full list of members
|
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 31/07/97; full list of members
|
15 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
15 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Company name changed tradefield LIMITED\certificate issued on 29/11/96 (2 pages) |
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | Company name changed tradefield LIMITED\certificate issued on 29/11/96 (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (3 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
28 October 1996 | Secretary resigned (2 pages) |
28 October 1996 | Secretary resigned (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned (2 pages) |
28 October 1996 | Secretary resigned (2 pages) |
31 July 1996 | Incorporation (16 pages) |
31 July 1996 | Incorporation (16 pages) |