Weston Road
Wilmslow
Cheshire
SK9 2AN
Secretary Name | Christopher Barltrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Role | Builder |
Correspondence Address | 28 Baxton Road Knutsford Cheshire |
Secretary Name | Jacqueline Therese Barltrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chimneys Weston Road Wilmslow Cheshire SK9 2AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | -£851,911 |
Cash | £11,753 |
Current Liabilities | £2,046,579 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 June 2017 | Liquidators' statement of receipts and payments to 9 April 2017 (25 pages) |
---|---|
20 May 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (20 pages) |
15 May 2015 | Liquidators statement of receipts and payments to 9 April 2015 (19 pages) |
15 May 2015 | Liquidators statement of receipts and payments to 9 April 2015 (19 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (19 pages) |
28 April 2014 | Registered office address changed from Boardman Conway 23a High Street Weaverham Northwich Cheshire CW8 3HA on 28 April 2014 (2 pages) |
23 April 2014 | Statement of affairs with form 4.19 (6 pages) |
23 April 2014 | Appointment of a voluntary liquidator (1 page) |
23 April 2014 | Resolutions
|
22 May 2012 | Withdraw the company strike off application (2 pages) |
1 May 2012 | Notice of appointment of receiver or manager (3 pages) |
3 February 2012 | Voluntary strike-off action has been suspended (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2011 | Application to strike the company off the register (3 pages) |
20 September 2011 | Termination of appointment of Jacqueline Barltrop as a secretary (1 page) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
29 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
22 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Return made up to 13/08/07; no change of members
|
16 July 2007 | Registered office changed on 16/07/07 from: thornfield delamer road, bowdon altrincham cheshire WA14 2NG (1 page) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
1 September 2005 | Return made up to 13/08/05; full list of members
|
7 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
17 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
24 April 2003 | Company name changed croft builders LIMITED\certificate issued on 24/04/03 (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
6 September 2002 | Return made up to 01/09/02; full list of members
|
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
25 March 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
7 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 145A ashley road hale altrincham cheshire WA14 2UW (1 page) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
1 October 1997 | Return made up to 05/09/97; full list of members (5 pages) |
10 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Incorporation (14 pages) |