66 Schools Hill
Cheadle
Cheshire
SK8 1JD
Director Name | Mr Nicolas Keith Stanley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1996(3 days after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakfield Farm Old Hutton Kendal Cumbria LA8 0NF |
Secretary Name | Mr Alec Smalley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1996(3 days after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Coach House 66 Schools Hill Cheadle Cheshire SK8 1JD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | churchstreetantiques.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9295196 |
Telephone region | Manchester |
Registered Address | 4 To 4a Old Market Place Altrincham Cheshire WA14 4NP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
50 at £1 | Alec Smalley 50.00% Ordinary |
---|---|
50 at £1 | Nick Stanley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£196,294 |
Cash | £1,516 |
Current Liabilities | £6,208 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
18 February 2011 | Delivered on: 22 February 2011 Persons entitled: Isherwood Trust Acting by Its Trustee Jtc Trustees LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 February 2002 | Delivered on: 6 February 2002 Persons entitled: National Westminster 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. Outstanding |
25 March 1997 | Delivered on: 28 March 1997 Satisfied on: 12 February 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
2 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
23 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
23 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
3 June 2013 | Amended accounts made up to 31 May 2012 (12 pages) |
3 June 2013 | Amended accounts made up to 31 May 2012 (12 pages) |
3 June 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
3 June 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
8 April 2013 | Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ United Kingdom on 8 April 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 7 December 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Alec Smalley on 1 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Nicolas Keith Stanley on 1 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Nicolas Keith Stanley on 1 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Alec Smalley on 1 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Nicolas Keith Stanley on 1 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Alec Smalley on 1 December 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Annual return made up to 20 December 2009 (10 pages) |
17 February 2010 | Annual return made up to 20 December 2009 (10 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from resolutions house 121 railway street heywood lancashire OL10 1NH (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from resolutions house 121 railway street heywood lancashire OL10 1NH (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 February 2008 | Return made up to 20/12/07; no change of members (7 pages) |
5 February 2008 | Return made up to 20/12/07; no change of members (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: resolution house 282 heywood old road middleton manchester M24 4QG (1 page) |
15 June 2006 | Return made up to 20/12/05; full list of members
|
15 June 2006 | Registered office changed on 15/06/06 from: resolution house 282 heywood old road middleton manchester M24 4QG (1 page) |
15 June 2006 | Return made up to 20/12/05; full list of members
|
30 November 2005 | Registered office changed on 30/11/05 from: 69 middleton road manchester M8 4JY (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 69 middleton road manchester M8 4JY (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 February 2001 | Return made up to 20/12/00; full list of members
|
19 February 2001 | Return made up to 20/12/00; full list of members
|
3 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
20 January 2000 | Return made up to 20/12/99; full list of members
|
20 January 2000 | Return made up to 20/12/99; full list of members
|
20 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 May 1998 (10 pages) |
19 October 1998 | Full accounts made up to 31 May 1998 (10 pages) |
23 September 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
23 September 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
15 January 1998 | Return made up to 20/12/97; full list of members
|
15 January 1998 | Return made up to 20/12/97; full list of members
|
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: the britannia suite international house 82-83 deansgate manchester M3 2ER (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: the britannia suite international house 82-83 deansgate manchester M3 2ER (1 page) |
20 December 1996 | Incorporation (10 pages) |
20 December 1996 | Incorporation (10 pages) |