Flixton
Manchester
M41 8SA
Director Name | John Hall Saxon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(3 days after company formation) |
Appointment Duration | 19 years, 7 months (closed 04 October 2016) |
Role | Chartered Surveyor |
Correspondence Address | Chimneyside Bridge End Drive, Prestbury Macclesfield Cheshire SK10 4DL |
Director Name | Barrie Slater Westmacott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(3 days after company formation) |
Appointment Duration | 19 years, 7 months (closed 04 October 2016) |
Role | Surveyor |
Correspondence Address | 6 Thorngrove Drive Wilmslow Cheshire SK9 1DQ |
Secretary Name | John Hall Saxon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(3 days after company formation) |
Appointment Duration | 19 years, 7 months (closed 04 October 2016) |
Role | Chartered Surveyor |
Correspondence Address | Chimneyside Bridge End Drive, Prestbury Macclesfield Cheshire SK10 4DL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mrs Carol Joyce Martin 33.33% Ordinary |
---|---|
2 at £1 | Mrs Elizabeth Claire Saxon 33.33% Ordinary |
2 at £1 | Mrs Pauline Theodora Westmacott 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,802 |
Cash | £82,425 |
Current Liabilities | £26,659 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 1997 | Delivered on: 7 August 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 11 knight street didsbury title number GM746991. 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 |
---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
9 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
9 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
2 April 2008 | Director and secretary's change of particulars / john saxon / 29/10/2007 (1 page) |
2 April 2008 | Director and secretary's change of particulars / john saxon / 29/10/2007 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 14/02/05; full list of members (3 pages) |
26 April 2005 | Return made up to 14/02/05; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 July 2002 | Return made up to 14/02/02; full list of members (7 pages) |
3 July 2002 | Return made up to 14/02/02; full list of members (7 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) |
1 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 February 2000 | Return made up to 14/02/00; full list of members
|
16 February 2000 | Return made up to 14/02/00; full list of members
|
29 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Ad 22/09/99--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
27 September 1999 | Ad 22/09/99--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
20 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
20 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 March 1998 | Return made up to 14/02/98; full list of members
|
16 March 1998 | Return made up to 14/02/98; full list of members
|
7 August 1997 | Particulars of mortgage/charge (4 pages) |
7 August 1997 | Particulars of mortgage/charge (4 pages) |
4 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: portland building 127/129 portland street manchester M1 4PZ (1 page) |
4 April 1997 | Ad 17/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 1997 | Ad 17/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Ad 17/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: portland building 127/129 portland street manchester M1 4PZ (1 page) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Ad 17/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
14 February 1997 | Incorporation (12 pages) |
14 February 1997 | Incorporation (12 pages) |