Gatley
Cheadle
Cheshire
SK8 4NB
Director Name | Mrs Katie Michelle Leyland |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Turner Street Ashton-Under-Lyne Lancashire OL6 8LT |
Director Name | Janet Alderton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 December 1997) |
Role | Optometrist |
Correspondence Address | 23 Linwood Crescent Ravenshead Nottingham NG15 9FZ |
Secretary Name | Janet Alderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 2003) |
Role | Optometrist |
Correspondence Address | Leyland Cottage Farm 250 Main Road Ravenshead Nottingham NG15 9GX |
Secretary Name | Mr Frederick Anthony Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2010) |
Role | Antique Dealer |
Correspondence Address | 5 Pond Lane New Tupton Chesterfield Derbys S42 6BG |
Director Name | Mr Luke Bernison Meller |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 August 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 17 Albert Road Stockport Cheshire SK4 4EQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | mastergasonline.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3306630 |
Telephone region | Manchester |
Registered Address | Unit 4 Winton Street Ashton-Under-Lyne OL6 8NL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
75 at £1 | Frederick Leyland 75.00% Ordinary |
---|---|
25 at £1 | Luke Bernison Meller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,316 |
Cash | £30,320 |
Current Liabilities | £49,483 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
12 May 2023 | Delivered on: 16 May 2023 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land on the north side of winton street ashton-under-lyne OL6 8NL registered with leasehold title. Outstanding |
---|---|
25 April 2023 | Delivered on: 28 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
16 May 2008 | Delivered on: 21 May 2008 Satisfied on: 15 October 2014 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
28 June 2023 | Registered office address changed from 15 Turner Street Ashton-Under-Lyne Lancashire OL6 8LT to Unit 4 Winton Street Ashton-Under-Lyne OL6 8NL on 28 June 2023 (1 page) |
16 May 2023 | Registration of charge 033205220003, created on 12 May 2023 (21 pages) |
28 April 2023 | Registration of charge 033205220002, created on 25 April 2023 (22 pages) |
30 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
17 November 2022 | Change of details for Mr Frederick Leonard Daniel Leyland as a person with significant control on 17 October 2022 (2 pages) |
14 October 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
29 July 2022 | Previous accounting period shortened from 29 October 2021 to 28 October 2021 (1 page) |
25 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
27 April 2021 | Previous accounting period extended from 29 April 2020 to 29 October 2020 (1 page) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (3 pages) |
31 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
30 April 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
16 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Cancellation of shares. Statement of capital on 11 August 2016
|
9 September 2016 | Resolutions
|
9 September 2016 | Purchase of own shares. (3 pages) |
9 September 2016 | Cancellation of shares. Statement of capital on 11 August 2016
|
9 September 2016 | Purchase of own shares. (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
11 August 2016 | Termination of appointment of Luke Bernison Meller as a director on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Luke Bernison Meller as a director on 11 August 2016 (1 page) |
6 July 2016 | Appointment of Mrs Katie Michelle Leyland as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Katie Michelle Leyland as a director on 6 July 2016 (2 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
15 October 2014 | Satisfaction of charge 1 in full (3 pages) |
15 October 2014 | Satisfaction of charge 1 in full (3 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Frederick Leonard Daniel Leyland on 1 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Luke Bernison Meller on 1 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Frederick Leonard Daniel Leyland on 1 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Luke Bernison Meller on 1 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Frederick Leonard Daniel Leyland on 1 March 2010 (2 pages) |
5 May 2010 | Termination of appointment of Frederick Leyland as a secretary (1 page) |
5 May 2010 | Director's details changed for Luke Bernison Meller on 1 March 2010 (2 pages) |
5 May 2010 | Termination of appointment of Frederick Leyland as a secretary (1 page) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from arrow trading estate unit 7C corporation road audenshaw M34 5LR (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from arrow trading estate unit 7C corporation road audenshaw M34 5LR (1 page) |
29 August 2008 | Ad 27/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
29 August 2008 | Ad 27/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 July 2008 | Return made up to 18/03/08; full list of members (3 pages) |
4 July 2008 | Return made up to 18/03/08; full list of members (3 pages) |
3 July 2008 | Secretary's change of particulars / frederick leyland / 31/03/2007 (2 pages) |
3 July 2008 | Secretary's change of particulars / frederick leyland / 31/03/2007 (2 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 May 2008 | Director appointed luke bernison meller (2 pages) |
20 May 2008 | Appointment terminate, director and secretary janet leyland logged form (1 page) |
20 May 2008 | Appointment terminate, director and secretary janet leyland logged form (1 page) |
20 May 2008 | Director appointed luke bernison meller (2 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
30 November 2007 | Return made up to 18/03/07; full list of members
|
30 November 2007 | Return made up to 18/03/07; full list of members
|
13 November 2007 | Registered office changed on 13/11/07 from: cottage farm 250 main road ravenshead nottingham NG15 9GX (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: cottage farm 250 main road ravenshead nottingham NG15 9GX (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 July 2006 | Return made up to 18/03/06; full list of members (6 pages) |
20 July 2006 | Return made up to 18/03/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 May 2005 | Return made up to 18/03/05; full list of members
|
16 May 2005 | Return made up to 18/03/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
8 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 May 2003 | Return made up to 18/03/03; full list of members
|
2 May 2003 | Return made up to 18/03/03; full list of members
|
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
26 March 2003 | Company name changed atlas cellar services LIMITED\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed atlas cellar services LIMITED\certificate issued on 26/03/03 (2 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 January 2002 | Return made up to 18/03/01; full list of members
|
2 January 2002 | Return made up to 18/03/01; full list of members
|
18 October 2001 | Registered office changed on 18/10/01 from: 23 linwood crescent ravenshead nottingham nottinghamshire NG15 9FZ (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 23 linwood crescent ravenshead nottingham nottinghamshire NG15 9FZ (1 page) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 June 2000 | Return made up to 18/03/00; full list of members
|
6 June 2000 | Return made up to 18/03/00; full list of members
|
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 April 1999 | Return made up to 18/03/99; no change of members
|
13 April 1999 | Return made up to 18/03/99; no change of members
|
5 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
21 October 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
21 October 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
30 April 1997 | Company name changed tavern gases LIMITED\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Company name changed tavern gases LIMITED\certificate issued on 01/05/97 (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
18 February 1997 | Incorporation (13 pages) |
18 February 1997 | Incorporation (13 pages) |