Bird Hall Lane Cheadle Heath
Stockport
Cheshire
SK3 0XA
Secretary Name | Catherine Ann McCrory |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 April 1998(1 year after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | 47-107 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA |
Director Name | Mr Andrew Paul Kendall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2004(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 47-107 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA |
Secretary Name | Pamela Anne Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | Flat 2 2 Birch Polygon Rusholme Manchester M14 5HX |
Director Name | Mary Patricia McCrory |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(6 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Lampton Court Strabane County Tyrone BT82 9TA Northern Ireland |
Director Name | Mr Phillip Denton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(8 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2015) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 20 Dennington Drive Urmston Manchester Lancashire M41 7EA |
Director Name | Nicolas Flitcroft |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 April 2015) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 8 Heights Lane Chadderton Oldham Lancashire OL1 2SA |
Director Name | John James Fitzgerald |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2007(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2016) |
Role | Chartered Quantity Surveyr |
Country of Residence | England |
Correspondence Address | 31 Ashwood Avenue West Didsbury Manchester Greater Manchester M20 2YB |
Director Name | Mr Colin Jones |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(16 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2015) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Whitehurst Road Heaton Mersey Stockport Cheshire SK4 3NY |
Director Name | Miss Angela Rosemary Potts |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2016) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 6 Lytham Drive Bramhall Stockport Cheshire SK7 2LD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mccrorybrickwork.co.uk |
---|---|
Telephone | 0161 4913342 |
Telephone region | Manchester |
Registered Address | 47-107 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Catherine Mccrory & Paul Mccrory 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,402,866 |
Cash | £46,727 |
Current Liabilities | £1,175,047 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
20 June 2021 | Delivered on: 29 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The property known as 33 cranlee park, culmore, derry and comprised in the folio LY6319L, co londonderry. Outstanding |
---|---|
7 September 2020 | Delivered on: 9 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
15 May 2018 | Delivered on: 21 May 2018 Persons entitled: Ownreagh Investments Limited Classification: A registered charge Particulars: 1) by way of a first fixed legal charge all property acquired by the borrower in the future; 2) all present & future interests of the borrower not effectively mortgaged or charged under the debenture; 3) all present & future rights, licences, guarantees, rents, deposits, contracts, covenants & warranties relating to the properties; 4) all licences, consents & authorisations statutory or otherwise held or required in connection with the borrower's business or the use at any charged property & all rights in connection with them; 5) all present & future goodwill & uncalled capital for the time being of the borrower; 6) all intellectual rights & property; and 7) all equipment; 8) all assets & chattles & anything the borrower uses to generate business & trade; 9) by way of first floating charge all the undertaking, property, intellectual property, assets, chattles & rights of the borrower at any time. Outstanding |
17 June 2005 | Delivered on: 24 June 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
2 July 2004 | Delivered on: 8 July 2004 Satisfied on: 6 July 2005 Persons entitled: Barclays 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. Fully Satisfied |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 January 2016 | Termination of appointment of John James Fitzgerald as a director on 1 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Colin Jones as a director on 1 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Angela Rosemary Potts as a director on 1 January 2016 (1 page) |
27 August 2015 | Appointment of Mr Colin Jones as a director on 1 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Colin Jones as a director on 1 August 2015 (2 pages) |
7 May 2015 | Termination of appointment of Phillip Denton as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Colin Jones as a director on 30 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Nicolas Flitcroft as a director on 29 April 2015 (1 page) |
21 April 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 October 2014 | Termination of appointment of Mary Patricia Mccrory as a director on 3 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Mary Patricia Mccrory as a director on 3 October 2014 (1 page) |
3 July 2014 | Appointment of Miss Angela Rosemary Potts as a director (2 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Colin Jones on 1 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Colin Jones on 1 January 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Appointment of Mr Colin Jones as a director (2 pages) |
14 May 2013 | Director's details changed for Denton Phil on 14 May 2013 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Termination of appointment of Colin Jones as a director (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Nicolas Flitcroft on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Andrew Paul Kendall on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for John James Fitzgerald on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Denton Phil on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Colin Jones on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mary Patricia Mccrory on 31 March 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
5 June 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 December 2007 | New director appointed (2 pages) |
11 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
20 October 2004 | New director appointed (2 pages) |
8 July 2004 | Particulars of mortgage/charge (15 pages) |
4 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 June 2003 | New director appointed (2 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members
|
18 December 2000 | Registered office changed on 18/12/00 from: 29 newboult road cheadle cheshire SK8 2AH (1 page) |
7 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 June 1999 | Return made up to 10/04/99; full list of members
|
11 September 1998 | Full accounts made up to 30 April 1998 (5 pages) |
16 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
31 October 1997 | Company name changed tripletop construction LTD\certificate issued on 31/10/97 (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (12 pages) |