Hocker Lane Over Alderley
Macclesfield
Cheshire
SK10 4SB
Director Name | Andrew Ogle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Swirral Downhill Lane West Boldon Tyne &Wear NE36 0AX |
Secretary Name | Barbara Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 2 Willow Green Knutsford Cheshire WA16 6AX |
Secretary Name | Patricia Ann Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | Jarmans Farm Hocker Lane Over Alderley Macclesfield Cheshire SK10 4SB |
Director Name | Mr Clive Jonathan Pollard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lake View Edgware Middlesex HA8 7RT |
Secretary Name | Charlotte Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2008) |
Role | Company Director |
Correspondence Address | Jarmans Farm Hocker Lane Over Alderley Macclesfield Cheshire SK10 4SB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(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 | 29 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Specialised Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2012) |
Correspondence Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £60,603 |
Cash | £55,829 |
Current Liabilities | £1,283,740 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2017 | Final Gazette dissolved following liquidation (1 page) |
16 July 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 July 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (16 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (16 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (13 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (13 pages) |
24 March 2015 | Administrator's progress report to 11 March 2015 (19 pages) |
24 March 2015 | Administrator's progress report to 11 March 2015 (19 pages) |
24 March 2015 | Appointment of a voluntary liquidator (1 page) |
24 March 2015 | Appointment of a voluntary liquidator (1 page) |
11 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 October 2014 | Administrator's progress report to 6 September 2014 (15 pages) |
10 October 2014 | Administrator's progress report to 6 September 2014 (15 pages) |
10 October 2014 | Administrator's progress report to 6 September 2014 (15 pages) |
27 May 2014 | Result of meeting of creditors (2 pages) |
27 May 2014 | Result of meeting of creditors (2 pages) |
19 May 2014 | Statement of administrator's proposal (25 pages) |
19 May 2014 | Statement of administrator's proposal (25 pages) |
16 April 2014 | Statement of affairs with form 2.14B (5 pages) |
16 April 2014 | Statement of affairs with form 2.14B (5 pages) |
17 March 2014 | Registered office address changed from Spring Court Spring Road,Hale Altrincham Cheshire WA14 2UQ on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from Spring Court Spring Road,Hale Altrincham Cheshire WA14 2UQ on 17 March 2014 (2 pages) |
14 March 2014 | Appointment of an administrator (2 pages) |
14 March 2014 | Appointment of an administrator (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 January 2012 | Termination of appointment of Specialised Accounting Services Limited as a secretary (1 page) |
27 January 2012 | Termination of appointment of Specialised Accounting Services Limited as a secretary (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 May 2010 | Secretary's details changed for Specialised Accounting Services Limited on 8 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Specialised Accounting Services Limited on 8 March 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Specialised Accounting Services Limited on 8 March 2010 (2 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
29 February 2008 | Appointment terminated secretary charlotte warburton (1 page) |
29 February 2008 | Appointment terminated secretary charlotte warburton (1 page) |
29 February 2008 | Secretary appointed specialised accounting services LIMITED (1 page) |
29 February 2008 | Secretary appointed specialised accounting services LIMITED (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 July 2007 | Return made up to 24/04/07; no change of members (6 pages) |
13 July 2007 | Return made up to 24/04/07; no change of members (6 pages) |
24 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
24 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
7 June 2006 | Return made up to 24/04/06; full list of members (6 pages) |
7 June 2006 | Return made up to 24/04/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
11 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
8 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
8 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
28 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
28 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
27 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
27 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
24 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
24 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members
|
2 May 2002 | Return made up to 24/04/02; full list of members
|
4 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
25 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: c/o spring court spring road hale cheshire WA14 2UQ (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: c/o spring court spring road hale cheshire WA14 2UQ (1 page) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
25 June 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
25 June 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
28 May 1997 | Ad 29/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Ad 29/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
29 April 1997 | Incorporation (10 pages) |
29 April 1997 | Incorporation (10 pages) |