Bosley
Macclesfield
Cheshire
SK11 0NX
Director Name | Mr Nicholas John Snelson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Secretary Name | Tracey Ann Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Old Vicarage Leek Road Bosley Macclesfield Cheshire SK11 0NX |
Director Name | Tracey Ann Barratt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(7 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Vicarage Leek Road Bosley Macclesfield Cheshire SK11 0NX |
Director Name | Mr Glyn Elfed Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | charlesmason.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 616767 |
Telephone region | Macclesfield |
Registered Address | Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
150 at £1 | David John Barratt 75.00% Ordinary |
---|---|
50 at £1 | Tracey Ann Barratt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,882 |
Cash | £45,767 |
Current Liabilities | £157,129 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 June 2003 | Delivered on: 6 June 2003 Persons entitled: The Royal Bank of Scotland 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 |
---|
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2017 | Application to strike the company off the register (3 pages) |
22 November 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
23 January 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
23 January 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
17 January 2017 | Statement of capital on 17 January 2017
|
17 January 2017 | Statement of capital on 17 January 2017
|
9 January 2017 | Second filing of Confirmation Statement dated 16/09/2016 (8 pages) |
9 January 2017 | Second filing of Confirmation Statement dated 16/09/2016 (8 pages) |
20 December 2016 | Solvency Statement dated 01/06/16 (1 page) |
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Solvency Statement dated 01/06/16 (1 page) |
20 December 2016 | Resolutions
|
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Resolutions
|
22 September 2016 | Termination of appointment of Glyn Elfed Jones as a director on 22 September 2016 (1 page) |
22 September 2016 | 16/09/16 Statement of Capital gbp 1
|
22 September 2016 | 16/09/16 Statement of Capital gbp 1
|
22 September 2016 | Termination of appointment of Glyn Elfed Jones as a director on 22 September 2016 (1 page) |
13 September 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
13 September 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
11 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2015 (22 pages) |
11 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2015 (22 pages) |
16 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
Statement of capital on 2016-03-11
|
16 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
Statement of capital on 2016-03-11
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 June 2015 | Registered office address changed from , Floors 2-4 Paradise Mill Old Park Lane, Macclesfield, Cheshire, SK11 6TL to Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP on 9 June 2015 (1 page) |
9 June 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
9 June 2015 | Termination of appointment of Tracey Ann Barratt as a director on 4 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Floors 2-4 Paradise Mill Old Park Lane Macclesfield Cheshire SK11 6TL to Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Nicholas John Snelson as a director on 4 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Tracey Ann Barratt as a secretary on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Tracey Ann Barratt as a director on 4 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Glyn Elfed Jones as a director on 4 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Glyn Elfed Jones as a director on 4 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Glyn Elfed Jones as a director on 4 June 2015 (2 pages) |
9 June 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
9 June 2015 | Appointment of Mr Nicholas John Snelson as a director on 4 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Tracey Ann Barratt as a secretary on 4 June 2015 (1 page) |
9 June 2015 | Registered office address changed from , Floors 2-4 Paradise Mill Old Park Lane, Macclesfield, Cheshire, SK11 6TL to Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Nicholas John Snelson as a director on 4 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Tracey Ann Barratt as a secretary on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Tracey Ann Barratt as a director on 4 June 2015 (1 page) |
24 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from corporate accountancy solutions georges court chestergate macclesfield cheshire SK116DP (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from, corporate accountancy solutions, georges court chestergate, macclesfield, cheshire SK116DP (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from, corporate accountancy solutions, georges court chestergate, macclesfield, cheshire SK116DP (1 page) |
10 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
19 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
17 May 2005 | New director appointed (1 page) |
17 May 2005 | New director appointed (1 page) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
24 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
25 March 2004 | Ad 05/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 March 2004 | Ad 05/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 January 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 January 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 December 2003 | Return made up to 16/09/03; full list of members (6 pages) |
23 December 2003 | Return made up to 16/09/03; full list of members (6 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 1 park street macclesfield cheshire SK11 6SR (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 1 park street, macclesfield, cheshire SK11 6SR (1 page) |
26 September 2002 | Return made up to 16/09/02; full list of members (6 pages) |
26 September 2002 | Return made up to 16/09/02; full list of members (6 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
9 November 2001 | Return made up to 16/09/01; full list of members (6 pages) |
9 November 2001 | Return made up to 16/09/01; full list of members (6 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: heywood shepherd, london & manchester house, park green macclesfield, cheshire SK11 7NG (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: heywood shepherd london & manchester house park green macclesfield cheshire SK11 7NG (1 page) |
24 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
24 September 1998 | Ad 16/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1998 | Ad 16/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
11 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
11 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 181 queen victoria street london EC4V 4DD (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 181 queen victoria street, london, EC4V 4DD (1 page) |
16 September 1997 | Incorporation (13 pages) |
16 September 1997 | Incorporation (13 pages) |