Bredbury
Stockport
Cheshire
SK6 2QE
Secretary Name | Miss Emma Jayne Porter |
---|---|
Status | Closed |
Appointed | 02 October 2014(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Old Moor Road Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Adrian Naylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 1999) |
Role | Engineer |
Correspondence Address | 49 Hertford Drive Tyldesley Manchester Lancashire M29 8LU |
Director Name | Malcolm Ronald Sargent |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 July 2001) |
Role | Engineer |
Correspondence Address | 6 Taylor Grove Hindley Green Wigan Lancashire WN2 4TS |
Director Name | William Edward Tennant |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 December 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 Aylesbury Crescent Hindley Green Wigan Lancashire WN2 4TY |
Director Name | Mr Steven Jan Walsh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Links Drive Lostock Bolton BL6 4AE |
Secretary Name | Adrian Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 1999) |
Role | Engineer |
Correspondence Address | 49 Hertford Drive Tyldesley Manchester Lancashire M29 8LU |
Secretary Name | Michelle Bent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2007) |
Role | Accounts Clerk |
Correspondence Address | 25 First Avenue Hindley Wigan Lancashire WN2 3EB |
Secretary Name | William Edward Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2012) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | 25 Aylesbury Crescent Hindley Green Wigan Lancashire WN2 4TY |
Director Name | Michael Terence O Brien |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 May 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Navenby Road Wigan Lancashire WN3 5QJ |
Director Name | Mr Mark Dennis Shaw |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldmoor Road Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
Secretary Name | Mr Matthew Allan Everett |
---|---|
Status | Resigned |
Appointed | 17 May 2013(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 2014) |
Role | Company Director |
Correspondence Address | Oldmoor Road Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Old Moor Road Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
1000 at £1 | Stc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,369 |
Cash | £133 |
Current Liabilities | £189,064 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 March 2003 | Delivered on: 26 March 2003 Persons entitled: Hsbc 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. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
7 January 2020 | Voluntary strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2019 | Application to strike the company off the register (1 page) |
28 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
22 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Statement by Directors (1 page) |
31 July 2017 | Resolutions
|
31 July 2017 | Solvency Statement dated 30/04/17 (1 page) |
31 July 2017 | Solvency Statement dated 30/04/17 (1 page) |
31 July 2017 | Statement of capital on 31 July 2017
|
31 July 2017 | Statement of capital on 31 July 2017
|
31 July 2017 | Statement by Directors (1 page) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mr Gareth Anthony Hardy on 16 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Gareth Anthony Hardy on 16 February 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 September 2015 | Auditor's resignation (1 page) |
24 September 2015 | Auditor's resignation (1 page) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
11 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
11 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
9 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
9 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
20 October 2014 | Company name changed s & w garages (commercials) LIMITED\certificate issued on 20/10/14
|
20 October 2014 | Company name changed s & w garages (commercials) LIMITED\certificate issued on 20/10/14
|
2 October 2014 | Appointment of Miss Emma Jayne Porter as a secretary on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Miss Emma Jayne Porter as a secretary on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Miss Emma Jayne Porter as a secretary on 2 October 2014 (2 pages) |
7 July 2014 | Termination of appointment of Mark Shaw as a director (1 page) |
7 July 2014 | Termination of appointment of Matthew Everett as a secretary (1 page) |
7 July 2014 | Termination of appointment of Matthew Everett as a secretary (1 page) |
7 July 2014 | Termination of appointment of Mark Shaw as a director (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Appointment of Mr Matthew Allan Everett as a secretary (2 pages) |
17 June 2013 | Registered office address changed from C/O Hayes & Associates (Leigh) Lonsdale House Cook Street Leigh Lancashire WN7 4BT on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from C/O Hayes & Associates (Leigh) Lonsdale House Cook Street Leigh Lancashire WN7 4BT on 17 June 2013 (1 page) |
17 June 2013 | Termination of appointment of Michael O Brien as a director (1 page) |
17 June 2013 | Termination of appointment of Steven Walsh as a director (1 page) |
17 June 2013 | Appointment of Mr Matthew Allan Everett as a secretary (2 pages) |
17 June 2013 | Appointment of Mr Mark Dennis Shaw as a director (2 pages) |
17 June 2013 | Termination of appointment of Steven Walsh as a director (1 page) |
17 June 2013 | Appointment of Mr Gareth Anthony Hardy as a director (2 pages) |
17 June 2013 | Appointment of Mr Mark Dennis Shaw as a director (2 pages) |
17 June 2013 | Appointment of Mr Gareth Anthony Hardy as a director (2 pages) |
17 June 2013 | Termination of appointment of Michael O Brien as a director (1 page) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Termination of appointment of William Tennant as a secretary (1 page) |
21 December 2012 | Termination of appointment of William Tennant as a secretary (1 page) |
21 December 2012 | Termination of appointment of William Tennant as a director (1 page) |
21 December 2012 | Termination of appointment of William Tennant as a director (1 page) |
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) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for William Edward Tennant on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for William Edward Tennant on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Steven Jan Walsh on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Steven Jan Walsh on 17 February 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Appointment of Michael Terence O Brien as a director (2 pages) |
26 November 2009 | Appointment of Michael Terence O Brien as a director (2 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 February 2008 | Appointment terminated secretary michelle bent (1 page) |
25 February 2008 | Appointment terminated secretary michelle bent (1 page) |
25 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
2 May 2007 | Notice of completion of voluntary arrangement (12 pages) |
2 May 2007 | Notice of completion of voluntary arrangement (12 pages) |
21 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2006 (13 pages) |
14 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2006 (13 pages) |
16 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
1 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2005 (9 pages) |
1 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2005 (9 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Return made up to 17/02/05; full list of members
|
26 May 2005 | Return made up to 17/02/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2004 (2 pages) |
16 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2004 (2 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
2 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2003 (3 pages) |
2 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2003 (3 pages) |
27 April 2003 | Return made up to 17/02/03; full list of members (7 pages) |
27 April 2003 | Return made up to 17/02/03; full list of members (7 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2002 (3 pages) |
5 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2002 (3 pages) |
15 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 September 2001 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
3 September 2001 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
16 February 2001 | Return made up to 17/02/01; full list of members
|
16 February 2001 | Return made up to 17/02/01; full list of members
|
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 February 2000 | Return made up to 17/02/00; full list of members
|
23 February 2000 | Return made up to 17/02/00; full list of members
|
19 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned;director resigned (1 page) |
19 November 1999 | Secretary resigned;director resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
22 February 1999 | Return made up to 17/02/99; full list of members
|
22 February 1999 | Return made up to 17/02/99; full list of members
|
18 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
18 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
18 November 1998 | Ad 17/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 November 1998 | Ad 17/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
27 March 1998 | Memorandum and Articles of Association (15 pages) |
27 March 1998 | Memorandum and Articles of Association (15 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (3 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (3 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
13 March 1998 | Company name changed speed 6838 LIMITED\certificate issued on 16/03/98 (2 pages) |
13 March 1998 | Company name changed speed 6838 LIMITED\certificate issued on 16/03/98 (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
17 February 1998 | Incorporation (20 pages) |
17 February 1998 | Incorporation (20 pages) |