Stalybridge
Cheshire
SK15 2UH
Secretary Name | Hazel Hallows |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 19 Hunters Court Stalybridge Cheshire SK15 2UH |
Secretary Name | Mark John Hallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2000) |
Role | Director/Company Secretary |
Correspondence Address | 12 Regent Drive Denton Manchester M34 2EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 2 Cornmill Ind Est Charles Street Dunkinfield Cheshire SK16 4SD |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
2 at £1 | Hazel Hallows 40.00% Ordinary A |
---|---|
2 at £1 | Mark John Hallows 40.00% Ordinary A |
1 at £1 | Mark John Hallows 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£301,846 |
Current Liabilities | £577,431 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
26 May 2006 | Delivered on: 6 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stanley street garage ulvelston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 November 2005 | Delivered on: 6 December 2005 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 |
28 November 2005 | Delivered on: 29 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 mount pleasant road, denton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 December 2004 | Delivered on: 23 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 yew tree terrace lindale grange over sands cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 July 2005 | Delivered on: 9 July 2005 Satisfied on: 3 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fern lea brent avenue dalton in furness cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
8 July 2016 | Registered office address changed from Unit 2 Cornfield Charles Street Dunkinfield Cheshire SK14 4SD to Unit 2 Cornmill Ind Est Charles Street Dunkinfield Cheshire SK16 4SD on 8 July 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from unit 20A1 shepley industrial estate shepley road audenshaw manchester M34 5DW (1 page) |
24 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: unit k imex business development centre windmill lane denton manchester M34 3QS (1 page) |
2 October 2006 | Secretary's particulars changed (1 page) |
2 October 2006 | Return made up to 14/07/06; full list of members (3 pages) |
2 October 2006 | Director's particulars changed (1 page) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members
|
5 August 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
16 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
7 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 December 2002 | Full accounts made up to 31 July 2000 (8 pages) |
11 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 770 ashton road bardsley oldham OL8 2RS (1 page) |
15 August 2001 | Return made up to 14/07/01; full list of members
|
20 October 2000 | Return made up to 14/07/00; full list of members
|
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Ad 06/04/00--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
9 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
12 November 1999 | Ad 15/07/99--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
21 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | Ad 15/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 129 rochdale road bury lancashire BL9 7BA (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Incorporation (12 pages) |