Wilmslow
Cheshire
SK9 1QY
Director Name | Tony Hutchins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grosvenor Close Wilmslow Cheshire SK9 1QY |
Secretary Name | Mrs Mary Edith Hutchins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grosvenor Close Wilmslow Cheshire SK9 1QY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Kathleen Gildea |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 1998(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Kings Road Sale Cheshire M33 6GB |
Secretary Name | Lydon Leslie Robert Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 February 1999) |
Role | Consultant |
Correspondence Address | 1 Llandaff Chase Llandaff Cardiff South Glamorgan CF5 2NA Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mary Edith Hutchins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £876 |
Cash | £13,063 |
Current Liabilities | £15,117 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 September 2003 | Delivered on: 3 October 2003 Satisfied on: 2 August 2006 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Fully Satisfied |
---|---|
30 September 2003 | Delivered on: 3 October 2003 Satisfied on: 2 August 2006 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
12 April 2000 | Delivered on: 18 April 2000 Satisfied on: 24 August 2006 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. Fully Satisfied |
28 May 1999 | Delivered on: 15 June 1999 Satisfied on: 21 December 2004 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book and other debts benefit of all contracts and polciies of insurance first floating charge the undertaking all property assets and rights. Fully Satisfied |
20 May 1999 | Delivered on: 21 May 1999 Satisfied on: 7 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
22 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
28 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 November 2016 | Second filing of a statement of capital following an allotment of shares on 6 April 2016
|
1 November 2016 | Second filing of a statement of capital following an allotment of shares on 6 April 2016
|
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2010 | Director's details changed for Tony Hutchins on 17 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mary Edith Hutchins on 17 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mary Edith Hutchins on 17 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Tony Hutchins on 17 September 2010 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 November 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
16 November 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
29 December 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
29 December 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
17 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
9 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
12 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 October 2002 | Return made up to 17/09/02; full list of members
|
1 October 2002 | Return made up to 17/09/02; full list of members
|
9 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 5 crossford court dane road sale cheshire M33 7BZ (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 5 crossford court dane road sale cheshire M33 7BZ (1 page) |
17 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 7 hornby street heywood lancashire OL10 1AA (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 7 hornby street heywood lancashire OL10 1AA (1 page) |
17 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
2 August 2001 | Ad 02/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2001 | Ad 02/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
24 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
30 September 1998 | Director resigned (4 pages) |
30 September 1998 | New secretary appointed (4 pages) |
30 September 1998 | New director appointed (4 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: crown house 64 whitchurch road cardiff CF4 3LX (2 pages) |
30 September 1998 | New director appointed (4 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: crown house 64 whitchurch road cardiff CF4 3LX (2 pages) |
30 September 1998 | New secretary appointed (4 pages) |
30 September 1998 | Secretary resigned (4 pages) |
30 September 1998 | Secretary resigned (4 pages) |
30 September 1998 | Director resigned (4 pages) |
17 September 1998 | Incorporation (16 pages) |
17 September 1998 | Incorporation (16 pages) |