Romiley
Stockport
Cheshire
SK6 3AU
Secretary Name | Mrs Karen Jayne Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 0161 7891710 |
---|---|
Telephone region | Manchester |
Registered Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Miss Karen Jayne Warburton 50.00% Ordinary |
---|---|
2 at £1 | Mr Barry Edward Warburton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,416 |
Cash | £9,569 |
Current Liabilities | £231,929 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
2 May 2003 | Delivered on: 8 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as part of business and technology centre,green lane,eccles. Outstanding |
---|---|
17 April 2003 | Delivered on: 29 April 2003 Persons entitled: Barclays 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 |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
26 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for Mr Barry Edward Warburton on 12 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Karen Jayne Warburton on 12 March 2012 (1 page) |
15 March 2012 | Director's details changed for Mr Barry Edward Warburton on 12 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Karen Jayne Warburton on 12 March 2012 (1 page) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Barry Edward Warburton on 19 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Barry Edward Warburton on 19 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
20 October 2004 | Return made up to 19/10/04; full list of members
|
20 October 2004 | Return made up to 19/10/04; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 August 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
23 August 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
9 December 2003 | Ad 01/01/03--------- £ si 2@2 (2 pages) |
9 December 2003 | Return made up to 19/10/03; full list of members (6 pages) |
9 December 2003 | Ad 01/01/03--------- £ si 2@2 (2 pages) |
9 December 2003 | Return made up to 19/10/03; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
19 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
30 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
26 May 2000 | Return made up to 19/10/99; full list of members (6 pages) |
26 May 2000 | Return made up to 19/10/99; full list of members (6 pages) |
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
19 October 1998 | Incorporation (14 pages) |
19 October 1998 | Incorporation (14 pages) |