Prestbury
Cheshire
SK10 4DG
Director Name | Susan Carolyn Roebuck |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Butley Cottage New Road Prestbury SK10 4HP |
Secretary Name | Susan Carolyn Roebuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Butley Cottage New Road Prestbury SK10 4HP |
Director Name | Mr Daniel Richard Gale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 July 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Firtree Farm Carter Lane, Chelford Cheshire SK11 9BD |
Director Name | Philip Nigel Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Ash Lane Ollerton Cheshire WA16 8RQ |
Secretary Name | Philip Nigel Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Ash Lane Ollerton Cheshire WA16 8RQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Peter Myers 50.00% Ordinary |
---|---|
100 at £1 | Susan Roebuck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,581 |
Cash | £1,001 |
Current Liabilities | £150,296 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2009 | Delivered on: 7 July 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 December 2005 | Delivered on: 10 December 2005 Satisfied on: 28 November 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All future f/h and l/h property all buildings fixtures and fixed plant machinery goodwill uncalled capital all book debts the undertaking and all other property, assets and rights of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Fully Satisfied |
31 August 2000 | Delivered on: 2 September 2000 Satisfied on: 4 July 2009 Persons entitled: J.W.Lees & Co.(Brewers) LTD Classification: Legal charge Secured details: £20,000.00 and all other monies due from the company to the chargee. Particulars: Fixtures and fittings at monte bello ristorante the village prestbury cheshire SK10 4DG. Fully Satisfied |
6 June 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
18 May 2017 | Registered office address changed from The Legh Arms the Village Prestbury Cheshire SK10 4DG to Butlery Cottage New Road Prestbury Cheshire SK10 4HP on 18 May 2017 (2 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2013 | Registered office address changed from First House Altrincham Road Styal Cheshire SK9 4JE on 30 January 2013 (1 page) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
27 February 2012 | Director's details changed for Peter Richard Myers on 29 January 2012 (2 pages) |
27 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (13 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (11 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 4 regent street knutsford cheshire WA16 6GR (1 page) |
13 July 2009 | Director and secretary appointed susan carolyn roebuck (2 pages) |
13 July 2009 | Appointment terminated director daniel gale (1 page) |
13 July 2009 | Appointment terminated director and secretary philip hughes (1 page) |
13 July 2009 | Director appointed peter richard myers (2 pages) |
10 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 March 2007 | Return made up to 29/01/07; full list of members
|
16 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
22 February 2005 | Return made up to 29/01/05; full list of members
|
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 February 2003 | Return made up to 29/01/03; full list of members
|
29 January 2003 | Registered office changed on 29/01/03 from: abbey farm macclesfield raod chelford macclesfield cheshire SK11 9AH (1 page) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Ad 19/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 March 2002 | Nc inc already adjusted 19/03/02 (1 page) |
5 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
17 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
29 April 1999 | Ad 24/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 31 corsham street london N1 6DR (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
28 January 1999 | Incorporation (18 pages) |