Mottram St Andrew
Macclesfield
Cheshire
SK10 4LW
Secretary Name | Lisa Marie Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | Mill Farm Cottage Mill Lane Mottram St Andrew Cheshire SK10 4LW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(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 |
Secretary Name | Jacqueline Anne Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | 1 Beech Avenue Marple Stockport Cheshire SK6 6ER |
Secretary Name | Ronald Colebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 2 Mansell Close Widnes Cheshire WA8 9WL |
Secretary Name | Mr John Michael Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clysbarton Court Bramhall Park Road Stockport Cheshire SK7 3NP |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | thecreativesolution.co.uk |
---|
Registered Address | Unit 9-11 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
1 at £1 | Phillip David Millar 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 December 2012 | Delivered on: 5 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 June 2003 | Delivered on: 6 June 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or creative apparel limited 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 |
7 January 2000 | Delivered on: 13 January 2000 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 |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
20 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 4 March 2016
|
29 April 2017 | Statement of capital following an allotment of shares on 4 March 2016
|
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
9 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 October 2012 | Registered office address changed from 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 October 2012 (1 page) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 September 2008 | Return made up to 08/07/08; full list of members (5 pages) |
9 September 2008 | Return made up to 08/07/08; full list of members (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
24 July 2007 | Return made up to 08/07/07; full list of members (6 pages) |
24 July 2007 | Return made up to 08/07/07; full list of members (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 September 2005 | Return made up to 08/07/05; full list of members (5 pages) |
23 September 2005 | Return made up to 08/07/05; full list of members (5 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Return made up to 08/07/04; full list of members
|
12 July 2004 | Return made up to 08/07/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: south central 11 peter street manchester lancashire M2 5LG (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: south central 11 peter street manchester lancashire M2 5LG (1 page) |
16 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
16 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
30 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2001 | Return made up to 08/07/00; full list of members (5 pages) |
26 February 2001 | Return made up to 08/07/00; full list of members (5 pages) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: maxdon house 337/341 chapel street salford lancashire M3 5JY (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: maxdon house 337/341 chapel street salford lancashire M3 5JY (1 page) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
17 August 1999 | Company name changed ashdene LIMITED\certificate issued on 18/08/99 (2 pages) |
17 August 1999 | Company name changed ashdene LIMITED\certificate issued on 18/08/99 (2 pages) |
8 July 1999 | Incorporation (16 pages) |
8 July 1999 | Incorporation (16 pages) |