Stockport
Cheshire
SK2 6RH
Director Name | Mrs Faye Elizabeth Simcock |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Secretary Name | Miss Gina Karen Sproson |
---|---|
Status | Current |
Appointed | 26 January 2018(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Director Name | Mr Nicholas Oliver Metcalfe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 18 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Secretary Name | Mrs Margaret Elizabeth Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(6 months after company formation) |
Appointment Duration | 18 years (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Director Name | Stuart Brereton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2007) |
Role | Co Director |
Correspondence Address | 12 The Pines Pennington Leigh Lancashire WN7 3JS |
Director Name | Masoud Nekooie Mobarakeh |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(6 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.newtemptations.co.uk/ |
---|---|
Telephone | 0161 4806204 |
Telephone region | Manchester |
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 |
50 at £1 | Margaret Elizabeth Metcalfe 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Oliver Metcalfe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,905 |
Cash | £112,952 |
Current Liabilities | £223,907 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 2 December 2023 (overdue) |
30 June 2005 | Delivered on: 7 July 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. See the mortgage charge document for full details. Outstanding |
---|
7 March 2023 | Declaration of solvency (5 pages) |
---|---|
27 February 2023 | Appointment of a voluntary liquidator (3 pages) |
27 February 2023 | Registered office address changed from Central House Wellington Grove Stockport Cheshire SK2 6RH to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 27 February 2023 (2 pages) |
27 February 2023 | Resolutions
|
7 February 2023 | Termination of appointment of Gina Karen Sproson as a secretary on 1 February 2023 (1 page) |
7 February 2023 | Termination of appointment of Gina Karen Sproson as a director on 1 February 2023 (1 page) |
9 January 2023 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 November 2022 | Satisfaction of charge 1 in full (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 February 2021 | Confirmation statement made on 18 November 2020 with updates (5 pages) |
9 February 2021 | Cessation of Margaret Elizabeth Metcalfe as a person with significant control on 1 December 2019 (1 page) |
9 February 2021 | Notification of Faye Elizabeth Simcock as a person with significant control on 1 December 2019 (2 pages) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Nicholas Oliver Metcalfe as a director on 18 February 2018 (1 page) |
26 January 2018 | Appointment of Miss Gina Karen Sproson as a secretary on 26 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Margaret Elizabeth Metcalfe as a secretary on 26 January 2018 (1 page) |
26 January 2018 | Appointment of Mrs Faye Elizabeth Simcock as a director on 26 January 2018 (2 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2018 | Director's details changed for Nicholas Oliver Metcalfe on 1 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Nicholas Oliver Metcalfe on 1 January 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
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) |
29 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
5 April 2013 | Termination of appointment of Masoud Nekooie Mobarakeh as a director (1 page) |
5 April 2013 | Termination of appointment of Masoud Nekooie Mobarakeh as a director (1 page) |
5 April 2013 | Appointment of Miss Gina Karen Sproson as a director (2 pages) |
5 April 2013 | Appointment of Miss Gina Karen Sproson as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from River House Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW England on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from River House Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW England on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from River House Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW England on 2 July 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Masoud Nekooie Mobarakeh on 18 November 2009 (2 pages) |
4 February 2010 | Registered office address changed from Unit 9 Cariocca Business Park Devonshire Street North Ardwick Manchester M12 4AH on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Nicholas Oliver Metcalfe on 18 November 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Margaret Elizabeth Metcalfe on 18 November 2009 (1 page) |
4 February 2010 | Registered office address changed from Unit 9 Cariocca Business Park Devonshire Street North Ardwick Manchester M12 4AH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Unit 9 Cariocca Business Park Devonshire Street North Ardwick Manchester M12 4AH on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Nicholas Oliver Metcalfe on 18 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Margaret Elizabeth Metcalfe on 18 November 2009 (1 page) |
4 February 2010 | Director's details changed for Masoud Nekooie Mobarakeh on 18 November 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
11 December 2007 | Location of register of members (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
11 June 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 June 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
19 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 April 2006 | Company name changed sexsales LIMITED\certificate issued on 10/04/06 (3 pages) |
10 April 2006 | Company name changed sexsales LIMITED\certificate issued on 10/04/06 (3 pages) |
18 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 October 2004 | Company name changed changing rooms products LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed changing rooms products LIMITED\certificate issued on 01/10/04 (2 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
16 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
11 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
9 August 2000 | Return made up to 08/07/00; full list of members
|
9 August 2000 | Return made up to 08/07/00; full list of members
|
11 April 2000 | Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2000 | Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2000 | Company name changed mostfree LIMITED\certificate issued on 14/01/00 (2 pages) |
13 January 2000 | Company name changed mostfree LIMITED\certificate issued on 14/01/00 (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: the britannia suite st james's building 79 oxford street manchester M1 6FR (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: the britannia suite st james's building 79 oxford street manchester M1 6FR (1 page) |
8 July 1999 | Incorporation (10 pages) |
8 July 1999 | Incorporation (10 pages) |