Stoney Lane Kelsall
Tarporley
Cheshire
CW6 9GL
Secretary Name | Mr Simon Matthew Prescott |
---|---|
Status | Closed |
Appointed | 07 June 2013(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 May 2023) |
Role | Company Director |
Correspondence Address | Birkdale Terrace 346 Chester Road Manchester M16 9EZ |
Secretary Name | Esther Mary Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Shorwell Close Great Sankey Warrington Cheshire WA5 3JZ |
Secretary Name | Patricia Marie Murrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | 129 Brook Street Chester Cheshire CH1 3DU Wales |
Director Name | Patricia Marie Murray |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 June 2013) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 8 Old Pale Heights Kelsall Tarporley Cheshire CW6 0GL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nicennaughty.com |
---|
Registered Address | C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£69,097 |
Cash | £38,554 |
Current Liabilities | £466,784 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
2 November 2011 | Delivered on: 4 November 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 September 2009 | Delivered on: 29 September 2009 Satisfied on: 30 May 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 January 2006 | Delivered on: 24 January 2006 Satisfied on: 22 August 2011 Persons entitled: Clydesdale Bank Public Limited Company 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 |
12 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
12 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 March 2020 | Liquidators' statement of receipts and payments to 3 January 2020 (18 pages) |
21 January 2019 | Appointment of a voluntary liquidator (3 pages) |
4 January 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
22 August 2018 | Administrator's progress report (25 pages) |
16 March 2018 | Statement of affairs with form AM02SOA (10 pages) |
27 February 2018 | Result of meeting of creditors (4 pages) |
27 February 2018 | Statement of administrator's proposal (56 pages) |
25 January 2018 | Registered office address changed from 125/129 Suite 5 Witton Street Northwich Cheshire CW9 5DY to 380 Chester Road Manchester M16 9EA on 25 January 2018 (2 pages) |
23 January 2018 | Appointment of an administrator (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
26 April 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
26 April 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
12 May 2015 | Registered office address changed from 129 Brook Street Chester CH1 3DU to 125/129 Suite 5 Witton Street Northwich Cheshire CW9 5DY on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 129 Brook Street Chester CH1 3DU to 125/129 Suite 5 Witton Street Northwich Cheshire CW9 5DY on 12 May 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
10 June 2013 | Appointment of Mr Simon Matthew Prescott as a secretary (1 page) |
10 June 2013 | Termination of appointment of Patricia Murray as a director (1 page) |
10 June 2013 | Appointment of Mr Simon Matthew Prescott as a secretary (1 page) |
10 June 2013 | Termination of appointment of Patricia Murrey as a secretary (1 page) |
10 June 2013 | Termination of appointment of Patricia Murrey as a secretary (1 page) |
10 June 2013 | Termination of appointment of Patricia Murray as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 October 2010 | Director's details changed for Patricia Marie Murray on 29 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Patricia Marie Murray on 29 September 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
30 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 December 2007 | Return made up to 29/09/07; full list of members (7 pages) |
7 December 2007 | Return made up to 29/09/07; full list of members (7 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 October 2006 | Return made up to 29/09/06; full list of members
|
31 October 2006 | Return made up to 29/09/06; full list of members
|
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 January 2006 | Particulars of mortgage/charge (4 pages) |
24 January 2006 | Particulars of mortgage/charge (4 pages) |
16 November 2005 | New secretary appointed (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (1 page) |
17 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
31 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 December 2003 | Return made up to 29/09/03; full list of members (6 pages) |
1 December 2003 | Return made up to 29/09/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
21 October 2002 | Return made up to 29/09/02; full list of members
|
21 October 2002 | Return made up to 29/09/02; full list of members
|
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 October 2001 | Return made up to 29/09/01; full list of members
|
10 October 2001 | Registered office changed on 10/10/01 from: 31 high street wellingborough northamptonshire NN8 4HL (1 page) |
10 October 2001 | Return made up to 29/09/01; full list of members
|
10 October 2001 | Registered office changed on 10/10/01 from: 31 high street wellingborough northamptonshire NN8 4HL (1 page) |
13 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 December 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
13 December 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
26 September 2000 | Return made up to 29/09/00; full list of members
|
26 September 2000 | Return made up to 29/09/00; full list of members
|
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
29 September 1999 | Incorporation (17 pages) |
29 September 1999 | Incorporation (17 pages) |