169 Marsland Road
Sale
Cheshire
M33 3WE
Secretary Name | Teresa Mary Baker |
---|---|
Status | Closed |
Appointed | 30 November 2012(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 October 2021) |
Role | Company Director |
Correspondence Address | Flat 2 Mitford Lodge 169 Marsland Road Sale Cheshire M33 3WE |
Director Name | Mr Stephen William Cottrell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 July 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 196 Marsland Road Sale Cheshire M33 3NE |
Director Name | Mr Stephen William Cottrell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2000(2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gables Park Road Timperley Altrincham Cheshire WA15 6QX |
Secretary Name | Mr Stephen William Cottrell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 October 2000(2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gables Park Road Timperley Altrincham Cheshire WA15 6QX |
Director Name | Stephen James Baker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Mitford Lodge 169 Marsland Road Sale Cheshire M33 3WE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Flat 2 Mitford Lodge 169 Marsland Road Sale Cheshire M33 3WE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
80 at £1 | Teresa Mary Baker 80.00% Ordinary |
---|---|
20 at £1 | Stephen William Cottrell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £655,341 |
Cash | £817 |
Current Liabilities | £129,555 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 November 2004 | Delivered on: 27 November 2004 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: £551,375.00 due or to become due from the company to the chargee. Particulars: Mitford house 169-171 marsland road sale cheshire. Outstanding |
---|---|
5 July 2001 | Delivered on: 12 July 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as mitford house 169 and 171 marsland road sale title number GM477254. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 July 2001 | Delivered on: 12 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
---|---|
24 July 2017 | Withdraw the company strike off application (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 August 2016 | Termination of appointment of Stephen James Baker as a director on 1 July 2016 (2 pages) |
26 August 2016 | Appointment of Mr Stephen William Cottrell as a director on 1 July 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 April 2016 | Withdraw the company strike off application (1 page) |
21 April 2016 | Withdraw the company strike off application (1 page) |
19 April 2016 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Director's details changed for Teresa Mary Baker on 17 April 2016 (2 pages) |
12 November 2015 | Voluntary strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 November 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 December 2012 | Appointment of Stephen James Baker as a director (2 pages) |
12 December 2012 | Termination of appointment of Stephen Cottrell as a director (1 page) |
12 December 2012 | Termination of appointment of Stephen Cottrell as a secretary (1 page) |
12 December 2012 | Registered office address changed from Apartment 5 Mitford Lodge 171 Marsland Road Sale Cheshire M33 3WE on 12 December 2012 (1 page) |
12 December 2012 | Director's details changed for Teresa Mary Baker on 12 December 2012 (2 pages) |
12 December 2012 | Appointment of Teresa Mary Baker as a secretary (2 pages) |
3 December 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2012 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Teresa Mary Baker on 3 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Teresa Mary Baker on 3 September 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 February 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 February 2009 | Return made up to 18/08/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 196 marsland road sale cheshire M33 3NE (1 page) |
13 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 March 2007 | Return made up to 18/08/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 October 2005 | Return made up to 18/08/05; full list of members (2 pages) |
14 March 2005 | Return made up to 18/08/04; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
31 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 196 marsland road sale cheshire M33 3NE (1 page) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
18 August 2000 | Incorporation (12 pages) |