Sale
Cheshire
M33 2WD
Director Name | Anthony Spencer Ernest Jones |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2001) |
Role | Salesman |
Correspondence Address | 3 Wellfield Gardens Hale Altrincham Cheshire WA15 8LN |
Director Name | Brian Jones |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2009) |
Role | Retired Printer |
Correspondence Address | 302 Washway Road Sale Trafford Cheshire M33 4RU |
Secretary Name | Brian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2009) |
Role | Retired Printer |
Correspondence Address | 302 Washway Road Sale Trafford Cheshire M33 4RU |
Director Name | Lesley Turner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Tetbury Drive Bolton Lancashire BL2 5NR |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Website | penfifteen.co.uk |
---|---|
Telephone | 0161 8776611 |
Telephone region | Manchester |
Registered Address | 7 St. Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £546 |
Cash | £58 |
Current Liabilities | £64,772 |
Latest Accounts | 28 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
5 January 2004 | Delivered on: 8 January 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 January 2024 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
4 January 2023 | Liquidators' statement of receipts and payments to 6 November 2022 (19 pages) |
5 January 2022 | Liquidators' statement of receipts and payments to 6 November 2021 (19 pages) |
11 January 2021 | Liquidators' statement of receipts and payments to 6 November 2020 (20 pages) |
27 November 2019 | Registered office address changed from C/O C/O Twj Partnership Llp 1a "the Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH to 7 st. Petersgate Stockport SK1 1EB on 27 November 2019 (2 pages) |
15 November 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
15 November 2019 | Statement of affairs (8 pages) |
15 November 2019 | Resolutions
|
15 November 2019 | Appointment of a voluntary liquidator (3 pages) |
27 August 2019 | Total exemption full accounts made up to 28 August 2018 (7 pages) |
28 May 2019 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page) |
12 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 28 August 2017 (8 pages) |
22 May 2018 | Termination of appointment of Lesley Turner as a director on 1 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 28 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 28 August 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 August 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 August 2015 (6 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
30 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
28 May 2015 | Total exemption small company accounts made up to 28 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 28 August 2014 (6 pages) |
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 November 2013 | Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 November 2013 | Current accounting period extended from 28 February 2014 to 28 August 2014 (1 page) |
7 November 2013 | Current accounting period extended from 28 February 2014 to 28 August 2014 (1 page) |
21 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Registered office address changed from 10 Dorset Street Stretford Manchester M32 8HB on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 10 Dorset Street Stretford Manchester M32 8HB on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 10 Dorset Street Stretford Manchester M32 8HB on 5 January 2011 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 November 2009 | Director's details changed for Lesley Turner on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Allan Waterhouse on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Allan Waterhouse on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Lesley Turner on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Particulars of contract relating to shares (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 June 2009 | Gbp ic 220/200\28/02/09\gbp sr 20@1=20\ (1 page) |
10 June 2009 | Ad 28/02/09\gbp si 20@1=20\gbp ic 200/220\ (2 pages) |
10 June 2009 | Particulars of contract relating to shares (2 pages) |
10 June 2009 | Gbp ic 220/200\28/02/09\gbp sr 20@1=20\ (1 page) |
10 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 June 2009 | Ad 28/02/09\gbp si 20@1=20\gbp ic 200/220\ (2 pages) |
12 March 2009 | Appointment terminated secretary brian jones (1 page) |
12 March 2009 | Appointment terminated secretary brian jones (1 page) |
12 March 2009 | Appointment terminated director brian jones (1 page) |
12 March 2009 | Appointment terminated director brian jones (1 page) |
20 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
1 April 2008 | Particulars of contract relating to shares (2 pages) |
1 April 2008 | Particulars of contract relating to shares (2 pages) |
1 April 2008 | Ad 26/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
1 April 2008 | Ad 26/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Location of register of members (1 page) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
10 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
7 November 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
7 November 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
27 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
27 December 2000 | Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Ad 12/12/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 December 2000 | Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 December 2000 | Ad 12/12/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
11 December 2000 | Company name changed scarletina LIMITED\certificate issued on 12/12/00 (2 pages) |
11 December 2000 | Company name changed scarletina LIMITED\certificate issued on 12/12/00 (2 pages) |
9 October 2000 | Incorporation (10 pages) |
9 October 2000 | Incorporation (10 pages) |