Knutsford Road
Great Budworth
Cheshire
CW9 6NQ
Secretary Name | Mr David John Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Belmont Dairy Farm Knutsford Road Great Budworth Cheshire CW9 6NQ |
Director Name | Mr James Brian Harrocks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2018(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Parsonage Green Lane Formby Liverpool L37 7BH |
Director Name | Mr Philip Henry Tushingham |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | New Zealand |
Correspondence Address | 246 Omokoroa Road Rd 2 Omokoroa Tauranga Bay Of Plenty 3050 New Zealand |
Director Name | Mr Jeremy Walker Simpson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Farm Ainsworth Crowton Cheshire CW8 2RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Saffery Champness Llp 5th Floor Trinity 16 John Dalton Street Manchester M2 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Mr David John Moore 50.00% Ordinary |
---|---|
50 at £1 | Mr Philip Henry Tushingham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 April 2002 | Delivered on: 19 April 2002 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. Outstanding |
---|---|
15 April 2002 | Delivered on: 18 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 20333809 with the bank. Outstanding |
15 April 2002 | Delivered on: 18 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a castle street liverpool t/no MS438331. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 February 2002 | Delivered on: 6 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 55 london road stockton heath warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 February 2002 | Delivered on: 6 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 32 market street hindley wigan greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 February 2002 | Delivered on: 6 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 59 market street colne pendle lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2021 | Compulsory strike-off action has been suspended (1 page) |
26 April 2021 | Registered office address changed from C/O C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT to Saffery Champness Llp 5th Floor Trinity 16 John Dalton Street Manchester M2 6HY on 26 April 2021 (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Jeremy Walker Simpson as a director on 10 October 2018 (1 page) |
16 October 2018 | Appointment of Mr James Brian Harrocks as a director on 10 October 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Termination of appointment of Philip Henry Tushingham as a director on 1 January 2015 (1 page) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Philip Henry Tushingham as a director on 1 January 2015 (1 page) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Philip Henry Tushingham as a director on 1 January 2015 (1 page) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
22 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
3 June 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Director's details changed for Mr Philip Henry Tushingham on 1 January 2010 (2 pages) |
5 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Director's details changed for Mr Philip Henry Tushingham on 1 January 2010 (2 pages) |
5 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Director's details changed for Mr Philip Henry Tushingham on 1 January 2010 (2 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from fifth floor orleans house edmund street liverpool merseyside L3 9NG (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from fifth floor orleans house edmund street liverpool merseyside L3 9NG (1 page) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
31 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Return made up to 03/11/07; no change of members
|
27 December 2007 | Return made up to 03/11/07; no change of members
|
3 July 2007 | Registered office changed on 03/07/07 from: 5-7 james street liverpool merseyside L2 7XD (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 5-7 james street liverpool merseyside L2 7XD (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 November 2004 | Return made up to 03/11/04; full list of members
|
30 November 2004 | Return made up to 03/11/04; full list of members
|
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
14 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
11 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
5 September 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
5 September 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
3 August 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
3 August 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Ad 10/10/01--------- £ si 99@1 (2 pages) |
14 March 2002 | Ad 10/10/01--------- £ si 99@1 (2 pages) |
11 March 2002 | Return made up to 03/11/01; full list of members
|
11 March 2002 | Return made up to 03/11/01; full list of members
|
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Incorporation (17 pages) |
3 November 2000 | Incorporation (17 pages) |