Stretford
Gtr Manchester
M32 9TD
Secretary Name | Jacqueline Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 November 2019) |
Role | Co Secretary |
Correspondence Address | 38 Boothby Street Stockport Cheshire SK2 7HD |
Secretary Name | Jackie Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 October 2006) |
Role | Company Director |
Correspondence Address | 27 Stoneheads Whaley Bridge Derbyshire SK23 7BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(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 | 15 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | cbsys.net |
---|---|
Email address | [email protected] |
Telephone | 0161 7550066 |
Telephone region | Manchester |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
35k at £1 | Andrew Richard Thompson 50.00% Ordinary |
---|---|
35k at £1 | Jackie Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £436,769 |
Gross Profit | £150,681 |
Net Worth | -£31,315 |
Cash | £106 |
Current Liabilities | £108,382 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2007 | Delivered on: 10 July 2007 Persons entitled: Skipton Business Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
3 November 2017 | Statement of affairs (7 pages) |
---|---|
22 September 2017 | Registered office address changed from 554 - 556 Barton Road Stretford Manchester M32 9TD to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 22 September 2017 (2 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Appointment of a voluntary liquidator (1 page) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
6 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
25 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Andrew Richard Thompson on 15 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Gbp nc 100/100000\31/03/08 (1 page) |
29 September 2008 | Director's change of particulars / andrew thompson / 23/09/2008 (1 page) |
20 May 2008 | Secretary appointed jacqueline davies (2 pages) |
29 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 July 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
20 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: grosvenor house 16 grosvenor road cheadle hulme stockport cheshire SK8 5QJ (1 page) |
21 March 2005 | Return made up to 15/03/05; full list of members (2 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
7 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Return made up to 15/03/02; full list of members (6 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 409 houldsworth business and arts centre houldsworth mill houldsworth street reddish stockport chesire SK5 6DA (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: billington house mowbray street stockport cheshire SK1 3EJ (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
15 March 2001 | Incorporation (12 pages) |