Stockport
Cheshire
SK7 5ED
Secretary Name | Graham Norman Saul |
---|---|
Status | Closed |
Appointed | 25 May 2010(9 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 04 September 2018) |
Role | Company Director |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr Kingsley William Arthur Ingram |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 week after company formation) |
Appointment Duration | 11 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hardwicke Road Poynton Stockport Cheshire SK12 1BJ |
Secretary Name | Janet Florence Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 8 Hardwicke Road Stockport Cheshire SK12 1BJ |
Secretary Name | Joanna Lisa Cruddos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 5 Syddal Crescent Bramhall Stockport Cheshire SK7 1HS |
Secretary Name | Norman Alfred Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(5 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 May 2010) |
Role | Company Director |
Correspondence Address | 7 Catherine Road Romiley Stockport Cheshire SK6 3DQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rentgen.co.uk |
---|---|
Telephone | 0845 0942916 |
Telephone region | Unknown |
Registered Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,016 |
Cash | £17,832 |
Current Liabilities | £14,098 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 November 2001 | Delivered on: 10 December 2001 Persons entitled: The Co-Operative Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under or by virtue of a master agreement of even date and under this assignment. Particulars: Fixed charge over all equipment the subject of the relevant hire agreement and all right,title,benefit and interest thereunder; all proceeds of claims made under the insurance. See the mortgage charge document for full details. Outstanding |
---|
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2018 | Application to strike the company off the register (3 pages) |
15 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 November 2016 | Director's details changed for Mr Graham Norman Saul on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Graham Norman Saul on 18 November 2016 (2 pages) |
18 November 2016 | Secretary's details changed for Graham Norman Saul on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Graham Norman Saul on 18 November 2016 (1 page) |
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 April 2016 | Statement of capital following an allotment of shares on 12 August 2015
|
22 April 2016 | Statement of capital following an allotment of shares on 12 August 2015
|
26 November 2015 | Purchase of own shares. (3 pages) |
26 November 2015 | Purchase of own shares. (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Registered office address changed from Unit 13 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Unit 13 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
18 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 June 2011 | Secretary's details changed for Graham Norman Saul on 10 June 2011 (2 pages) |
11 June 2011 | Secretary's details changed for Graham Norman Saul on 10 June 2011 (2 pages) |
11 June 2011 | Director's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages) |
11 June 2011 | Director's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Appointment of Graham Norman Saul as a secretary (1 page) |
25 May 2010 | Director's details changed for Graham Norman Saul on 25 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of Norman Saul as a secretary (1 page) |
25 May 2010 | Director's details changed for Graham Norman Saul on 25 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of Norman Saul as a secretary (1 page) |
25 May 2010 | Appointment of Graham Norman Saul as a secretary (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Director's details changed for Graham Norman Saul on 14 September 2009 (1 page) |
25 February 2010 | Director's details changed for Graham Norman Saul on 14 September 2009 (1 page) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 1 roger close romiley stockport cheshire SK6 3DJ (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 1 roger close romiley stockport cheshire SK6 3DJ (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Return made up to 25/05/06; full list of members (6 pages) |
4 July 2006 | Return made up to 25/05/06; full list of members (6 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
23 March 2006 | Ad 01/03/06--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
23 March 2006 | Ad 01/03/06--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
27 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
27 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 November 2004 | Return made up to 25/05/04; full list of members (6 pages) |
15 November 2004 | Return made up to 25/05/04; full list of members (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
28 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
5 August 2002 | Return made up to 25/05/02; full list of members (6 pages) |
5 August 2002 | Return made up to 25/05/02; full list of members (6 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
16 May 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: ingram house new zealand road stockport cheshire SK1 4AG (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: ingram house new zealand road stockport cheshire SK1 4AG (1 page) |
10 December 2001 | Particulars of mortgage/charge (5 pages) |
10 December 2001 | Particulars of mortgage/charge (5 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 8 hardwicke road poynton stockport cheshire SK12 1BJ (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 8 hardwicke road poynton stockport cheshire SK12 1BJ (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
25 May 2001 | Incorporation (16 pages) |
25 May 2001 | Incorporation (16 pages) |