Gee Cross
Hyde
Cheshire
SK14 5JH
Director Name | Mr Michael Roy Naughton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(16 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
Secretary Name | Julie Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grosvenor Road Hyde Cheshire SK14 5AB |
Secretary Name | Michael Roy Naughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 November 2015) |
Role | Company Director |
Correspondence Address | 20 York Road Gee Cross Hyde Cheshire SK14 5JH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | foldermatics.com |
---|---|
Telephone | 0161 3384999 |
Telephone region | Manchester |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Shirley Jean Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,300 |
Cash | £13,140 |
Current Liabilities | £141,387 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 June 2016 | Delivered on: 23 June 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
16 December 2010 | Delivered on: 24 December 2010 Persons entitled: Venture Finance PLC Trading as Venture Factors 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 October 2001 | Delivered on: 1 November 2001 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 |
13 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 April 2020 | Liquidators' statement of receipts and payments to 29 January 2020 (13 pages) |
19 February 2019 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 19 February 2019 (2 pages) |
18 February 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 February 2019 | Statement of affairs (18 pages) |
18 February 2019 | Resolutions
|
18 February 2019 | Appointment of a voluntary liquidator (3 pages) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
28 June 2018 | Appointment of Mr Michael Roy Naughton as a director on 28 June 2018 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
23 June 2016 | Registration of charge 042829170003, created on 16 June 2016 (9 pages) |
23 June 2016 | Registration of charge 042829170003, created on 16 June 2016 (9 pages) |
15 June 2016 | Satisfaction of charge 1 in full (4 pages) |
15 June 2016 | Satisfaction of charge 1 in full (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 November 2015 | Termination of appointment of Michael Roy Naughton as a secretary on 18 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Michael Roy Naughton as a secretary on 18 November 2015 (1 page) |
3 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Registered office address changed from Unit 40 Cheethams Mill Industrial Park Park Street Stalybridge Cheshire SK15 2BT on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Unit 40 Cheethams Mill Industrial Park Park Street Stalybridge Cheshire SK15 2BT on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Unit 40 Cheethams Mill Industrial Park Park Street Stalybridge Cheshire SK15 2BT on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 October 2010 | Director's details changed for Shirley Jean Smith on 6 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Shirley Jean Smith on 6 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Shirley Jean Smith on 6 September 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 March 2009 | Return made up to 06/09/08; full list of members (3 pages) |
4 March 2009 | Return made up to 06/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Return made up to 06/09/07; full list of members (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Return made up to 06/09/07; full list of members (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 July 2007 | Secretary resigned;director resigned (1 page) |
26 July 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 September 2006 | Return made up to 06/09/06; full list of members
|
21 September 2006 | Return made up to 06/09/06; full list of members
|
20 February 2006 | Return made up to 06/09/05; full list of members (7 pages) |
20 February 2006 | Return made up to 06/09/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 July 2004 | Return made up to 06/09/03; full list of members (7 pages) |
5 July 2004 | Return made up to 06/09/03; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 November 2002 | Return made up to 06/09/02; full list of members (7 pages) |
14 November 2002 | Return made up to 06/09/02; full list of members (7 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | New director appointed (2 pages) |
6 September 2001 | Incorporation (10 pages) |
6 September 2001 | Incorporation (10 pages) |