Heaton Chapel
Stockport
SK4 5BF
Secretary Name | Linda Edith Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 March 2019) |
Role | Civil Servant |
Correspondence Address | 4 Thorn Bank Ecles Manchester M30 9HL |
Director Name | Mrs Lynda Edith Crossley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Thornbank Eccles Manchester Lancashire M30 9HL |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | Unit 2b, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £332,776 |
Cash | £99,287 |
Current Liabilities | £401,924 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
26 May 2021 | Delivered on: 27 May 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
6 June 2016 | Delivered on: 6 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 November 2012 | Delivered on: 30 November 2012 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
15 April 2005 | Delivered on: 21 April 2005 Persons entitled: Lynda Edith Crossley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
---|---|
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
20 July 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
6 June 2016 | Registration of charge 043110750003, created on 6 June 2016 (42 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
13 February 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
20 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Director's details changed for Mr Ben Crossley on 1 October 2010 (2 pages) |
21 September 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Mr Ben Crossley on 1 October 2010 (2 pages) |
21 September 2011 | Director's details changed for Mrs Lynda Edith Crossley on 25 October 2010 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Annual return made up to 25 October 2009 (22 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2008 | Location of debenture register (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from lowefield house mill lane stockport cheshire SK6 1QJ (1 page) |
24 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
24 November 2008 | Director's change of particulars / ben crossley / 16/11/2008 (1 page) |
24 November 2008 | Location of register of members (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Resolutions
|
20 November 2007 | Return made up to 25/10/07; full list of members
|
11 January 2007 | Registered office changed on 11/01/07 from: lowefield mill lane woodley stockport cheshire SK6 1QJ (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: unit 1C crossley park, crossley road, stockport greater manchester SK4 5BW (1 page) |
14 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Return made up to 25/10/05; full list of members (7 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Nc inc already adjusted 30/03/05 (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Ad 30/03/05--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
14 April 2005 | New director appointed (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
24 March 2004 | Company name changed crossley computer systems LTD\certificate issued on 24/03/04 (2 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (6 pages) |
25 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
20 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
13 November 2001 | Company name changed middlewood services LIMITED\certificate issued on 13/11/01 (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (1 page) |
6 November 2001 | New secretary appointed (1 page) |
25 October 2001 | Incorporation (14 pages) |