Horton
Leek
Staffordshire
ST13 8QZ
Director Name | Mr Robert Charles Cawley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2011(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadmeadows Horton Hay Horton Leek Staffordshire ST13 8QZ |
Director Name | Mr Robert Charles Cawley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadmeadow Horton Leek Staffordshire ST13 8QZ |
Director Name | Mr Michael John Rowley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Grove 1 Folly Lane Cheddleton Staffordshire ST13 7DA |
Secretary Name | Mr Robert Charles Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadmeadow Horton Leek Staffordshire ST13 8QZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
30 at £1 | Keystead Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,308 |
Cash | £269 |
Current Liabilities | £106,665 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2012 | Delivered on: 11 May 2012 Satisfied on: 17 January 2013 Persons entitled: Keystead Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property comprising tosca mills milton road stoke-on-trent t/no SF143188. Fully Satisfied |
---|---|
8 April 2003 | Delivered on: 19 April 2003 Satisfied on: 25 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £90,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to tosca mills milton stoke-on-trent. Fully Satisfied |
23 May 2002 | Delivered on: 5 June 2002 Satisfied on: 25 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a tosca mills, milton road, milton, stoke on trent t/n SF143188. 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. Fully Satisfied |
5 December 2016 | Registered office address changed from 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 5 December 2016 (2 pages) |
---|---|
1 December 2016 | Resolutions
|
1 December 2016 | Statement of affairs with form 4.19 (5 pages) |
1 December 2016 | Appointment of a voluntary liquidator (1 page) |
8 August 2016 | Registered office address changed from 18 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH to 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH on 8 August 2016 (1 page) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 November 2011 | Appointment of Mr Robert Charles Cawley as a director (2 pages) |
10 May 2011 | Termination of appointment of Robert Cawley as a director (1 page) |
10 May 2011 | Appointment of Mrs Jayne Cawley as a director (2 pages) |
10 May 2011 | Termination of appointment of Robert Cawley as a secretary (1 page) |
26 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Director's details changed for Mr Robert Charles Cawley on 19 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Termination of appointment of Michael Rowley as a director (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
28 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Return made up to 19/12/05; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
29 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
3 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Ad 10/01/02--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
28 January 2002 | Resolutions
|
27 January 2002 | Registered office changed on 27/01/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
27 January 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
19 December 2001 | Incorporation (8 pages) |