Hale
Altrincham
Cheshire
WA15 8JF
Director Name | Stephen John Whitehouse |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 05 July 2016) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodfield Road Ealing London W5 1SH |
Secretary Name | Philip Anthony Whitehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2002(9 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grove Lane Hale Altrincham Cheshire WA15 8JF |
Secretary Name | Janatha Claire Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Moorefield Turton Bolton BL7 0DH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 31 Grove Lane Hale Altrincham Cheshire WA15 8JF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £17,902 |
Cash | £9,499 |
Current Liabilities | £118,502 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 December 2010 | Delivered on: 14 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 285 tonge moor road bolton t/no GM196289 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 June 2010 | Delivered on: 22 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 thornley avenue bolton t/no GM186806; any other interests in the property all rents and proceeds of any insurance. Outstanding |
1 June 2010 | Delivered on: 11 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 285 tonge moor road, bolton t/no GM196289 any other interests in the property all rents and proceeds of any insurance. Outstanding |
2 March 2010 | Delivered on: 12 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 markland hill lane bolton by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance. Outstanding |
8 July 2009 | Delivered on: 14 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 hawarden street astley bridge bolton t/n LA183683. Outstanding |
12 April 2007 | Delivered on: 2 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 427 manchester road west houghton bolton. 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. Outstanding |
21 March 2006 | Delivered on: 1 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 5 packer street, halliwell, bolton. 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. Outstanding |
17 January 2003 | Delivered on: 25 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 494 and 496 chorley old road bolton. 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. Outstanding |
25 October 2002 | Delivered on: 14 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 sandy bank edgeworth bolton. 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. Outstanding |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Application to strike the company off the register (3 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
31 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
29 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
17 November 2014 | Registered office address changed from 131 Hermitage Road Hale Altrincham Cheshire WA15 8BP to 31 Grove Lane Hale Altrincham Cheshire WA15 8JF on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 131 Hermitage Road Hale Altrincham Cheshire WA15 8BP to 31 Grove Lane Hale Altrincham Cheshire WA15 8JF on 17 November 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
18 January 2013 | Secretary's details changed for Philip Anthony Whitehouse on 21 June 2012 (1 page) |
18 January 2013 | Director's details changed for Philip Anthony Whitehouse on 21 June 2012 (2 pages) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Secretary's details changed for Philip Anthony Whitehouse on 21 June 2012 (1 page) |
18 January 2013 | Director's details changed for Philip Anthony Whitehouse on 21 June 2012 (2 pages) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 June 2012 | Registered office address changed from 32 Moorfield Turton Bolton BL7 0DH on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 32 Moorfield Turton Bolton BL7 0DH on 29 June 2012 (1 page) |
20 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 January 2010 | Director's details changed for Stephen John Whitehouse on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Stephen John Whitehouse on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Philip Anthony Whitehouse on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Philip Anthony Whitehouse on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
13 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
6 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 March 2004 | Return made up to 20/12/03; full list of members (7 pages) |
17 March 2004 | Return made up to 20/12/03; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 October 2003 | Ad 01/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 October 2003 | Ad 01/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 16 moorfield turton bolton BL7 0DH (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 16 moorfield turton bolton BL7 0DH (1 page) |
6 May 2003 | Return made up to 20/12/02; full list of members
|
6 May 2003 | Return made up to 20/12/02; full list of members
|
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
14 January 2002 | New secretary appointed (1 page) |
14 January 2002 | New director appointed (1 page) |
14 January 2002 | New secretary appointed (1 page) |
14 January 2002 | New director appointed (1 page) |
20 December 2001 | Incorporation (13 pages) |
20 December 2001 | Incorporation (13 pages) |