Poynton
Stockport
Cheshire
SK12 1DD
Director Name | Ms Abigail Emma Woolf Henderson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Church Lane Marple Stockport SK6 7AW |
Director Name | Janet Woolf |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lair Towers Road Poynton Cheshire SK12 1DD |
Director Name | Mark David Nederend |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(5 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Georges Road New Mills High Peak Derbyshire SK22 4JT |
Director Name | Mr Mark Atkinson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Policeman |
Country of Residence | England |
Correspondence Address | 93 Church Lane Marple Stockport SK6 7AW |
Director Name | Ian David Riley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tynedale Close South Reddish Stockport Cheshire SK5 7NA |
Director Name | Marie Riley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tynedale Close South Reddish Stockport Cheshire SK5 7NA |
Secretary Name | Marie Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tynedale Close South Reddish Stockport Cheshire SK5 7NA |
Director Name | Zoe Angela Woolf |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2006) |
Role | Admin Clerk |
Correspondence Address | The Lair Towers Road Poynton Stockport Cheshire SK12 1DD |
Director Name | Mr Kenneth Dennison |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Parkfield Road North Manchester M40 3TB |
Director Name | Mr John Gregory Henderson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2016) |
Role | Air Traffic Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Terrace Gardens London SW13 0HB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(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 | 07 February 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | tyremounting.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
40 at £1 | Mark David Nederend 5.00% Ordinary |
---|---|
270 at £1 | David Woolf 33.75% Ordinary |
250 at £1 | Janet Woolf 31.25% Ordinary |
120 at £1 | Ian David Riley 15.00% Ordinary |
120 at £1 | Marie Riley 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,128 |
Cash | £19,741 |
Current Liabilities | £57,264 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
19 April 2007 | Delivered on: 24 April 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
8 August 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
8 August 2023 | Statement of affairs (10 pages) |
8 August 2023 | Registered office address changed from 93 Church Lane Marple Stockport SK6 7AW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 August 2023 (2 pages) |
8 August 2023 | Resolutions
|
17 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
30 August 2022 | Director's details changed for Mr Mark Atkinson on 30 August 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 May 2018 | Registered office address changed from Suite 1 Stockport Road Marple Stockport Cheshire SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 July 2016 | Termination of appointment of John Gregory Henderson as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of John Gregory Henderson as a director on 25 July 2016 (1 page) |
21 March 2016 | Director's details changed for Ms Abigail Emma Woolf Henderson on 25 February 2016 (2 pages) |
21 March 2016 | Director's details changed for Ms Abigail Emma Woolf Henderson on 25 February 2016 (2 pages) |
21 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
25 November 2015 | Termination of appointment of Marie Riley as a director on 1 August 2015 (1 page) |
25 November 2015 | Termination of appointment of Marie Riley as a director on 1 August 2015 (1 page) |
25 November 2015 | Termination of appointment of Marie Riley as a director on 1 August 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 July 2015 | Termination of appointment of Marie Riley as a secretary on 3 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Marie Riley as a secretary on 3 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Ian David Riley as a director on 3 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Ian David Riley as a director on 3 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Ian David Riley as a director on 3 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Marie Riley as a secretary on 3 July 2015 (1 page) |
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Ms Abigail Emma Woolf Henderson on 1 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Ms Abigail Emma Woolf Henderson on 1 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Ms Abigail Emma Woolf Henderson on 1 February 2015 (2 pages) |
9 September 2014 | Appointment of Mr Mark Atkinson as a director on 1 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr John Gregory Henderson as a director on 1 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr John Gregory Henderson as a director on 1 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Mark Atkinson as a director on 1 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Mark Atkinson as a director on 1 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr John Gregory Henderson as a director on 1 August 2014 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 April 2014 | Director's details changed for Ms Abigail Emma Woolf Henderson on 4 April 2013 (2 pages) |
29 April 2014 | Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 29 April 2014 (1 page) |
29 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Ms Abigail Emma Woolf Henderson on 4 April 2013 (2 pages) |
29 April 2014 | Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 29 April 2014 (1 page) |
29 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Registered office address changed from Suite 1 39 Stockport Road Marple Stockport Cheshire SK6 6BD England on 29 April 2014 (1 page) |
29 April 2014 | Director's details changed for Ms Abigail Emma Woolf Henderson on 4 April 2013 (2 pages) |
29 April 2014 | Registered office address changed from Suite 1 39 Stockport Road Marple Stockport Cheshire SK6 6BD England on 29 April 2014 (1 page) |
29 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (10 pages) |
17 November 2012 | Director's details changed for Ms Abigail Emma Woolf Henderson on 1 November 2012 (2 pages) |
17 November 2012 | Director's details changed for Ms Abigail Emma Woolf Henderson on 1 November 2012 (2 pages) |
17 November 2012 | Director's details changed for Ms Abigail Emma Woolf Henderson on 1 November 2012 (2 pages) |
17 November 2012 | Termination of appointment of Kenneth Dennison as a director (1 page) |
17 November 2012 | Termination of appointment of Kenneth Dennison as a director (1 page) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
4 April 2012 | Director's details changed for David Woolf on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for David Woolf on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Marie Riley on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Marie Riley on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for David Woolf on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Marie Riley on 4 April 2012 (2 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (11 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (11 pages) |
21 February 2012 | Director's details changed for Ms Abigail Emma Woolf Henderson on 1 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (11 pages) |
21 February 2012 | Director's details changed for Ms Abigail Emma Woolf Henderson on 1 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Ms Abigail Emma Woolf Henderson on 1 February 2012 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (11 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (11 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (11 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 February 2010 | Director's details changed for Abigail Emma Henderson on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Director's details changed for Abigail Emma Henderson on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Director's details changed for Abigail Emma Henderson on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ian David Riley on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Kenneth Dennison on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ian David Riley on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Marie Riley on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Janet Woolf on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mark David Nederend on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Kenneth Dennison on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mark David Nederend on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Marie Riley on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Janet Woolf on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mark David Nederend on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Kenneth Dennison on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ian David Riley on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Janet Woolf on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Marie Riley on 1 February 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 September 2009 | Director appointed kenneth dennison (1 page) |
20 September 2009 | Director appointed kenneth dennison (1 page) |
20 September 2009 | Capitals not rolled up (2 pages) |
20 September 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
31 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
1 March 2008 | Return made up to 07/02/08; full list of members (5 pages) |
1 March 2008 | Director's change of particulars / abigail henderson / 02/01/2008 (1 page) |
1 March 2008 | Return made up to 07/02/08; full list of members (5 pages) |
1 March 2008 | Director's change of particulars / abigail henderson / 02/01/2008 (1 page) |
24 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 September 2007 | Ad 07/02/02--------- £ si 800@1 (2 pages) |
20 September 2007 | Ad 07/02/02--------- £ si 800@1 (2 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
13 March 2007 | Return made up to 07/02/07; full list of members
|
13 March 2007 | Return made up to 07/02/07; full list of members
|
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members
|
13 February 2006 | Return made up to 07/02/06; full list of members
|
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
26 November 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
26 November 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Return made up to 07/02/04; full list of members (7 pages) |
17 May 2004 | £ nc 1000/1500 30/01/04 (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Return made up to 07/02/04; full list of members (7 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | £ nc 1000/1500 30/01/04 (2 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Ad 07/02/02--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Ad 07/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | Ad 07/02/02--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
14 February 2002 | Ad 07/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 February 2002 | Incorporation (13 pages) |
7 February 2002 | Incorporation (13 pages) |