High Lane
Stockport
SK6 8JQ
Director Name | Mr John David Page |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Mr Craig Arthur Seed |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Mrs Angela Jean Klabou |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Flint Close Neston South Wirral CH64 9XT Wales |
Director Name | Patrick John Klabou |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Flint Close Neston South Wirral CH64 9XT Wales |
Secretary Name | Mrs Angela Jean Klabou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Flint Close Neston South Wirral CH64 9XT Wales |
Director Name | Ian Duncan Bramwell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Clumber Road Poynton Stockport Cheshire SK12 1NW |
Director Name | Mr Mark Jonathan Rogers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Torkington Manor Torkington Road Hazel Grove Stockport Cheshire SK7 6PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cibltd.co.uk |
---|
Registered Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | A & B Holdings LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 July 2011 | Delivered on: 30 July 2011 Persons entitled: Macquarie Bank Limited 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 charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
---|
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
2 April 2020 | Previous accounting period extended from 22 July 2019 to 31 December 2019 (1 page) |
3 January 2020 | Cessation of A&B Holdings Limited as a person with significant control on 20 December 2019 (1 page) |
3 January 2020 | Notification of Dr & P Group Limited as a person with significant control on 20 December 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 22 July 2018 (5 pages) |
13 February 2019 | Termination of appointment of Mark Jonathan Rogers as a director on 11 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Simon Christopher Bland as a director on 11 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr John David Page as a director on 11 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Ian Duncan Bramwell as a director on 11 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Craig Arthur Seed as a director on 11 February 2019 (2 pages) |
31 January 2019 | Cessation of A & B Holdings Ltd as a person with significant control on 31 January 2019 (1 page) |
30 January 2019 | Notification of A & B Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
28 January 2019 | Satisfaction of charge 1 in full (1 page) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 22 July 2017 (7 pages) |
26 April 2017 | Accounts for a dormant company made up to 22 July 2016 (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 22 July 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
10 October 2016 | Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 April 2016 | Accounts for a dormant company made up to 22 July 2015 (4 pages) |
14 April 2016 | Accounts for a dormant company made up to 22 July 2015 (4 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 March 2015 | Accounts for a dormant company made up to 22 July 2014 (4 pages) |
30 March 2015 | Accounts for a dormant company made up to 22 July 2014 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 22 July 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 22 July 2013 (4 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
19 April 2013 | Total exemption small company accounts made up to 22 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 22 July 2012 (3 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Mark Jonathan Rogers on 1 January 2013 (2 pages) |
17 April 2013 | Director's details changed for Mark Jonathan Rogers on 1 January 2013 (2 pages) |
17 April 2013 | Director's details changed for Mark Jonathan Rogers on 1 January 2013 (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 22 July 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 22 July 2011 (6 pages) |
31 July 2012 | Current accounting period shortened from 31 May 2012 to 22 July 2011 (3 pages) |
31 July 2012 | Current accounting period shortened from 31 May 2012 to 22 July 2011 (3 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 August 2011 | Appointment of Mark Jonathan Rogers as a director (3 pages) |
16 August 2011 | Appointment of Mark Jonathan Rogers as a director (3 pages) |
16 August 2011 | Appointment of Ian Duncan Bramwell as a director (3 pages) |
16 August 2011 | Appointment of Ian Duncan Bramwell as a director (3 pages) |
12 August 2011 | Termination of appointment of Angela Klabou as a secretary (1 page) |
12 August 2011 | Termination of appointment of Patrick Klabou as a director (1 page) |
12 August 2011 | Termination of appointment of Angela Klabou as a secretary (1 page) |
12 August 2011 | Termination of appointment of Patrick Klabou as a director (1 page) |
12 August 2011 | Termination of appointment of Angela Klabou as a director (1 page) |
12 August 2011 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 12 August 2011 (1 page) |
12 August 2011 | Termination of appointment of Angela Klabou as a director (1 page) |
12 August 2011 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 12 August 2011 (1 page) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 June 2011 | Purchase of own shares. (3 pages) |
29 June 2011 | Purchase of own shares. (3 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 May 2010 | Director's details changed for Patrick John Klabou on 15 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Mrs Angela Jean Klabou on 15 April 2010 (2 pages) |
1 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Director's details changed for Patrick John Klabou on 15 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Mrs Angela Jean Klabou on 15 April 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 May 2007 | Return made up to 15/04/07; full list of members (7 pages) |
14 May 2007 | Return made up to 15/04/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 April 2005 | Return made up to 15/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 15/04/05; full list of members (8 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 September 2003 | Ad 03/09/03--------- £ si 170@1=170 £ ic 5000/5170 (2 pages) |
19 September 2003 | Ad 03/09/03--------- £ si 170@1=170 £ ic 5000/5170 (2 pages) |
11 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
31 January 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
31 January 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: brook house 18A brook street neston south wirral cheshire L64 9XL (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: brook house 18A brook street neston south wirral cheshire L64 9XL (2 pages) |
7 May 2002 | Ad 21/04/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
7 May 2002 | Ad 21/04/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Incorporation (19 pages) |
15 April 2002 | Incorporation (19 pages) |