Cheadle Hulme
Cheshire
SK8 7DQ
Director Name | Jonathan Piers Iddon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 4 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Road Cheadle Hulme Cheshire SK8 7DQ |
Director Name | Peter Joseph Murphy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 4 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Congleton Road Sandbach Cheshire CW11 1DW |
Director Name | Peter Leslie Wooff |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 4 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cranborne Close Lostock Bolton Lancashire BL6 4JG |
Director Name | Mr Philip John Iddon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 4 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Heysbank Road Disley Stockport Cheshire SK12 2BJ |
Director Name | Anthony John Iddon |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2006) |
Role | Manager |
Correspondence Address | 3 Selwyn Drive Cheadle Hulme Cheadle Cheshire SK8 7HA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | gaeng.co.uk |
---|
Registered Address | Third Floor 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
30 at £1 | Jonathan Piers Iddon 30.00% Ordinary |
---|---|
30 at £1 | Phillip John Iddon 30.00% Ordinary |
20 at £1 | Peter Joseph Murphy 20.00% Ordinary |
20 at £1 | Peter Leslie Wooff 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,821 |
Cash | £20,790 |
Current Liabilities | £405,634 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 October 2010 | Delivered on: 26 October 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 February 2005 | Delivered on: 1 March 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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 |
4 April 2006 | Delivered on: 13 April 2006 Satisfied on: 22 October 2010 Persons entitled: Lloyds Tsb 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 December 2002 | Delivered on: 24 December 2002 Satisfied on: 22 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 April 2022 | Liquidators' statement of receipts and payments to 3 March 2022 (17 pages) |
11 January 2022 | Registered office address changed from C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF to Third Floor 196 Deansgate Manchester M3 3WF on 11 January 2022 (2 pages) |
5 May 2021 | Liquidators' statement of receipts and payments to 3 March 2021 (15 pages) |
1 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 March 2020 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 12 March 2020 (2 pages) |
11 March 2020 | Appointment of a voluntary liquidator (3 pages) |
11 March 2020 | Statement of affairs (9 pages) |
11 March 2020 | Resolutions
|
19 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 October 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 19 October 2010 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Jonathan Piers Iddon on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Peter Leslie Wooff on 13 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Peter Joseph Murphy on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Peter Leslie Wooff on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Jonathan Piers Iddon on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Philip John Iddon on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Peter Joseph Murphy on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Philip John Iddon on 13 November 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 November 2008 | Return made up to 13/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 13/11/08; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 December 2007 | Return made up to 13/11/07; no change of members (8 pages) |
1 December 2007 | Return made up to 13/11/07; no change of members (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 January 2007 | Return made up to 13/11/06; full list of members (9 pages) |
5 January 2007 | Return made up to 13/11/06; full list of members (9 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
5 December 2005 | Return made up to 13/11/05; full list of members (10 pages) |
5 December 2005 | Return made up to 13/11/05; full list of members (10 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: unit g barton hall ind est hardy street eccles manchester M30 5NB (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: unit g barton hall ind est hardy street eccles manchester M30 5NB (1 page) |
24 January 2005 | Return made up to 13/11/04; full list of members
|
24 January 2005 | Return made up to 13/11/04; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 March 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
1 March 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
27 January 2004 | Return made up to 13/11/03; full list of members
|
27 January 2004 | Return made up to 13/11/03; full list of members
|
14 January 2004 | Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2004 | Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
8 December 2002 | Resolutions
|
8 December 2002 | Resolutions
|
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 December 2002 | New director appointed (2 pages) |
4 December 2002 | Company name changed P.M.Y. LTD.\certificate issued on 04/12/02 (2 pages) |
4 December 2002 | Company name changed P.M.Y. LTD.\certificate issued on 04/12/02 (2 pages) |
13 November 2002 | Incorporation (7 pages) |
13 November 2002 | Incorporation (7 pages) |