Romiley
Stockport
Cheshire
SK6 4PE
Secretary Name | Edward Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(6 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 26 April 2016) |
Role | Co Director Sec |
Correspondence Address | 2 Central Drive Romiley Cheshire SK6 4PE |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Sovereign House Compstall Mills Estates Andrew Street Compstall Stockport Cheshire SK6 5HN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
11 September 2008 | Delivered on: 17 September 2008 Persons entitled: Barry Jackson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties known as apartments 1, 2, 3, 4, 5 ludworth hall town street, maple bridge stockport t/nos. (Respectively) MAN107800, MAN107802, MAN107803, MAN107805, MAN107806, by way of first legal charge all buildings, fixtures and other structures on and items fixed to the property and by way of first fixed charge any goodwill relating to the property or business or undertaking conducted at the property. See image for full details. Outstanding |
---|---|
11 September 2008 | Delivered on: 17 September 2008 Persons entitled: Barry Jackson 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 see image for full details. Outstanding |
28 November 2007 | Delivered on: 6 December 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3RD 4TH & 5TH floors ludworth hall town street marple bridge stockport cheshire together with entrance hallway at street level the stairway and the common passage and the car park in the hollins lane marple bridge t/nos GM22405 & MAN67851 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Outstanding |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | Receiver's abstract of receipts and payments to 21 May 2015 (2 pages) |
19 June 2015 | Receiver's abstract of receipts and payments to 21 May 2015 (2 pages) |
19 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
19 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
31 March 2015 | Receiver's abstract of receipts and payments to 23 February 2015 (2 pages) |
31 March 2015 | Receiver's abstract of receipts and payments to 23 February 2015 (2 pages) |
19 September 2014 | Receiver's abstract of receipts and payments to 23 August 2014 (2 pages) |
19 September 2014 | Receiver's abstract of receipts and payments to 23 August 2014 (2 pages) |
27 March 2014 | Receiver's abstract of receipts and payments to 23 February 2014 (2 pages) |
27 March 2014 | Receiver's abstract of receipts and payments to 23 February 2014 (2 pages) |
24 September 2013 | Receiver's abstract of receipts and payments to 24 August 2013 (3 pages) |
24 September 2013 | Receiver's abstract of receipts and payments to 24 August 2013 (3 pages) |
28 March 2013 | Receiver's abstract of receipts and payments to 23 February 2013 (3 pages) |
28 March 2013 | Receiver's abstract of receipts and payments to 23 February 2013 (3 pages) |
20 September 2012 | Receiver's abstract of receipts and payments to 23 August 2012 (2 pages) |
20 September 2012 | Receiver's abstract of receipts and payments to 23 August 2012 (2 pages) |
29 March 2012 | Receiver's abstract of receipts and payments to 23 February 2012 (2 pages) |
29 March 2012 | Receiver's abstract of receipts and payments to 23 February 2012 (2 pages) |
13 October 2011 | Notice of appointment of receiver or manager (3 pages) |
13 October 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
13 October 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
13 October 2011 | Notice of appointment of receiver or manager (3 pages) |
21 September 2011 | Receiver's abstract of receipts and payments to 23 August 2011 (3 pages) |
21 September 2011 | Receiver's abstract of receipts and payments to 23 August 2011 (3 pages) |
22 March 2011 | Receiver's abstract of receipts and payments to 23 February 2011 (3 pages) |
22 March 2011 | Receiver's abstract of receipts and payments to 23 February 2011 (3 pages) |
23 September 2010 | Receiver's abstract of receipts and payments to 23 August 2010 (3 pages) |
23 September 2010 | Receiver's abstract of receipts and payments to 23 August 2010 (3 pages) |
26 March 2010 | Receiver's abstract of receipts and payments to 23 February 2010 (3 pages) |
26 March 2010 | Receiver's abstract of receipts and payments to 23 February 2010 (3 pages) |
12 March 2009 | Notice of appointment of receiver or manager (1 page) |
12 March 2009 | Notice of appointment of receiver or manager (1 page) |
3 March 2009 | Notice of appointment of receiver or manager (2 pages) |
3 March 2009 | Notice of appointment of receiver or manager (2 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 May 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
8 May 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
6 December 2007 | Particulars of mortgage/charge (7 pages) |
6 December 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
10 August 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
10 July 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
10 July 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
10 July 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
10 July 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: bank chambers market place stockport SK1 1UN (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: bank chambers market place stockport SK1 1UN (1 page) |
8 June 2005 | Return made up to 20/02/05; full list of members (6 pages) |
8 June 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
8 June 2005 | Return made up to 20/02/05; full list of members (6 pages) |
8 June 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
17 May 2004 | Return made up to 20/02/04; full list of members (6 pages) |
17 May 2004 | Return made up to 20/02/04; full list of members (6 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
20 February 2003 | Incorporation (20 pages) |
20 February 2003 | Incorporation (20 pages) |