Gatley
Cheadle
Cheshire
SK8 4PR
Director Name | Mr Philip Thurston |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Lyndene Back Lane Ashton Under Lyne Lancashire OL7 9JZ |
Secretary Name | Mr Philip Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndene Back Lane Ashton Under Lyne Lancashire OL7 9JZ |
Secretary Name | Denise Clare Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lyndene Back Lane Ashton Under Lyne Lancashire OL7 9JZ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(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 | 20 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Telephone | 07 977035789 |
---|---|
Telephone region | Mobile |
Registered Address | Lyndene Back Lane Ashton Under Lyne Lancashire OL7 9JZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden East |
Built Up Area | Greater Manchester |
25 at £1 | Brendan Finn 25.00% Ordinary |
---|---|
25 at £1 | Denise Thurston 25.00% Ordinary |
25 at £1 | Nicola Finn 25.00% Ordinary |
25 at £1 | Philip Thurston 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,637 |
Cash | £733 |
Current Liabilities | £248,100 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2006 | Delivered on: 4 December 2006 Persons entitled: Royal Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 bramhall lane south bramhall cheshire. Outstanding |
---|---|
26 May 2006 | Delivered on: 31 May 2006 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
26 January 2005 | Delivered on: 11 February 2005 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: 57 hulme hall road cheadle hulme cheshire. 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 |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Application to strike the company off the register (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 August 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Return made up to 20/03/08; full list of members (4 pages) |
30 October 2008 | Return made up to 20/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
24 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Return made up to 20/03/06; full list of members (8 pages) |
28 July 2006 | Return made up to 20/03/06; full list of members (8 pages) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
31 May 2006 | Particulars of mortgage/charge (7 pages) |
31 May 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Return made up to 20/03/05; full list of members (7 pages) |
8 February 2006 | Return made up to 20/03/05; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2005 | Return made up to 20/03/04; full list of members (7 pages) |
24 February 2005 | Return made up to 20/03/04; full list of members (7 pages) |
11 February 2005 | Particulars of mortgage/charge (4 pages) |
11 February 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2004 | Strike-off action suspended (1 page) |
7 September 2004 | Strike-off action suspended (1 page) |
25 April 2003 | Ad 20/03/03--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Ad 20/03/03--------- £ si 25@1=25 £ ic 51/76 (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Ad 20/03/03--------- £ si 25@1=25 £ ic 26/51 (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Ad 20/03/03--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Ad 20/03/03--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Ad 20/03/03--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | Registered office changed on 25/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Ad 20/03/03--------- £ si 25@1=25 £ ic 26/51 (2 pages) |
25 April 2003 | Ad 20/03/03--------- £ si 25@1=25 £ ic 51/76 (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (13 pages) |
20 March 2003 | Incorporation (13 pages) |