Packmoor
Stoke On Trent
ST6 6XQ
Director Name | Mrs Gemma Louise Newitt |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Castleview Grove Packmoor Stoke On Trent ST6 6XQ |
Director Name | David Cartwright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bodytemple Limited Crown Road Stoke-On-Trent ST1 5NJ |
Director Name | Andrew Cartwright |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Trentham Court Park Drive Stoke-On-Trent Staffordshire ST4 8FB |
Director Name | Jason Mendonca |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2007) |
Role | Manager |
Correspondence Address | 3 Sutton Road Walthamstow London E17 5QA |
Secretary Name | Mr Lewis Alexander Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Beach Road Hartford Northwich Cheshire CW8 4BB |
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 |
100 at £1 | Andrew Cartwright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,740 |
Cash | £262,175 |
Current Liabilities | £1,534 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 November 2003 | Delivered on: 9 December 2003 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 |
---|---|
28 November 2003 | Delivered on: 3 December 2003 Satisfied on: 25 November 2010 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: Units 4A and 4B festival trade park hanley stoke on trent staffordshire. 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. Fully Satisfied |
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
8 August 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 August 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 July 2016 | Registered office address changed from C/O Bodytemple Ltd Unit 4a Crown Road Stoke-on-Trent ST1 5NJ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from C/O Bodytemple Ltd Unit 4a Crown Road Stoke-on-Trent ST1 5NJ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 July 2016 (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Resolutions
|
6 July 2016 | Declaration of solvency (3 pages) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Declaration of solvency (3 pages) |
9 June 2016 | Satisfaction of charge 2 in full (1 page) |
9 June 2016 | Satisfaction of charge 2 in full (1 page) |
8 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 September 2014 | Director's details changed for David Cartwright on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for David Cartwright on 8 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for David Cartwright on 8 September 2014 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 April 2013 | Registered office address changed from Bank House, Market Square Congleton Cheshire CW12 1ET on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Bank House, Market Square Congleton Cheshire CW12 1ET on 26 April 2013 (1 page) |
15 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Secretary's details changed for Gemma Cartwright on 14 July 2011 (1 page) |
21 July 2011 | Director's details changed for Mrs Gemma Louise Newitt on 14 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Gemma Cartwright on 14 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Gemma Cartwright on 14 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Gemma Cartwright on 14 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mrs Gemma Louise Newitt on 14 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Gemma Cartwright on 14 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Gemma Cartwright on 14 July 2011 (1 page) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
11 September 2008 | Appointment terminated secretary lewis griffiths (1 page) |
11 September 2008 | Appointment terminated secretary lewis griffiths (1 page) |
30 May 2008 | Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page) |
30 May 2008 | Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page) |
6 February 2008 | Company name changed body temple properties LIMITED\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed body temple properties LIMITED\certificate issued on 06/02/08 (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
30 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Return made up to 27/08/06; full list of members; amend (7 pages) |
6 July 2007 | Return made up to 27/08/06; full list of members; amend (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 October 2006 | Return made up to 27/08/06; full list of members (3 pages) |
31 October 2006 | Return made up to 27/08/06; full list of members (3 pages) |
22 September 2006 | Ad 13/10/05--------- £ si 100@1 (2 pages) |
22 September 2006 | Ad 13/10/05--------- £ si 100@1 (2 pages) |
15 August 2006 | Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 August 2005 | Return made up to 27/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 27/08/05; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | New director appointed (2 pages) |
27 August 2003 | Incorporation (12 pages) |
27 August 2003 | Incorporation (12 pages) |