Holmes Chapel
Crewe
Cheshire
CW4 7BE
Director Name | Mr Robert Keith Tongeman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bedford Square Leigh Lancashire WN7 2AA |
Secretary Name | Mr Andrew Richard Beechener |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Avenue Holmes Chapel Crewe Cheshire CW4 7BE |
Director Name | John Graham Shackleton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(2 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 February 2015) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | West House 44 Otley Road Harrogate North Yorkshire HG2 0DP |
Director Name | Terry Potkin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 27 November 2009) |
Role | Company Director |
Correspondence Address | 6 The Chaddock Level Worsley Manchester M28 1UW |
Director Name | Mr David Mawson Ashmore |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Adlington Hall Mews Mill Lane Adlington Macclesfield SK10 4LF |
Director Name | Mr Kevan Wakerley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Woodstock Drive Worsley Manchester M28 2WW |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1.8k at £1 | Stephen Fall 9.97% Ordinary |
---|---|
1.7k at £1 | Kevan Wakerley 9.10% Ordinary A |
1.6k at £1 | Jeremy Thomas 8.51% Ordinary |
1.5k at £1 | Andrew Richard Beechener 8.48% Ordinary |
1.5k at £1 | Rosemary Fall 7.99% Ordinary |
1.3k at £1 | David Mawson Ashmore 7.38% Ordinary |
983 at £1 | John Graham Shackleton 5.40% Ordinary |
965 at £1 | Robert Keith Tongeman 5.30% Ordinary |
710 at £1 | Acceleris PLC 3.90% Ordinary |
450 at £1 | Diana Elizabeth Scott 2.47% Ordinary |
1.9k at £1 | Stephen Dempsey 10.68% Ordinary A |
1.9k at £1 | North West Business Investment Scheme 10.60% Ordinary A |
334 at £1 | Manchester Metronet LTD 1.83% Ordinary |
300 at £1 | Elaine Dawn Potkin 1.65% Ordinary |
273 at £1 | Alan Kitching 1.50% Ordinary |
- | OTHER 1.37% - |
209 at £1 | David Williams Youngman 1.15% Ordinary |
156 at £1 | Rock (Nominees) LTD-j Lazarus 0.86% Ordinary |
125 at £1 | Rock (Nominees) LTD-m Lazarus 0.69% Ordinary |
115 at £1 | Clavitron (Nominees) LTD 0.63% Ordinary |
100 at £1 | Kathleen Mcqueen 0.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£187,246 |
Cash | £57,623 |
Current Liabilities | £357,090 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2014 | Notice of move from Administration to Dissolution on 17 November 2014 (25 pages) |
25 November 2014 | Notice of move from Administration to Dissolution on 17 November 2014 (25 pages) |
27 June 2014 | Administrator's progress report to 24 May 2014 (39 pages) |
27 June 2014 | Administrator's progress report to 24 May 2014 (39 pages) |
27 February 2014 | Statement of affairs with form 2.14B (15 pages) |
27 February 2014 | Statement of affairs with form 2.14B (15 pages) |
20 December 2013 | Result of meeting of creditors (2 pages) |
20 December 2013 | Result of meeting of creditors (2 pages) |
5 December 2013 | Statement of administrator's proposal (38 pages) |
5 December 2013 | Statement of administrator's proposal (38 pages) |
28 November 2013 | Registered office address changed from Grenheys Manchester Science Park Pencroft Way Manchester M15 6JJ on 28 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from Grenheys Manchester Science Park Pencroft Way Manchester M15 6JJ on 28 November 2013 (2 pages) |
27 November 2013 | Appointment of an administrator (1 page) |
27 November 2013 | Appointment of an administrator (1 page) |
6 November 2013 | Termination of appointment of Kevan Wakerley as a director on 24 October 2013 (1 page) |
6 November 2013 | Termination of appointment of Kevan Wakerley as a director on 24 October 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
22 February 2013 | Termination of appointment of David Mawson Ashmore as a director on 1 October 2012 (1 page) |
22 February 2013 | Termination of appointment of David Mawson Ashmore as a director on 1 October 2012 (1 page) |
22 February 2013 | Termination of appointment of David Mawson Ashmore as a director on 1 October 2012 (1 page) |
13 February 2013 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
6 February 2013 | Resolutions
|
6 February 2013 | Statement of capital following an allotment of shares on 30 November 2011
|
6 February 2013 | Statement of capital following an allotment of shares on 30 November 2011
|
6 February 2013 | Resolutions
|
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
21 August 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
15 March 2012 | (8 pages) |
15 March 2012 | (8 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
19 December 2011 | Appointment of Mr Kevan Wakerley as a director on 1 November 2011 (2 pages) |
19 December 2011 | Appointment of Mr Kevan Wakerley as a director on 1 November 2011 (2 pages) |
19 December 2011 | Appointment of Mr Kevan Wakerley as a director on 1 November 2011 (2 pages) |
15 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (9 pages) |
15 December 2011 | Director's details changed for Mr David Mawson Ashmore on 1 January 2011 (2 pages) |
15 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (9 pages) |
15 December 2011 | Director's details changed for Mr David Mawson Ashmore on 1 January 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr David Mawson Ashmore on 1 January 2011 (2 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
9 December 2011 | Resolutions
|
9 December 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
9 December 2011 | Resolutions
|
9 December 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
5 January 2011 | (7 pages) |
5 January 2011 | (7 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
4 November 2010 | Director's details changed for Robert Keith Tongeman on 1 September 2010 (2 pages) |
4 November 2010 | Director's details changed for John Graham Shackleton on 1 September 2010 (2 pages) |
4 November 2010 | Director's details changed for John Graham Shackleton on 1 September 2010 (2 pages) |
4 November 2010 | Director's details changed for John Graham Shackleton on 1 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Andrew Richard Beechener on 1 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Robert Keith Tongeman on 1 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Robert Keith Tongeman on 1 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Director's details changed for Andrew Richard Beechener on 1 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Andrew Richard Beechener on 1 September 2010 (2 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Change of share class name or designation (2 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
29 April 2010 | Change of share class name or designation (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
21 April 2010 | (8 pages) |
21 April 2010 | (8 pages) |
4 January 2010 | Termination of appointment of Terry Potkin as a director (1 page) |
4 January 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (10 pages) |
4 January 2010 | Termination of appointment of Terry Potkin as a director (1 page) |
4 January 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (10 pages) |
4 January 2010 | Director's details changed for David Mawson Ashmore on 30 November 2009 (2 pages) |
4 January 2010 | Director's details changed for David Mawson Ashmore on 30 November 2009 (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Ad 04/02/09\gbp si 1759@1=1759\gbp ic 2425/4184\ (4 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Ad 04/02/09\gbp si 1759@1=1759\gbp ic 2425/4184\ (4 pages) |
4 June 2009 | Director appointed david ashmore (2 pages) |
4 June 2009 | Director appointed david ashmore (2 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from adamson house towers business park wilmslow road didsbury manchester M20 2YY (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from adamson house towers business park wilmslow road didsbury manchester M20 2YY (1 page) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2008 | (7 pages) |
8 December 2008 | (7 pages) |
4 November 2008 | Return made up to 29/09/08; full list of members (9 pages) |
4 November 2008 | Return made up to 29/09/08; full list of members (9 pages) |
12 February 2008 | Return made up to 29/09/06; change of members; amend (8 pages) |
12 February 2008 | Return made up to 29/09/06; change of members; amend (8 pages) |
8 February 2008 | Return made up to 29/09/07; no change of members (8 pages) |
8 February 2008 | Return made up to 29/09/07; no change of members (8 pages) |
10 July 2007 | (7 pages) |
10 July 2007 | (7 pages) |
9 May 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
9 May 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
3 May 2007 | (8 pages) |
3 May 2007 | (8 pages) |
8 November 2006 | Return made up to 29/09/06; full list of members
|
8 November 2006 | Return made up to 29/09/06; full list of members
|
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Ad 01/03/06--------- £ si 150@1=150 £ ic 2412/2562 (2 pages) |
10 May 2006 | Ad 01/03/06--------- £ si 150@1=150 £ ic 2412/2562 (2 pages) |
22 December 2005 | (7 pages) |
22 December 2005 | (7 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
20 September 2005 | Return made up to 29/09/05; full list of members (10 pages) |
20 September 2005 | Return made up to 29/09/05; full list of members (10 pages) |
29 July 2005 | (7 pages) |
29 July 2005 | (7 pages) |
30 December 2004 | Ad 26/07/04--------- £ si 45@1 (2 pages) |
30 December 2004 | Ad 26/07/04--------- £ si 10@1 (2 pages) |
30 December 2004 | Ad 27/02/04--------- £ si 115@1 (2 pages) |
30 December 2004 | Nc inc already adjusted 26/03/04 (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Ad 26/07/04--------- £ si 18@1 (2 pages) |
30 December 2004 | Ad 27/02/04--------- £ si 115@1 (2 pages) |
30 December 2004 | Ad 06/04/04--------- £ si 250@1 (2 pages) |
30 December 2004 | Ad 26/07/04--------- £ si 10@1 (2 pages) |
30 December 2004 | Ad 22/10/04--------- £ si 137@1=137 £ ic 1000/1137 (2 pages) |
30 December 2004 | Ad 26/07/04--------- £ si 18@1 (2 pages) |
30 December 2004 | Ad 26/07/04--------- £ si 10@1 (2 pages) |
30 December 2004 | Ad 22/10/04--------- £ si 137@1=137 £ ic 1000/1137 (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Ad 27/02/04--------- £ si 690@1 (2 pages) |
30 December 2004 | Nc inc already adjusted 29/03/04 (1 page) |
30 December 2004 | Ad 26/07/04--------- £ si 45@1 (2 pages) |
30 December 2004 | Nc inc already adjusted 26/03/04 (1 page) |
30 December 2004 | Nc inc already adjusted 29/03/04 (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Ad 06/04/04--------- £ si 250@1 (2 pages) |
30 December 2004 | Ad 27/02/04--------- £ si 690@1 (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Ad 26/07/04--------- £ si 10@1 (2 pages) |
29 November 2004 | Return made up to 29/09/04; full list of members (10 pages) |
29 November 2004 | Return made up to 29/09/04; full list of members (10 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 24 modwen road waters edge business park salford keys manchester lancashire M5 3EZ (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 24 modwen road waters edge business park salford keys manchester lancashire M5 3EZ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 6 victoria avenue holmes chapel crewe cheshire CW4 7BE (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 6 victoria avenue holmes chapel crewe cheshire CW4 7BE (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
19 November 2003 | Ad 15/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 November 2003 | Ad 15/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 2003 | Incorporation (15 pages) |
29 September 2003 | Incorporation (15 pages) |