Prestwich
Greater Manchester
M25 9GG
Secretary Name | Mr David Green |
---|---|
Status | Closed |
Appointed | 02 August 2016(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 May 2021) |
Role | Company Director |
Correspondence Address | Unit 8 Trafford Moss Road Trafford Park Manchester M17 1SQ |
Director Name | Mrs Carol Grubb |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 June 2016) |
Role | Claims Manager |
Country of Residence | England |
Correspondence Address | 2 Park Avenue Radcliffe Manchester M26 2GR |
Secretary Name | Katherine Victoria Lee Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 August 2006) |
Role | Company Director |
Correspondence Address | 7 Slater Street Failsworth Manchester Lancashire M35 9BR |
Secretary Name | Janet Nevitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2006(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 02 August 2016) |
Role | Clerical Officer |
Correspondence Address | 7 Rees Avenue Rhyl Clwyd LL18 3SE Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.ckclaims.co.uk |
---|---|
Telephone | 0161 7234999 |
Telephone region | Manchester |
Registered Address | Unit 8 Trafford Moss Road Trafford Park Manchester M17 1SQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
50 at £1 | Carol Grubb 50.00% Ordinary |
---|---|
50 at £1 | David Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,600 |
Cash | £1,420 |
Current Liabilities | £100,404 |
Latest Accounts | 12 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 12 February |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 February 2021 | Application to strike the company off the register (3 pages) |
12 December 2020 | Registered office address changed from 5 Hamilton Road Prestwich Manchester M25 9GG England to Unit 8 Trafford Moss Road Trafford Park Manchester M17 1SQ on 12 December 2020 (1 page) |
4 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 September 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
13 May 2017 | Registered office address changed from Radcliffe Bridge House 1 Stand Lane, Radcliffe Manchester M26 1NW to 5 Hamilton Road Prestwich Manchester M25 9GG on 13 May 2017 (1 page) |
13 May 2017 | Registered office address changed from Radcliffe Bridge House 1 Stand Lane, Radcliffe Manchester M26 1NW to 5 Hamilton Road Prestwich Manchester M25 9GG on 13 May 2017 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
8 August 2016 | Appointment of Mr David Green as a secretary on 2 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr David Green as a secretary on 2 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Janet Nevitt as a secretary on 2 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Carol Grubb as a director on 23 June 2016 (1 page) |
5 August 2016 | Termination of appointment of Carol Grubb as a director on 23 June 2016 (1 page) |
5 August 2016 | Termination of appointment of Janet Nevitt as a secretary on 2 August 2016 (1 page) |
27 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
12 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 January 2014 | Director's details changed for Mrs Carol Grubb on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mrs Carol Grubb on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mrs Carol Grubb on 9 January 2014 (2 pages) |
22 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Carol Grubb on 6 January 2011 (3 pages) |
6 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Carol Grubb on 6 January 2011 (3 pages) |
6 January 2011 | Director's details changed for Carol Grubb on 6 January 2011 (3 pages) |
6 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for David Green on 6 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Carol Grubb on 6 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Carol Grubb on 6 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Green on 6 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Carol Grubb on 6 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for David Green on 6 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Director appointed david green (2 pages) |
17 September 2009 | Director appointed david green (2 pages) |
13 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from radcliffe bridge house, 1,stand lane, radcliffe manchester M26 1NW (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from radcliffe bridge house, 1,stand lane, radcliffe manchester M26 1NW (1 page) |
13 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 November 2007 | Return made up to 06/10/07; no change of members
|
29 November 2007 | Return made up to 06/10/07; no change of members
|
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 5 thorp street whitefield manchester M45 7TH (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 5 thorp street whitefield manchester M45 7TH (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
20 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed (1 page) |
15 December 2005 | Return made up to 06/10/05; full list of members (6 pages) |
15 December 2005 | Return made up to 06/10/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 December 2004 | Return made up to 06/10/04; full list of members
|
11 December 2004 | Return made up to 06/10/04; full list of members
|
29 October 2003 | Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
6 October 2003 | Incorporation (12 pages) |
6 October 2003 | Incorporation (12 pages) |