Sale
Cheshire
M33 5DB
Secretary Name | Mrs Susan Elizabeth Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Kenilworth Road Sale Cheshire M33 5DB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Oldmoor Road Bredbury Stockport SK6 2QE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Bernard Bailey 50.00% Ordinary |
---|---|
1 at £1 | Susan Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,326 |
Current Liabilities | £325,467 |
Latest Accounts | 28 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 October |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
29 March 2010 | Delivered on: 30 March 2010 Persons entitled: Peter Joseph Fahey Margaret Fahey Andrew Peter Joseph Fahey Simon John Fahey and Mjf Ssas Trustees Limited Classification: Debenture Secured details: £385000.00 due or to become due from the company to the chargee. Particulars: The mill hempshaw lane offerton stockport goodwill securities insurances intellectual property rents asset contracts claims plant and equipment cash. Outstanding |
---|---|
14 October 2009 | Delivered on: 17 October 2009 Persons entitled: Bridging Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a christie street stockport t/nos GM208596 GM103775 MAN130914 and GM734257 and 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 |
14 October 2009 | Delivered on: 17 October 2009 Persons entitled: Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a christie street stockport t/nos GM208596 GM103775 MAN130914 and GM734257. Outstanding |
7 November 2005 | Delivered on: 16 November 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: 357 manor avenue sale manchester. Outstanding |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Unaudited abridged accounts made up to 28 October 2022 (8 pages) |
26 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
2 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
26 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
13 May 2020 | Registered office address changed from Oldmoor Road Oldmoor Road Bredbury Stockport SK6 2QE England to Oldmoor Road Bredbury Stockport SK6 2QE on 13 May 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
25 November 2019 | Micro company accounts made up to 31 October 2017 (4 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2018 | Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
26 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 30 October 2016 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 30 October 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 November 2015 | Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to Oldmoor Road Oldmoor Road Bredbury Stockport SK6 2QE on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to Oldmoor Road Oldmoor Road Bredbury Stockport SK6 2QE on 26 November 2015 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
29 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
12 May 2015 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 12 May 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 October 2009 | Director's details changed for Bernard Patrick Bailey on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Bernard Patrick Bailey on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Bernard Patrick Bailey on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 June 2009 | Company name changed easy access self storage (warrington) LIMITED\certificate issued on 16/06/09 (2 pages) |
13 June 2009 | Company name changed easy access self storage (warrington) LIMITED\certificate issued on 16/06/09 (2 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
16 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
16 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 March 2008 | Company name changed amj utilities LIMITED\certificate issued on 29/03/08 (2 pages) |
26 March 2008 | Company name changed amj utilities LIMITED\certificate issued on 29/03/08 (2 pages) |
5 December 2007 | Return made up to 20/10/07; full list of members (6 pages) |
5 December 2007 | Return made up to 20/10/07; full list of members (6 pages) |
14 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
14 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
13 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
9 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
29 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 November 2004 | Return made up to 15/10/04; full list of members
|
29 November 2004 | Return made up to 15/10/04; full list of members
|
18 November 2004 | Ad 01/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 November 2004 | Ad 01/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 16 st john street, london, EC1M 4NT (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 16 st john street, london, EC1M 4NT (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
20 October 2003 | Incorporation (14 pages) |
20 October 2003 | Incorporation (14 pages) |