Sale
Cheshire
M33 4DX
Director Name | Harold Richardson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2003(same day as company formation) |
Role | Motor Trader |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Secretary Name | Ann Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2003(same day as company formation) |
Role | IT Consultancy Sales |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Peter Stuart Sharwin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | David Robert Sharwin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Plumbing And Heating Engineer |
Correspondence Address | Villa Palmerias Quinta Dos Salocos Lote 40, 8400-422 Lagoa WA13 0TS |
Director Name | Julie Ann Sharwin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Surgery Manager |
Correspondence Address | Villa Palmerias Quinta Dos Salocos Lote 40, 8400-422 Lagoa Portugal |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,563 |
Cash | £25,901 |
Current Liabilities | £2,128 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
15 February 2005 | Delivered on: 22 February 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|---|
19 May 2004 | Delivered on: 27 May 2004 Satisfied on: 17 June 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: 6 crowton avenue, sale, manchester. 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 |
19 May 2004 | Delivered on: 27 May 2004 Satisfied on: 17 June 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: 119 mill lane lymm cheshire WA13 9SD. 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 |
9 May 2004 | Delivered on: 18 May 2004 Satisfied on: 17 June 2005 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. Fully Satisfied |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
18 March 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
5 May 2015 | Secretary's details changed for Ann Richardson on 13 April 2015 (1 page) |
5 May 2015 | Secretary's details changed for Ann Richardson on 13 April 2015 (1 page) |
30 April 2015 | Director's details changed for Ann Richardson on 13 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Harold Richardson on 13 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Ann Richardson on 13 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Peter Stuart Sharwin on 13 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Harold Richardson on 13 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Peter Stuart Sharwin on 13 April 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
21 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 October 2014 | Termination of appointment of David Robert Sharwin as a director on 15 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Julie Ann Sharwin as a director on 15 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Julie Ann Sharwin as a director on 15 September 2014 (1 page) |
20 October 2014 | Appointment of Mr Peter Stuart Sharwin as a director on 15 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Peter Stuart Sharwin as a director on 15 September 2014 (2 pages) |
20 October 2014 | Termination of appointment of David Robert Sharwin as a director on 15 September 2014 (1 page) |
10 March 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 November 2011 | Director's details changed for Harold Richardson on 3 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Ann Richardson on 3 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Ann Richardson on 3 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Ann Richardson on 3 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Harold Richardson on 3 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Ann Richardson on 3 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Ann Richardson on 3 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Ann Richardson on 3 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Director's details changed for Harold Richardson on 3 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
19 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
24 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 November 2008 | Return made up to 04/11/08; full list of members (5 pages) |
17 November 2008 | Return made up to 04/11/08; full list of members (5 pages) |
7 November 2008 | Director's change of particulars / david sharwin / 05/04/2008 (1 page) |
7 November 2008 | Director's change of particulars / harold richardson / 06/04/2008 (1 page) |
7 November 2008 | Director and secretary's change of particulars / ann richardson / 06/04/2008 (1 page) |
7 November 2008 | Director's change of particulars / david sharwin / 05/04/2008 (1 page) |
7 November 2008 | Director and secretary's change of particulars / ann richardson / 06/04/2008 (1 page) |
7 November 2008 | Director's change of particulars / julie sharwin / 05/04/2008 (1 page) |
7 November 2008 | Director and secretary's change of particulars / ann richardson / 06/04/2008 (1 page) |
7 November 2008 | Director and secretary's change of particulars / ann richardson / 06/04/2008 (1 page) |
7 November 2008 | Director's change of particulars / harold richardson / 06/04/2008 (1 page) |
7 November 2008 | Director's change of particulars / julie sharwin / 05/04/2008 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 August 2008 | Director and secretary's change of particulars / ann richardson / 11/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / david sharwin / 11/08/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / ann richardson / 11/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / harold richardson / 11/08/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / ann richardson / 11/08/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / ann richardson / 11/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / david sharwin / 11/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / julie sharwin / 11/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / julie sharwin / 11/08/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / ann richardson / 11/08/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / ann richardson / 11/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / harold richardson / 11/08/2008 (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 14 agden park lane lymm cheshire WA13 0TS (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 14 agden park lane lymm cheshire WA13 0TS (1 page) |
1 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
23 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
29 November 2004 | Return made up to 04/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 04/11/04; full list of members (8 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
13 November 2003 | Director resigned (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Secretary resigned (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Secretary resigned (2 pages) |
4 November 2003 | Incorporation (14 pages) |
4 November 2003 | Incorporation (14 pages) |