Tanhouse Lane
Widnes
Cheshire
WA8 0SW
Director Name | Mr George Brady |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Barrows Green Lane Widnes Cheshire WA8 3JH |
Secretary Name | Jeannette Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Barrows Green Lane Widnes Cheshire WA8 3JH |
Director Name | Mr John Paul Melia |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 278 Allerton Road Mossley Hill Liverpool Merseyside L18 6JP |
Director Name | Andrew John Hughes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Heron Business Park Tanhouse Lane Widnes Cheshire WA8 0SW |
Secretary Name | Dianne Grant |
---|---|
Status | Resigned |
Appointed | 22 June 2015(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | Unit 9 Heron Business Park Tanhouse Lane Widnes Cheshire WA8 0SW |
Website | kaltekautomation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 2579136 |
Telephone region | Liverpool |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
46 at £1 | Executors Of Estate Of George Brady 57.50% Ordinary A |
---|---|
34 at £1 | Jeanette Brady 42.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £234,853 |
Cash | £137,844 |
Current Liabilities | £300,613 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 March 2013 | Delivered on: 16 March 2013 Satisfied on: 21 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 8 heron business park tan house lane cheshire l/h t/no CH570669. Fully Satisfied |
---|---|
12 August 2005 | Delivered on: 20 August 2005 Persons entitled: Barclays Bank 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 |
10 January 2024 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
27 February 2023 | Liquidators' statement of receipts and payments to 27 January 2023 (22 pages) |
7 February 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 February 2022 | Statement of affairs (9 pages) |
3 February 2022 | Resolutions
|
3 February 2022 | Appointment of a voluntary liquidator (3 pages) |
19 January 2022 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 19 January 2022 (1 page) |
15 December 2021 | Termination of appointment of Andrew John Hughes as a director on 15 December 2021 (1 page) |
31 August 2021 | Termination of appointment of Dianne Grant as a secretary on 31 August 2021 (1 page) |
3 August 2021 | Confirmation statement made on 20 July 2021 with updates (5 pages) |
26 April 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
31 July 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
3 February 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
11 January 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
5 February 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 August 2016 | Satisfaction of charge 1 in full (1 page) |
2 August 2016 | Satisfaction of charge 1 in full (1 page) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
16 June 2016 | Director's details changed for Mrs Jeannette Brady on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Andrew John Hughes on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mrs Jeannette Brady on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Andrew John Hughes on 16 June 2016 (2 pages) |
16 June 2016 | Secretary's details changed for Dianne Grant on 16 June 2016 (1 page) |
16 June 2016 | Secretary's details changed for Dianne Grant on 16 June 2016 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 January 2016 | Satisfaction of charge 2 in full (4 pages) |
21 January 2016 | Satisfaction of charge 2 in full (4 pages) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 June 2015 | Appointment of Dianne Grant as a secretary on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Jeannette Brady as a secretary on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Jeannette Brady as a secretary on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Dianne Grant as a secretary on 22 June 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Jeannette Brady as a director on 19 January 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Jeannette Brady as a director on 19 January 2015 (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 November 2014 | Termination of appointment of George Brady as a director on 12 June 2014 (1 page) |
17 November 2014 | Termination of appointment of George Brady as a director on 12 June 2014 (1 page) |
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
10 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Purchase of own shares. (3 pages) |
20 June 2011 | Cancellation of shares. Statement of capital on 20 June 2011
|
20 June 2011 | Cancellation of shares. Statement of capital on 20 June 2011
|
20 June 2011 | Resolutions
|
20 June 2011 | Purchase of own shares. (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 23 March 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 November 2009 | Director's details changed for Andrew John Hughes on 25 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew John Hughes on 25 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr George Brady on 25 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr George Brady on 25 October 2009 (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from c/o alexander myerson & co 61 rodney street liverpool merseyside L1 9ER (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from c/o alexander myerson & co 61 rodney street liverpool merseyside L1 9ER (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: c/o whitnalls cotton house old hall street liverpool merseyside L3 9TX (2 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: c/o whitnalls cotton house old hall street liverpool merseyside L3 9TX (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 December 2006 | Return made up to 25/10/06; full list of members (6 pages) |
14 December 2006 | Return made up to 25/10/06; full list of members (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
31 October 2005 | Return made up to 25/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 25/10/05; full list of members (7 pages) |
20 August 2005 | Particulars of mortgage/charge (9 pages) |
20 August 2005 | Particulars of mortgage/charge (9 pages) |
11 November 2004 | Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2004 | Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: c/o sawyer quine & co 113 new court way ormskirk lancashire L39 2YT (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: c/o sawyer quine & co 113 new court way ormskirk lancashire L39 2YT (1 page) |
25 October 2004 | Incorporation (19 pages) |
25 October 2004 | Incorporation (19 pages) |