Buxton
Derbyshire
SK17 9RT
Secretary Name | Mr Kevin Paul McCay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wendlebury Green Royton Oldham Lancashire OL2 6SL |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Dave Jan Mathilda Haskins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,113 |
Cash | £3,233 |
Current Liabilities | £23,583 |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
17 December 2004 | Delivered on: 22 December 2004 Persons entitled: National Westminster 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 |
---|
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
---|---|
20 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
13 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 February 2010 | Director's details changed for Dave Jan Mathilda Haskins on 12 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 January 2009 | Return made up to 12/11/08; full list of members (3 pages) |
5 January 2009 | Location of register of members (1 page) |
5 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
6 May 2008 | Return made up to 12/11/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Incorporation (10 pages) |