Heaviley
Stockport
Cheshire
SK2 6PL
Secretary Name | Mrs Elizabeth Mary Carson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Buxton Road Heaviley Stockport Cheshire SK2 6PL |
Director Name | Mr Charles David Phillips |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 May 2019) |
Role | Property Invester |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Stables Tabley House Knutsford Cheshire WA16 0HA |
Secretary Name | Josephine Mary Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Yew Tree House Free Green Lane, Lower Peover Knutsford Cheshire WA16 9PS |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | 130 Buxton Road Heaviley Stockport Cheshire SK2 6PL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
100 at £1 | City Of Liverpool Investment Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,952 |
Cash | £2,331 |
Current Liabilities | £71,053 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 November 2006 | Delivered on: 10 November 2006 Satisfied on: 25 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £260,000.00 due or to become due from the company to. Particulars: Land and buildings on the south east side of liverpool road, eccles and all that land and buildings on the north east side of cawdor street, eccles and k/a 311 liverpool road, eccles, salford, greater manchester t/no's GM829721 and GM368704. Fully Satisfied |
---|---|
31 October 2006 | Delivered on: 7 November 2006 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 |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (4 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 May 2019 | Termination of appointment of Charles David Phillips as a director on 1 May 2019 (1 page) |
3 December 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
21 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 April 2014 | Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page) |
29 April 2014 | Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page) |
29 April 2014 | Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page) |
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2009 (16 pages) |
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2009 (16 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (20 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (20 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2010 (17 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2010 (17 pages) |
6 January 2014 | Director's details changed for Mr Anthony Nigel Carson on 1 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Anthony Nigel Carson on 1 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Anthony Nigel Carson on 1 December 2013 (2 pages) |
16 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
12 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders
|
4 December 2012 | Director's details changed for Mr Charles David Phillips on 1 October 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Charles David Phillips on 1 October 2012 (2 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders
|
4 December 2012 | Director's details changed for Mr Charles David Phillips on 1 October 2012 (2 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders
|
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders
|
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
12 May 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders
|
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders
|
25 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
6 April 2010 | Registered office address changed from , 5a Buxton Old Road, Disley, Stockport, Cheshire, SK12 2BB on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from , 5a Buxton Old Road, Disley, Stockport, Cheshire, SK12 2BB on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from , 5a Buxton Old Road, Disley, Stockport, Cheshire, SK12 2BB on 6 April 2010 (1 page) |
2 December 2009 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 (3 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders
|
2 December 2009 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 (3 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders
|
30 June 2009 | Ad 15/01/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
30 June 2009 | Ad 15/01/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: yew tree house, free green lane lower peover, knutsford, cheshire WA16 9PS (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: yew tree house, free green lane lower peover, knutsford, cheshire WA16 9PS (1 page) |
22 January 2007 | Return made up to 26/11/06; full list of members (8 pages) |
22 January 2007 | Return made up to 26/11/06; full list of members (8 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
22 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
4 October 2005 | Ad 18/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 October 2005 | Ad 18/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 14 bold street, warrington, WA1 1DL (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 14 bold street, warrington, WA1 1DL (1 page) |
12 July 2005 | Company name changed the city of manchester investmen t company LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed the city of manchester investmen t company LIMITED\certificate issued on 12/07/05 (2 pages) |
4 July 2005 | Company name changed bear nineteen LIMITED\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed bear nineteen LIMITED\certificate issued on 04/07/05 (2 pages) |
26 November 2004 | Incorporation (17 pages) |
26 November 2004 | Incorporation (17 pages) |