Cheadle Hulme
Cheadle
Cheshire
SK8 5EZ
Secretary Name | Andrew Noel Pickford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (closed 04 May 2021) |
Role | Company Director |
Correspondence Address | 11 Plymouth Grove Cheadle Heath Stockport Cheshire SK3 0UG |
Secretary Name | Ian William Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Chetwyn Avenue Bromley Cross Bolton Lancashire BL7 9BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Mark Stephen Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,442,185 |
Current Liabilities | £967,480 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 January 2010 | Delivered on: 13 January 2010 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
---|---|
22 September 2008 | Delivered on: 25 September 2008 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge any f/h or l/h property uncalled capital goodwill copyrights intellectual property all stocks and sharesall book debts all other undertaking and assets see image for full details. Outstanding |
22 September 2008 | Delivered on: 25 September 2008 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment commercial vehicle contractors & re-handling plant and waste skips as per the attached schedule of goods reference DB180908 dated 18 september 2008 see image for full details. Outstanding |
2 October 2007 | Delivered on: 16 October 2007 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
14 September 2016 | Director's details changed for Mark Stephen Hutchinson on 14 September 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2015 (21 pages) |
13 October 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
29 September 2015 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
15 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 August 2014 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
6 August 2014 | Annual return made up to 11 August 2013 with a full list of shareholders (4 pages) |
6 August 2014 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders
|
23 August 2010 | Director's details changed for Mark Hutchinson on 11 August 2010 (2 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 September 2008 | Appointment terminated secretary ian moss (1 page) |
23 September 2008 | Secretary appointed andrew pickford (2 pages) |
27 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
21 May 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
6 October 2006 | Return made up to 11/08/06; full list of members (2 pages) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | New secretary appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Incorporation (9 pages) |