Hazel Grove
Stockport
Cheshire
SK7 4JX
Secretary Name | Mr Robert William Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 May 2018) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX |
Director Name | Mr Robert William Turner |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 May 2018) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(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 | 08 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | John Harry Turner 50.00% Ordinary |
---|---|
100 at £1 | Robert William Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,121 |
Cash | £7,491 |
Current Liabilities | £45,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
15 July 2022 | Delivered on: 20 July 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 22 halsall court ormskirk L39 3PU and garage 22. Outstanding |
---|---|
15 July 2022 | Delivered on: 20 July 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 22 whalley road rochdale OL12 7NB. Outstanding |
26 April 2010 | Delivered on: 28 April 2010 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: 22 baildon road rochdale t/n LA88329. Outstanding |
27 January 2010 | Delivered on: 29 January 2010 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 32 clay lane rochdale t/no. GM638396. Outstanding |
19 August 2008 | Delivered on: 21 August 2008 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: 39 shepherd street norden rochdale t/no. LA136398. Outstanding |
12 May 2008 | Delivered on: 14 May 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertakings property assets rights and revenues whatever and wherever in the world present and future and includes each or any of them. Outstanding |
18 February 2008 | Delivered on: 29 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 26 marland avenue marland rochdale. Outstanding |
18 February 2008 | Delivered on: 26 February 2008 Persons entitled: Barclays Bank PLC Classification: Buy to let mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No GM134457 for l/h property k/a 2 wingate street norden rochdale. Outstanding |
16 September 2022 | Delivered on: 22 September 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 24 clay lane, rochdale. Outstanding |
16 September 2022 | Delivered on: 22 September 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 39 shepherd street, norden, rochdale. Outstanding |
15 July 2022 | Delivered on: 20 July 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 22 baildon road rochdale OL12 7NG. Outstanding |
18 February 2008 | Delivered on: 20 February 2008 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 24 clay lane norden rochdale t/n cym 96097. Outstanding |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
22 September 2022 | Registration of charge 057020500012, created on 16 September 2022 (6 pages) |
22 September 2022 | Registration of charge 057020500011, created on 16 September 2022 (6 pages) |
21 September 2022 | Satisfaction of charge 5 in full (1 page) |
21 September 2022 | Satisfaction of charge 7 in full (1 page) |
21 September 2022 | Satisfaction of charge 4 in full (1 page) |
21 September 2022 | Satisfaction of charge 1 in full (1 page) |
20 July 2022 | Registration of charge 057020500008, created on 15 July 2022 (6 pages) |
20 July 2022 | Registration of charge 057020500009, created on 15 July 2022 (6 pages) |
20 July 2022 | Registration of charge 057020500010, created on 15 July 2022 (6 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
10 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 May 2018 | Termination of appointment of Robert William Turner as a director on 5 May 2018 (1 page) |
14 May 2018 | Cessation of Robert William Turner as a person with significant control on 9 April 2018 (1 page) |
14 May 2018 | Termination of appointment of Robert William Turner as a secretary on 5 May 2018 (1 page) |
14 May 2018 | Change of details for Mr John Harry Turner as a person with significant control on 9 April 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Register inspection address has been changed from Hall Fold 14 Woodgate Avenue Rochdale Lancashire OL11 4DW England to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX (1 page) |
16 February 2016 | Register inspection address has been changed from Hall Fold 14 Woodgate Avenue Rochdale Lancashire OL11 4DW England to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX (1 page) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
18 January 2016 | Director's details changed for John Harry Turner on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Robert William Turner on 18 January 2016 (2 pages) |
18 January 2016 | Secretary's details changed for Mr Robert William Turner on 18 January 2016 (1 page) |
18 January 2016 | Secretary's details changed for Mr Robert William Turner on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Hall Fold 14 Woodgate Ave Bamford Rochdale Lancashire OL11 4DW to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Hall Fold 14 Woodgate Ave Bamford Rochdale Lancashire OL11 4DW to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 18 January 2016 (1 page) |
18 January 2016 | Director's details changed for John Harry Turner on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Robert William Turner on 18 January 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Robert William Turner on 5 January 2016 (1 page) |
5 January 2016 | Secretary's details changed for Mr Robert William Turner on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr Robert William Turner on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Robert William Turner on 5 January 2016 (2 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Robert William Turner on 8 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Robert William Turner on 8 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Robert William Turner on 8 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Secretary's details changed for Robert William Turner on 20 March 2011 (2 pages) |
20 June 2011 | Director's details changed for John Harry Turner on 8 February 2011 (2 pages) |
20 June 2011 | Register inspection address has been changed (1 page) |
20 June 2011 | Register inspection address has been changed (1 page) |
20 June 2011 | Director's details changed for Robert William Turner on 1 March 2011 (2 pages) |
20 June 2011 | Registered office address changed from 689 Edenfield Road Norden Rochdale Lancs OL11 5SL on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for John Harry Turner on 8 February 2011 (2 pages) |
20 June 2011 | Register(s) moved to registered inspection location (1 page) |
20 June 2011 | Register(s) moved to registered inspection location (1 page) |
20 June 2011 | Secretary's details changed for Robert William Turner on 20 March 2011 (2 pages) |
20 June 2011 | Director's details changed for Robert William Turner on 1 March 2011 (2 pages) |
20 June 2011 | Director's details changed for Robert William Turner on 1 March 2011 (2 pages) |
20 June 2011 | Registered office address changed from 689 Edenfield Road Norden Rochdale Lancs OL11 5SL on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for John Harry Turner on 8 February 2011 (2 pages) |
20 June 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 May 2009 | Return made up to 08/02/09; full list of members (5 pages) |
9 May 2009 | Return made up to 08/02/09; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 689 edenfield road, norden rochdale lancashire OL11 5SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 689 edenfield road, norden rochdale lancashire OL11 5SL (1 page) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: c/o stafford & co, nelson mill gaskell street bolton lancashire BL1 2QE (1 page) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: c/o stafford & co, nelson mill gaskell street bolton lancashire BL1 2QE (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
2 October 2007 | Return made up to 08/02/07; full list of members; amend (7 pages) |
2 October 2007 | Return made up to 08/02/07; full list of members; amend (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Ad 27/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 April 2007 | Ad 27/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
12 February 2007 | Ad 21/02/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
12 February 2007 | Ad 21/02/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
1 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Incorporation (9 pages) |
8 February 2006 | Incorporation (9 pages) |