Dukinfield
Manchester
SK16 5SD
Secretary Name | Mr Graham Chalmers Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 0 G/F Office Adamson Industrial Estate Croft Street Hyde SK14 1EE |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | localwinecompany.co.uk |
---|
Registered Address | Unit 0 G/F Office Adamson Industrial Estate Croft Street Hyde SK14 1EE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
1 at £1 | Craig John Johnson 50.00% Ordinary |
---|---|
1 at £1 | Graham Chalmers Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,495 |
Current Liabilities | £89,389 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 1 week from now) |
3 August 2007 | Delivered on: 9 August 2007 Satisfied on: 27 January 2011 Persons entitled: Ashley Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property, assets and rights whatsoever and wheresoever both present and future, including its stock in trade and uncalled capital. Fully Satisfied |
---|
15 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
19 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
12 May 2022 | Secretary's details changed for Mr Graham Chalmers Thomson on 12 May 2022 (1 page) |
21 April 2022 | Amended total exemption full accounts made up to 30 July 2021 (5 pages) |
12 April 2022 | Micro company accounts made up to 30 July 2021 (3 pages) |
11 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 30 July 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 30 July 2019 (2 pages) |
30 January 2020 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Unit 0 G/F Office Adamson Industrial Estate Croft Street Hyde SK14 1EE on 30 January 2020 (1 page) |
22 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
3 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Craig John Johnson on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Craig John Johnson on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Craig John Johnson on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
15 January 2008 | Ad 31/07/07--------- £ si 1@1 (2 pages) |
15 January 2008 | Ad 31/07/07--------- £ si 1@1 (2 pages) |
3 January 2008 | Return made up to 16/08/07; full list of members (2 pages) |
3 January 2008 | Return made up to 16/08/07; full list of members (2 pages) |
25 October 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: the local wine company LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: the local wine company LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Resolutions
|
16 August 2006 | Incorporation (18 pages) |
16 August 2006 | Incorporation (18 pages) |