Sale
Cheshire
M33 3SD
Secretary Name | Lisa Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Didsbury Park Didsbury Manchester Lancashire M20 5LJ |
Director Name | Mr Gary Paul Cox |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2012) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Grove Chambers Green Lane Wilmslow Cheshire SK9 1LD |
Website | www.xlrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 01625 529144 |
Telephone region | Macclesfield |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £96,154 |
Cash | £118,078 |
Current Liabilities | £55,432 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 January 2007 | Delivered on: 6 February 2007 Persons entitled: Bibby Financial Services Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2020 | Application to strike the company off the register (3 pages) |
19 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
10 August 2018 | Director's details changed for Mr Justin Adamson on 18 December 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
10 November 2017 | Registered office address changed from Grove Chambers Green Lane Wilmslow Cheshire SK9 1LD to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Grove Chambers Green Lane Wilmslow Cheshire SK9 1LD to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 10 November 2017 (1 page) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 March 2013 | Termination of appointment of Gary Cox as a director (1 page) |
21 March 2013 | Termination of appointment of Gary Cox as a director (1 page) |
20 March 2013 | Termination of appointment of Gary Cox as a director (1 page) |
20 March 2013 | Termination of appointment of Gary Cox as a director (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from Ground Floor Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Ground Floor Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 26 July 2011 (1 page) |
2 February 2011 | Termination of appointment of Lisa Beaumont as a secretary (1 page) |
2 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Termination of appointment of Lisa Beaumont as a secretary (1 page) |
2 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Mr Gary Paul Cox on 31 October 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr Gary Paul Cox on 31 October 2010 (2 pages) |
1 February 2011 | Director's details changed for Justin Adamson on 31 October 2010 (2 pages) |
1 February 2011 | Director's details changed for Justin Adamson on 31 October 2010 (2 pages) |
25 January 2011 | Termination of appointment of Lisa Beaumont as a secretary (1 page) |
25 January 2011 | Termination of appointment of Lisa Beaumont as a secretary (1 page) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Appointment of Gary Paul Cox as a director (3 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
13 October 2010 | Notice of removal of restriction on the company's articles (2 pages) |
13 October 2010 | Change of share class name or designation (2 pages) |
13 October 2010 | Notice of removal of restriction on the company's articles (2 pages) |
13 October 2010 | Change of share class name or designation (2 pages) |
13 October 2010 | Appointment of Gary Paul Cox as a director (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Justin Adamson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Justin Adamson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Justin Adamson on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Return made up to 07/11/08; full list of members (3 pages) |
5 February 2009 | Return made up to 07/11/08; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 July 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
10 July 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
2 July 2008 | Accounting reference date shortened from 30/09/2007 to 31/12/2006 (1 page) |
2 July 2008 | Accounting reference date shortened from 30/09/2007 to 31/12/2006 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 November 2007 | Return made up to 07/11/07; full list of members (6 pages) |
12 November 2007 | Return made up to 07/11/07; full list of members (6 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 16 didsbury park, didsbury manchester lancashire M20 5LJ (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 16 didsbury park, didsbury manchester lancashire M20 5LJ (1 page) |
6 February 2007 | Particulars of mortgage/charge (31 pages) |
6 February 2007 | Particulars of mortgage/charge (31 pages) |
15 September 2006 | Incorporation (13 pages) |
15 September 2006 | Incorporation (13 pages) |