Sugar Lane
Adlington
Cheshire
SK10 5SL
Director Name | Mr Nigel Maxwell Hunter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 26 January 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Cottage Smithy Lane Mottram St Andrew Macclesfield Cheshire SK10 4QJ |
Director Name | Mr Michael Gordon Bathurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 26 January 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Hollin Lane Styal Wilmslow Cheshire SK9 4LD |
Director Name | Mr Trefor Alun Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 26 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Broadwalk Wilmslow Cheshire SK9 5PJ |
Secretary Name | Mr Nigel Maxwell Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 26 January 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Cottage Smithy Lane Mottram St Andrew Macclesfield Cheshire SK10 4QJ |
Secretary Name | St Pauls Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | C/O Hill Dickinson Union Court 1 Cook Street Liverpool Merseyside L2 4SJ |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
3 at £1 | Roderick O'connor 50.00% Ordinary |
---|---|
1 at £1 | Michael Bathurst 16.67% Ordinary |
1 at £1 | Nigel Hunter 16.67% Ordinary |
1 at £1 | Trefor Alun Jones 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £610,956 |
Current Liabilities | £214,499 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 December 2006 | Delivered on: 15 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
6 December 2006 | Delivered on: 15 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H commercial street manchester t/no la 87883 and la 215462. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 October 2017 | Return of final meeting in a members' voluntary winding up (36 pages) |
---|---|
23 November 2016 | Registered office address changed from Commercial Wharf 6 Commercial Street Manchester M15 4PZ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 23 November 2016 (2 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Declaration of solvency (3 pages) |
21 November 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
3 June 2016 | Satisfaction of charge 2 in full (1 page) |
3 June 2016 | Satisfaction of charge 1 in full (2 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
3 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Registered office address changed from 6 Commercial Wharf Commercial Street Manchester M15 4PZ England to Commercial Wharf 6 Commercial Street Manchester M15 4PZ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 6 Commercial Wharf Commercial Street Manchester M15 4PZ England to Commercial Wharf 6 Commercial Street Manchester M15 4PZ on 3 November 2015 (1 page) |
14 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
15 December 2014 | Registered office address changed from 81 Chapel Street Manchester M3 5DF to 6 Commercial Wharf Commercial Street Manchester M15 4PZ on 15 December 2014 (1 page) |
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mr Trefor Alun Jones on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Trefor Alun Jones on 3 November 2014 (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 November 2013 | Director's details changed for Mr Trefor Alun Jones on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Trefor Alun Jones on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Trefor Alun Jones on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Trefor Alun Jones on 1 November 2013 (2 pages) |
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 January 2012 | Registered office address changed from 26 King Street Manchester Greater Manchester M2 6AY on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 26 King Street Manchester Greater Manchester M2 6AY on 5 January 2012 (1 page) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 November 2009 | Director's details changed for Trefor Alun Jones on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Bathurst on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Nigel Hunter on 9 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Nigel Hunter on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Trefor Alun Jones on 9 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Nigel Hunter on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Roderick O`Connor on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Bathurst on 9 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Mr Nigel Hunter on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Roderick O`Connor on 9 November 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (7 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Ad 07/11/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 1 union court, cook street liverpool merseyside L2 4SJ (1 page) |
12 October 2006 | Incorporation (13 pages) |