Stockport
Cheshire
SK3 8AB
Secretary Name | Mr Clive Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(4 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 28 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aplha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr James Henry Bertrand Newsome |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aplha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr William John Hughes |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oak Court Tan Y Goppa Road Abergele Clwyd LL22 8DS Wales |
Director Name | Ms Kathryn Margaret Spencer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hollies Browns Lane Wilmslow Cheshire SK9 2BR |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aplha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Aplha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
4m at £1 | Mottram Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,467,039 |
Cash | £1,631 |
Current Liabilities | £2,872,570 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2007 | Delivered on: 30 January 2007 Satisfied on: 3 July 2013 Persons entitled: National Westminster 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: Land and buildings on the north west side of brook street congleton cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
21 December 2006 | Delivered on: 28 December 2006 Satisfied on: 3 July 2013 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. Fully Satisfied |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (4 pages) |
3 January 2017 | Application to strike the company off the register (4 pages) |
15 December 2016 | Statement by Directors (2 pages) |
15 December 2016 | Solvency Statement dated 13/12/16 (2 pages) |
15 December 2016 | Statement of capital on 15 December 2016
|
15 December 2016 | Statement by Directors (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
15 December 2016 | Statement of capital on 15 December 2016
|
15 December 2016 | Solvency Statement dated 13/12/16 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 April 2016 | Termination of appointment of Andrew Charles Bird as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Andrew Charles Bird as a director on 31 March 2016 (1 page) |
9 February 2016 | Register(s) moved to registered inspection location Quantum House Salmon Fields Royton Oldham OL2 6JG (1 page) |
9 February 2016 | Register(s) moved to registered inspection location Quantum House Salmon Fields Royton Oldham OL2 6JG (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 October 2015 | Director's details changed for Mr Andrew Charles Bird on 30 September 2015 (2 pages) |
2 October 2015 | Secretary's details changed for Mr Clive Bowen on 30 September 2015 (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Andrew Charles Bird on 30 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Clive Bowen on 30 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Clive Bowen on 30 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Secretary's details changed for Mr Clive Bowen on 30 September 2015 (1 page) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (2 pages) |
3 July 2013 | Satisfaction of charge 1 in full (2 pages) |
3 July 2013 | Satisfaction of charge 1 in full (2 pages) |
3 July 2013 | Satisfaction of charge 2 in full (2 pages) |
12 June 2013 | Secretary's details changed for Mr Clive Bowen on 27 March 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mr Clive Bowen on 27 March 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Clive Bowen on 27 March 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Clive Bowen on 27 March 2013 (2 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Termination of appointment of William Hughes as a director (1 page) |
11 October 2012 | Termination of appointment of William Hughes as a director (1 page) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Register inspection address has been changed (1 page) |
28 October 2011 | Register inspection address has been changed (1 page) |
7 September 2011 | Appointment of Mr James Henry Bertrand Newsome as a director (2 pages) |
7 September 2011 | Appointment of Mr James Henry Bertrand Newsome as a director (2 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Registered office address changed from Sandfield House Kings Close Water Lane Wilmslow Cheshire SK9 5AR on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Sandfield House Kings Close Water Lane Wilmslow Cheshire SK9 5AR on 21 September 2010 (1 page) |
9 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for William John Hughes on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Andrew Charles Bird on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Andrew Charles Bird on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for William John Hughes on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Andrew Charles Bird on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for William John Hughes on 1 October 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 August 2009 | Director appointed andrew charles bird (3 pages) |
27 August 2009 | Director appointed andrew charles bird (3 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
4 November 2008 | Appointment terminated director kathryn spencer (1 page) |
4 November 2008 | Appointment terminated director kathryn spencer (1 page) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
11 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
9 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Ad 28/09/07--------- £ si 4000000@1=4000000 £ ic 1/4000001 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
9 October 2007 | Ad 28/09/07--------- £ si 4000000@1=4000000 £ ic 1/4000001 (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Memorandum and Articles of Association (7 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Memorandum and Articles of Association (7 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | New director appointed (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Incorporation (18 pages) |
7 December 2006 | Incorporation (18 pages) |