Worsley
Manchester
M28 1LH
Secretary Name | Ms Elaine Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Windale Walkden Manchester M28 0SR |
Director Name | Mr Jonathan Charles Cartwright |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(10 years after company formation) |
Appointment Duration | 4 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 - 4 Barton Road Swinton Manchester Greater Manchester M27 5LJ |
Director Name | Mr Johnathon Charles Cartwright |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Broadway Worsley Manchester Lancashire M28 7FF |
Director Name | Mrs Ann Cartwright |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seascapes Majestic Drive Onchan Isle Of Man |
Website | copefuneralservice.co.uk |
---|---|
Telephone | 0161 7405255 |
Telephone region | Manchester |
Registered Address | Westhill Manchester Road Rochdale Lancashire OL11 4JQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
600 at £1 | Ann Cartwright 75.00% Ordinary |
---|---|
50 at £1 | Elaine Cartwright 6.25% Ordinary |
150 at £1 | Jonathan Charles Cartwright 18.75% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 June 2007 | Delivered on: 27 June 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 June 2007 | Delivered on: 27 June 2007 Persons entitled: Hsbc 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: F/H 6 hind mill street heywood lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (3 pages) |
8 April 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Appointment of Mr Jonathan Charles Cartwright as a director on 1 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Jonathan Charles Cartwright as a director on 1 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Ann Cartwright as a director on 28 February 2017 (1 page) |
21 March 2017 | Termination of appointment of Ann Cartwright as a director on 28 February 2017 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2012 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
30 August 2012 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
23 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Current accounting period shortened from 28 February 2011 to 30 November 2010 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 November 2011 | Current accounting period shortened from 28 February 2011 to 30 November 2010 (1 page) |
20 September 2011 | Memorandum and Articles of Association (15 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
20 September 2011 | Memorandum and Articles of Association (15 pages) |
19 September 2011 | Termination of appointment of Johnathon Cartwright as a director (2 pages) |
19 September 2011 | Appointment of Ann Cartwright as a director (3 pages) |
19 September 2011 | Termination of appointment of Johnathon Cartwright as a director (2 pages) |
19 September 2011 | Appointment of Ann Cartwright as a director (3 pages) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 3 June 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 3 June 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 3 June 2010
|
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 March 2010 | Director's details changed for Johnathon Charles Cartwright on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Johnathon Charles Cartwright on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Johnathon Charles Cartwright on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
6 May 2009 | Return made up to 12/02/09; full list of members (4 pages) |
6 May 2009 | Return made up to 12/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 2 - 4 barton road swinton manchester M27 5LJ united kingdom (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 2 - 4 barton road swinton manchester M27 5LJ united kingdom (1 page) |
19 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
15 March 2008 | Registered office changed on 15/03/2008 from 207 knutsford road, grappenhall warrington cheshire WA4 2QL (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from 207 knutsford road, grappenhall warrington cheshire WA4 2QL (1 page) |
2 August 2007 | Ad 31/07/07--------- £ si 424@1=424 £ ic 1/425 (2 pages) |
2 August 2007 | Ad 31/07/07--------- £ si 424@1=424 £ ic 1/425 (2 pages) |
11 July 2007 | Company name changed funeral service LIMITED\certificate issued on 11/07/07 (2 pages) |
11 July 2007 | Company name changed funeral service LIMITED\certificate issued on 11/07/07 (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Incorporation (17 pages) |
12 February 2007 | Incorporation (17 pages) |