Conway Street
Reddish
Stockport Cheshire
SK5 7PS
Secretary Name | Mrs Angela Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 3a Conway Centre Conway Street Reddish Stockport Cheshire SK5 7PS |
Director Name | Mr Michael Brady |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a Conway Centre Conway Street Reddish Stockport Cheshire SK5 7PS |
Secretary Name | Angela Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fortescue Road Offerton Stockport Cheshire SK2 5DW |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.fleetcaremaintenance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4740551 |
Telephone region | Manchester |
Registered Address | Unit 3a Conway Centre Conway Street Reddish Stockport Cheshire SK5 7PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
850 at £1 | Mr Leslie Alan Brady 86.29% Ordinary A |
---|---|
50 at £1 | Ms Angela Daniels 5.08% Ordinary B |
40 at £1 | Mr Michael Brady 4.06% Ordinary C |
25 at £1 | Mr Steven Mccabe 2.54% Ordinary D |
10 at £1 | L.a. Brady 1.02% Ordinary E |
10 at £1 | Ms Laura Brady 1.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£17,043 |
Cash | £14,197 |
Current Liabilities | £197,984 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
13 May 2015 | Delivered on: 18 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 May 2010 | Delivered on: 2 June 2010 Satisfied on: 28 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
15 February 2021 | Appointment of Mr Michael Brady as a director on 15 February 2021 (2 pages) |
15 February 2021 | Secretary's details changed for Mrs Angela Brady on 15 February 2021 (1 page) |
15 February 2021 | Director's details changed for Mr Leslie Alan Brady on 15 February 2021 (2 pages) |
10 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
30 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 September 2015 | Secretary's details changed for Angela Daniels on 1 August 2015 (1 page) |
21 September 2015 | Secretary's details changed for Angela Daniels on 1 August 2015 (1 page) |
21 September 2015 | Secretary's details changed for Angela Daniels on 1 August 2015 (1 page) |
11 June 2015 | Secretary's details changed for Angela Daniels on 11 May 2015 (1 page) |
11 June 2015 | Director's details changed for Leslie Alan Brady on 11 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Leslie Alan Brady on 11 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Secretary's details changed for Angela Daniels on 11 May 2015 (1 page) |
11 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 May 2015 | Satisfaction of charge 1 in full (5 pages) |
28 May 2015 | Satisfaction of charge 1 in full (5 pages) |
18 May 2015 | Registration of charge 062445330002, created on 13 May 2015 (8 pages) |
18 May 2015 | Registration of charge 062445330002, created on 13 May 2015 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 June 2010 | Director's details changed for Leslie Alan Brady on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Leslie Alan Brady on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Director's details changed for Leslie Alan Brady on 1 October 2009 (2 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (8 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (8 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Ad 24/05/07--------- £ si 975@1=975 £ ic 1/976 (5 pages) |
15 June 2007 | Ad 24/05/07--------- £ si 975@1=975 £ ic 1/976 (5 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
11 May 2007 | Incorporation (29 pages) |
11 May 2007 | Incorporation (29 pages) |