Monton Village
Eccles
M30 9LW
Secretary Name | Mr Christopher John Haycocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wootton Cottages Queens Head Oswestry Shropshire SY11 4LJ Wales |
Director Name | Robert Burgess |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 245 Chester Road Grappenhall Warrington Cheshire WA4 2QE |
Secretary Name | Mr Robert John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2010) |
Role | Company Director |
Correspondence Address | 136 Kestrel Park Skelmersdale West Lancashire WN8 6TB |
Registered Address | C/O Connaughton & Co 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£271,843 |
Cash | £245 |
Current Liabilities | £2,635,718 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 May |
3 October 2008 | Delivered on: 15 October 2008 Persons entitled: Margaret Joan Litton Classification: Legal charge 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: Manden macclesfield road alderley edge cheshire. Outstanding |
---|---|
14 February 2008 | Delivered on: 16 February 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
14 February 2008 | Delivered on: 16 February 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as manden macclesfield road alderley edge t/n CH131231,. 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 |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2019 | Application to strike the company off the register (3 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
3 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 October 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 October 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 July 2017 | Registered office address changed from 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Connaughton & Co 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Robert Burgess as a director on 30 June 2017 (2 pages) |
13 July 2017 | Registered office address changed from 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Connaughton & Co 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Robert Burgess as a director on 30 June 2017 (2 pages) |
7 July 2017 | Notification of Robert Burgess as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Richard Coffey as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Richard Coffey as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
7 July 2017 | Notification of Robert Burgess as a person with significant control on 6 April 2016 (2 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2017-06-21
|
21 June 2017 | Registered office address changed from C/O Supply Uk Head Office Unit a8, Riverview, Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from C/O Supply Uk Head Office Unit a8, Riverview, Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY on 21 June 2017 (1 page) |
21 June 2017 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2017-06-21
|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
25 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
25 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
25 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 October 2015 | Receiver's abstract of receipts and payments to 5 October 2015 (2 pages) |
23 October 2015 | Receiver's abstract of receipts and payments to 5 October 2015 (2 pages) |
23 October 2015 | Receiver's abstract of receipts and payments to 5 October 2015 (2 pages) |
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 November 2014 | Receiver's abstract of receipts and payments to 5 October 2014 (2 pages) |
13 November 2014 | Receiver's abstract of receipts and payments to 5 October 2014 (2 pages) |
13 November 2014 | Receiver's abstract of receipts and payments to 5 October 2014 (2 pages) |
18 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
17 July 2014 | Registered office address changed from Lowry House, Opal Court Moseley Road Fallowfield Manchester M14 6ZT to Unit a8, Riverview, Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Lowry House, Opal Court Moseley Road Fallowfield Manchester M14 6ZT to Unit a8, Riverview, Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
17 July 2014 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 November 2013 | Receiver's abstract of receipts and payments to 5 October 2013 (2 pages) |
7 November 2013 | Receiver's abstract of receipts and payments to 5 October 2013 (2 pages) |
7 November 2013 | Receiver's abstract of receipts and payments to 5 October 2013 (2 pages) |
10 May 2013 | Receiver's abstract of receipts and payments to 5 April 2013 (2 pages) |
10 May 2013 | Receiver's abstract of receipts and payments to 5 April 2013 (2 pages) |
10 May 2013 | Receiver's abstract of receipts and payments to 5 April 2013 (2 pages) |
31 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
31 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
31 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders
|
1 June 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders
|
27 February 2012 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 November 2011 | Notice of appointment of receiver or manager (3 pages) |
3 November 2011 | Notice of appointment of receiver or manager (3 pages) |
18 October 2011 | Notice of appointment of receiver or manager (3 pages) |
18 October 2011 | Notice of appointment of receiver or manager (3 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Termination of appointment of Robert Lloyd as a secretary (1 page) |
2 August 2011 | Termination of appointment of Robert Lloyd as a secretary (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Director's details changed for Robert Burgess on 22 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Robert Burgess on 22 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 November 2008 | Return made up to 23/05/08; full list of members (7 pages) |
14 November 2008 | Return made up to 23/05/08; full list of members (7 pages) |
6 November 2008 | Secretary appointed robert john lloyd (2 pages) |
6 November 2008 | Secretary appointed robert john lloyd (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 September 2008 | Appointment terminated secretary christopher haycocks (1 page) |
30 September 2008 | Appointment terminated secretary christopher haycocks (1 page) |
16 February 2008 | Particulars of mortgage/charge (7 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (7 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2007 | Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
23 May 2007 | Incorporation (10 pages) |
23 May 2007 | Incorporation (10 pages) |