Tarporley
Cheshire
CW6 0FA
Secretary Name | Mrs Susan Mary Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Foxhill Court Tarporley Cheshire CW6 0FA |
Director Name | Mr Simon Addison Smith |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2008(6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 July 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Addison House Lower Lane, Longridge Preston Lancashire PR3 2YH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | S & J Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £399,999 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
29 November 2013 | Delivered on: 3 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance) see image for full details. Outstanding |
15 March 2017 | Registered office address changed from Sterling House501 Middleton Road Chadderton Oldham Lancashire OL9 5LY to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 15 March 2017 (2 pages) |
---|---|
13 March 2017 | Resolutions
|
13 March 2017 | Appointment of a voluntary liquidator (1 page) |
13 March 2017 | Declaration of solvency (3 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 February 2016 | Satisfaction of charge 1 in full (2 pages) |
12 February 2016 | Satisfaction of charge 2 in full (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 December 2013 | Registration of charge 065865130003 (27 pages) |
17 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 31 October 2011 (10 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2011 | Full accounts made up to 31 October 2010 (10 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
1 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/10/2008 (1 page) |
22 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
12 December 2008 | Director appointed simon addison smith (2 pages) |
30 June 2008 | Secretary appointed susan jenkins (2 pages) |
23 June 2008 | Director appointed gareth huw jenkins (2 pages) |
19 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
7 May 2008 | Incorporation (12 pages) |