Stockport
Cheshire
SK4 5JQ
Secretary Name | Eileen Bradley |
---|---|
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Westminster Road Hale Cheshire WA15 8BL |
Director Name | Mr Daniel Patrick McLaughlin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Deniston Road Stockport Cheshire SK4 4RF |
Website | cheshirebondedstone.co.uk |
---|
Registered Address | Unit 7a, Hibbert Street Business Park Hibbert Street Reddish Stockport Cheshire SK4 1NS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
50 at £1 | Daniel Patrick Mclaughlin 50.00% Ordinary |
---|---|
50 at £1 | Thomas Bradley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,957 |
Current Liabilities | £120,688 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 5 March 2023 (1 year ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
30 June 2020 | Delivered on: 9 July 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
10 August 2018 | Delivered on: 15 August 2018 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
12 December 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2023 | Application to strike the company off the register (2 pages) |
21 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
21 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
17 August 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
1 September 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
9 July 2020 | Registration of charge 068377390002, created on 30 June 2020 (21 pages) |
9 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
15 August 2018 | Registration of charge 068377390001, created on 10 August 2018 (53 pages) |
15 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 September 2016 | Registered office address changed from C/O La&C Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England to Unit 7a, Hibbert Street Business Park Hibbert Street Reddish Stockport Cheshire SK4 1NS on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from C/O La&C Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England to Unit 7a, Hibbert Street Business Park Hibbert Street Reddish Stockport Cheshire SK4 1NS on 8 September 2016 (1 page) |
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 January 2016 | Current accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
15 January 2016 | Current accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 June 2015 | Termination of appointment of Eileen Bradley as a secretary on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Eileen Bradley as a secretary on 15 June 2015 (1 page) |
30 April 2015 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C Boulton House 2Nd Floor 17-21 Chorlton Street Manchester M1 3HY on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Thomas Bradley on 5 March 2015 (2 pages) |
30 April 2015 | Director's details changed for Thomas Bradley on 5 March 2015 (2 pages) |
30 April 2015 | Director's details changed for Thomas Bradley on 5 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Secretary's details changed for Eileen Bradley on 5 March 2015 (1 page) |
30 April 2015 | Secretary's details changed for Eileen Bradley on 5 March 2015 (1 page) |
30 April 2015 | Secretary's details changed for Eileen Bradley on 5 March 2015 (1 page) |
30 April 2015 | Registered office address changed from C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O La&C Boulton House 2Nd Floor 17-21 Chorlton Street Manchester M1 3HY on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C Boulton House 2Nd Floor 17-21 Chorlton Street Manchester M1 3HY on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O La&C Boulton House 2Nd Floor 17-21 Chorlton Street Manchester M1 3HY on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 March 2015 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 31 March 2015 (1 page) |
6 May 2014 | Termination of appointment of Daniel Mclaughlin as a director (1 page) |
6 May 2014 | Termination of appointment of Daniel Mclaughlin as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Daniel Patrick Mclaughlin on 18 December 2013 (2 pages) |
24 April 2014 | Director's details changed for Mr Daniel Patrick Mclaughlin on 18 December 2013 (2 pages) |
24 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 December 2013 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 16 December 2013 (1 page) |
25 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages) |
25 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages) |
25 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders
|
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Appointment of Mr Daniel Patrick Mclaughlin as a director (2 pages) |
27 January 2012 | Appointment of Mr Daniel Patrick Mclaughlin as a director (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Secretary's details changed for Eileen Bradley on 2 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Eileen Bradley on 2 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Thomas Bradley on 2 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Thomas Bradley on 2 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Eileen Bradley on 2 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Thomas Bradley on 2 December 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 October 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
25 October 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
22 March 2010 | Company name changed cheshire civil engineering LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Company name changed cheshire civil engineering LIMITED\certificate issued on 22/03/10
|
11 March 2010 | Resolutions
|
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 71 framingham road sale cheshire M33 3RH united kingdom (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 71 framingham road sale cheshire M33 3RH united kingdom (1 page) |
5 March 2009 | Incorporation (12 pages) |
5 March 2009 | Incorporation (12 pages) |