Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Secretary Name | Mr Mark Edward Gregson Cross |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodyard 100 Grove Yard Cheadle Hulme Cheadle Cheshire SK8 7ND |
Director Name | Clare Gabrielle Cross |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Website | www.bespokeautotech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2193636 |
Telephone region | Manchester |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mark Cross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,510 |
Current Liabilities | £136,908 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Latest Return | 27 October 2016 (7 years, 5 months ago) |
---|---|
Next Return Due | 10 November 2017 (overdue) |
26 April 2017 | Delivered on: 26 April 2017 Persons entitled: Hsbc Invoice Finance (UK) L:Td Classification: A registered charge Outstanding |
---|
2 January 2024 | Liquidators' statement of receipts and payments to 23 October 2023 (28 pages) |
---|---|
4 January 2023 | Liquidators' statement of receipts and payments to 23 October 2022 (28 pages) |
4 January 2022 | Liquidators' statement of receipts and payments to 23 October 2021 (28 pages) |
6 January 2021 | Liquidators' statement of receipts and payments to 23 October 2020 (27 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 23 October 2019 (27 pages) |
16 January 2019 | Liquidators' statement of receipts and payments to 23 October 2018 (29 pages) |
15 November 2017 | Registered office address changed from Unit 9 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF England to 7 st Petersgate Stockport Cheshire SK1 1EB on 15 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from Unit 9 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF England to 7 st Petersgate Stockport Cheshire SK1 1EB on 15 November 2017 (2 pages) |
14 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
10 November 2017 | Statement of affairs (8 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Statement of affairs (8 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Appointment of a voluntary liquidator (1 page) |
10 November 2017 | Appointment of a voluntary liquidator (1 page) |
26 April 2017 | Registration of charge 069768060001, created on 26 April 2017 (27 pages) |
26 April 2017 | Registration of charge 069768060001, created on 26 April 2017 (27 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
23 February 2016 | Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to Unit 9 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to Unit 9 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF on 23 February 2016 (1 page) |
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
22 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 November 2014 | Appointment of Clare Gabrielle Cross as a director on 27 October 2014 (3 pages) |
13 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Appointment of Clare Gabrielle Cross as a director on 27 October 2014 (3 pages) |
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 August 2012 | Secretary's details changed for Mr Mark Edward Gregson Cross on 30 July 2012 (3 pages) |
28 August 2012 | Annual return made up to 30 July 2012 (15 pages) |
28 August 2012 | Director's details changed for Mr Mark Edward Gregson Cross on 30 July 2012 (3 pages) |
28 August 2012 | Annual return made up to 30 July 2012 (15 pages) |
28 August 2012 | Secretary's details changed for Mr Mark Edward Gregson Cross on 30 July 2012 (3 pages) |
28 August 2012 | Director's details changed for Mr Mark Edward Gregson Cross on 30 July 2012 (3 pages) |
28 May 2012 | Registered office address changed from Oldfield House Town Lane Mobberley Knutsford Cheshire WA16 7EX on 28 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from Oldfield House Town Lane Mobberley Knutsford Cheshire WA16 7EX on 28 May 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 August 2011 | Annual return made up to 30 July 2011 (14 pages) |
12 August 2011 | Annual return made up to 30 July 2011 (14 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (14 pages) |
30 July 2009 | Incorporation (10 pages) |
30 July 2009 | Incorporation (10 pages) |