Hazel Grove
Stockport
Cheshire
SK7 6NB
Director Name | Werner McGann |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1991(44 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 21 June 2016) |
Role | Printer |
Correspondence Address | 6 Park View Hazel Grove Stockport Cheshire SK7 6NB |
Secretary Name | Eleanor Margaret McGann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1991(44 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | 6 Park View Hazel Grove Stockport Cheshire SK7 6NB |
Director Name | Andrew Joseph Smith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(44 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 March 2003) |
Role | Printer |
Correspondence Address | 8 Reynolds Drive Gorton Manchester Lancashire M18 8NJ |
Director Name | Marc McGann |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(59 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2012) |
Role | Printer |
Correspondence Address | 96 Trent Way Kearsley Bolton BL4 8QS |
Website | garrettandmcgann.co.uk |
---|---|
Telephone | 0161 4853309 |
Telephone region | Manchester |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
1.3k at £1 | Werner Mcgann 65.00% Ordinary |
---|---|
500 at £1 | Eleanor Margaret Mcgann 25.00% Ordinary |
200 at £1 | Marc Mcgann 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,441 |
Cash | £7,267 |
Current Liabilities | £3,995 |
Latest Accounts | 31 October 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 July 2008 | Delivered on: 22 July 2008 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee. Particulars: 5, 7 & 9 warren road cheadle hulme cheshire t/no GM256491. Outstanding |
---|---|
30 June 2003 | Delivered on: 9 July 2003 Persons entitled: Mrs E M Mcgann Classification: Debenture Secured details: £15,000 due or to become due from the company to the chargee. Particulars: 9 warren road, cheadle hulme, stockport, cheshire. Outstanding |
13 September 2000 | Delivered on: 18 September 2000 Satisfied on: 19 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 5,7 & 9 warren road cheadle hume cheshire t/no.GM256491. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 July 2000 | Delivered on: 10 July 2000 Satisfied on: 19 November 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 September 1993 | Delivered on: 21 September 1993 Satisfied on: 21 July 2001 Persons entitled: Credit Recovery Agencies Group Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 September 1993 | Delivered on: 21 September 1993 Satisfied on: 27 February 2001 Persons entitled: Credit Recovery Agencies Group Limited Classification: Legal charge Secured details: £95,000 due from the company to the chargee. Particulars: 5 7 & 9 warren road cheadle hulme stockport greater manchester. Fully Satisfied |
14 November 1991 | Delivered on: 20 November 1991 Satisfied on: 4 February 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 November 1989 | Delivered on: 24 November 1989 Satisfied on: 4 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5,7,9 warren road cheadle hulme cheshire title number gm 256491 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
2 November 2015 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
2 November 2015 | Registered office address changed from 7-9 Warren Road Cheadle Hulme Cheshire SK8 5AA to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 7-9 Warren Road Cheadle Hulme Cheshire SK8 5AA to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2 November 2015 (1 page) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
31 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
10 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Termination of appointment of Marc Mcgann as a director (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 October 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 28/08/07; full list of members
|
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
1 August 2006 | New director appointed (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2004 | Return made up to 28/08/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 April 2003 | Director resigned (1 page) |
9 September 2002 | Return made up to 28/08/02; full list of members
|
18 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (7 pages) |
10 July 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
8 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |