Woodford
Stockport
Cheshire
SK7 1PJ
Director Name | Mr James Cawley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Moor Lane Woodford Stockport Cheshire SK7 1PJ |
Director Name | Mr James Cawley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Moor Lane Woodford Stockport Cheshire SK7 1PJ |
Director Name | Mr James Cawley |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 38 Green Walk Gatley Cheadle Cheshire SK8 4BW |
Director Name | Mrs Jessie Cawley |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 24 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Green Walk Gatley Cheadle Cheshire SK8 4BW |
Secretary Name | Mrs Jessie Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Green Walk Gatley Cheadle Cheshire SK8 4BW |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(52 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 06 October 2000) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 0161 4834293 |
---|---|
Telephone region | Manchester |
Registered Address | Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.8k at £1 | James Cawley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,374 |
Cash | £1,941 |
Current Liabilities | £69,153 |
Latest Accounts | 30 April 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 December 2006 | Delivered on: 13 December 2006 Persons entitled: Manchester Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that land and buildings k/a unit 7 duval buildings commercial road hazel grove stockport t/n GM638093 GM373224 and GM664227. Outstanding |
---|---|
3 May 1994 | Delivered on: 9 May 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: F/H and l/h property k/as unit 7, commercial road, hazel grove, stockport, greater manchester t/no GM373224 and GM638093 (leasehold) and part of GM372090 (freehold) 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. Outstanding |
3 March 1980 | Delivered on: 7 March 1980 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: F/H property known as 29 & 31 london road hazel grove as comprised in a conveyance of 21/5/71. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Termination of appointment of Jessie Cawley as a director (1 page) |
27 August 2013 | Termination of appointment of Jessie Cawley as a secretary (1 page) |
21 December 2012 | Appointment of Mr James Cawley as a director (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mrs Jessie Cawley on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Ann Cawley on 14 August 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Return made up to 14/08/04; full list of members (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 September 2001 | Return made up to 14/08/01; full list of members (5 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Return made up to 14/08/00; full list of members (5 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 7 duval buildings commercial road hazel grove stockport SK7 4BG (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
3 September 1996 | Return made up to 14/08/96; no change of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |