Woodhouses Failsworth
Manchester
M35 9NR
Secretary Name | Mr David Karl McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(37 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 07 January 2020) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 354 Medlock Road Woodhouses Failsworth Manchester M35 9NR |
Director Name | Mr Philip John MacDonald |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 1-3 Churchyardside Nantwich Cheshire CW5 5DE |
Director Name | Mrs Norma MacDonald |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Medlock Road Failsworth Manchester Lancashire M35 9NQ |
Director Name | Mr Trevor MacDonald |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 May 2012) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 189 Medlock Road Woodhouses Failsworth Greater Manchester M35 9NQ |
Director Name | Mrs Joan Mary McDonald |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 18 May 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 302 Lord Lane Failsworth Manchester Lancashire M35 0PG |
Director Name | John Arthur Douglas McDonald |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 19 June 2001) |
Role | Solicitor |
Correspondence Address | 302 Lord Lane Failsworth Manchester M35 0PG |
Secretary Name | John Arthur Douglas McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 302 Lord Lane Failsworth Manchester M35 0PG |
Director Name | Mrs Sally Ann Cooper |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Vikki Booth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(48 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Registered Address | Bank Chambers 1-3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 8 other UK companies use this postal address |
250 at £1 | David Karl McDonald 25.00% Ordinary |
---|---|
250 at £1 | Philip Macdonald 25.00% Ordinary |
250 at £1 | Sally Cooper 25.00% Ordinary |
250 at £1 | Vikki Jane Booth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,040 |
Cash | £120,843 |
Current Liabilities | £13,803 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 1970 | Delivered on: 13 November 1970 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The paddock, paddock lane & land lane, failsworth, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 January 1967 | Delivered on: 8 February 1967 Persons entitled: Mr. S. E. Fletcher Classification: Legal charge Secured details: £1000. Particulars: 84, beale lane shaw. Outstanding |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 June 2016 | Director's details changed (2 pages) |
14 June 2016 | Director's details changed (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Bank Chambers 1-3 Churchyardside Nantwich Cheshire CW5 5DE on 25 September 2015 (2 pages) |
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 October 2014 | Termination of appointment of Sally Ann Cooper as a director on 30 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Vikki Booth as a director on 30 September 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Appointment of Vikki Booth as a director (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Termination of appointment of Joan Mcdonald as a director (1 page) |
26 June 2012 | Previous accounting period extended from 12 November 2011 to 31 December 2011 (1 page) |
11 May 2012 | Termination of appointment of Trevor Macdonald as a director (1 page) |
11 May 2012 | Appointment of Sally Cooper as a director (2 pages) |
11 May 2012 | Appointment of Philip Macdonald as a director (2 pages) |
11 May 2012 | Termination of appointment of Norma Macdonald as a director (1 page) |
10 February 2012 | Total exemption small company accounts made up to 12 November 2010 (7 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Mrs Norma Macdonald on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mrs Joan Mary Mcdonald on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Mr Trevor Macdonald on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr Trevor Macdonald on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mrs Joan Mary Mcdonald on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mrs Norma Macdonald on 1 October 2009 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 12 November 2009 (5 pages) |
5 August 2010 | Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 5 August 2010 (1 page) |
14 September 2009 | Total exemption small company accounts made up to 12 November 2008 (7 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
20 November 2008 | Return made up to 10/06/08; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 12 November 2007 (6 pages) |
13 September 2007 | Total exemption full accounts made up to 12 November 2006 (10 pages) |
11 July 2007 | Return made up to 10/06/07; full list of members (8 pages) |
7 September 2006 | Return made up to 10/06/05; full list of members; amend (9 pages) |
18 August 2006 | Return made up to 10/06/06; full list of members (9 pages) |
4 July 2006 | Total exemption full accounts made up to 12 November 2005 (9 pages) |
16 September 2005 | Total exemption full accounts made up to 12 November 2004 (9 pages) |
22 August 2005 | Return made up to 10/06/05; full list of members (9 pages) |
4 August 2004 | Total exemption full accounts made up to 12 November 2003 (11 pages) |
24 June 2004 | Return made up to 10/06/04; full list of members (9 pages) |
17 September 2003 | Total exemption full accounts made up to 12 November 2002 (9 pages) |
23 June 2003 | Return made up to 10/06/03; full list of members
|
29 June 2002 | Return made up to 10/06/02; full list of members (9 pages) |
16 April 2002 | Total exemption full accounts made up to 12 November 2001 (9 pages) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | Return made up to 10/06/01; full list of members (8 pages) |
7 July 2001 | Full accounts made up to 12 November 2000 (10 pages) |
12 September 2000 | Full accounts made up to 12 November 1999 (10 pages) |
28 June 2000 | Return made up to 10/06/00; full list of members (8 pages) |
28 July 1999 | Full accounts made up to 12 November 1998 (10 pages) |
16 June 1999 | Return made up to 10/06/99; no change of members (5 pages) |
21 August 1998 | Full accounts made up to 12 November 1997 (10 pages) |
29 June 1998 | Return made up to 10/06/98; full list of members (7 pages) |
11 September 1997 | Full accounts made up to 12 November 1996 (12 pages) |
8 July 1997 | Return made up to 10/06/97; no change of members (5 pages) |
31 July 1996 | Return made up to 10/06/96; no change of members (5 pages) |
29 May 1996 | Full accounts made up to 12 November 1995 (13 pages) |
29 June 1995 | Accounts for a small company made up to 12 November 1994 (13 pages) |