Styal
Wilmslow
Cheshire
SK9 4JB
Director Name | Eila Kyllikki Higham |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Clerk |
Correspondence Address | 2 Blueberry Road Bowdon Altrincham Cheshire WA14 3LT |
Director Name | John Sharp Higham |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Launderette Manager |
Correspondence Address | 2 Blueberry Road Bowdon Altrincham Cheshire WA14 3LT |
Director Name | Robert Hartley Higham |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Textile Manufacturer |
Correspondence Address | Torr Vale House 45 Torr Vale Road New Mills High Peak SK22 3HS |
Secretary Name | John Sharp Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 2 Blueberry Road Bowdon Altrincham Cheshire WA14 3LT |
Director Name | Mr Harold Haslam |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(33 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 04 October 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Shaws Fold Styal Wilmslow Cheshire SK9 4JB |
Secretary Name | Mr Harold Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(33 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 04 October 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Shaws Fold Styal Wilmslow Cheshire SK9 4JB |
Website | parsec.co.uk |
---|
Registered Address | Suite 4 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £98,313 |
Cash | £170,119 |
Current Liabilities | £132,771 |
Latest Accounts | 29 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 October |
21 August 1970 | Delivered on: 1 September 1970 Satisfied on: 5 July 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160 burton road west didsbury manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
1 November 1978 | Delivered on: 22 November 1978 Satisfied on: 9 June 1992 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: 114, wilmslow road, handforth, wilmslow cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 1976 | Delivered on: 17 November 1976 Satisfied on: 5 July 1997 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: 114, wilmslow road, handforth, wilmslow cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 July 1975 | Delivered on: 24 July 1975 Satisfied on: 9 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 258 barlow moor road west didsbury manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 July 1975 | Delivered on: 24 July 1975 Satisfied on: 9 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 368 hale road altrincham, gt manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 1972 | Delivered on: 13 April 1972 Satisfied on: 5 July 1997 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: 162 burton road, west didbury, manchester 20. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1997 | Delivered on: 5 July 1997 Persons entitled: John Sharp Higham and Eila Kyllikki Higham Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 25 barlow moor road, didsbury manchester t/no: LA63297; f/h property k/a 160 burton road, west didsbury manchester t/no: LA36677; f/h property k/a 162 burton road west didsbury manchester t/no: LA302647 (including trade fixtures). 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. See the mortgage charge document for full details. Outstanding |
14 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 November 2019 | Previous accounting period shortened from 31 January 2020 to 29 October 2019 (1 page) |
19 November 2019 | Micro company accounts made up to 29 October 2019 (2 pages) |
5 November 2019 | Registered office address changed from 7 Shaws Fold Styal Wilmslow Cheshire SK9 4JB to Suite 4 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 5 November 2019 (2 pages) |
4 November 2019 | Resolutions
|
4 November 2019 | Declaration of solvency (5 pages) |
4 November 2019 | Appointment of a voluntary liquidator (3 pages) |
17 October 2019 | Satisfaction of charge 6 in full (2 pages) |
29 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
31 December 2017 | Termination of appointment of Harold Haslam as a secretary on 4 October 2017 (1 page) |
31 December 2017 | Termination of appointment of Harold Haslam as a secretary on 4 October 2017 (1 page) |
31 December 2017 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
13 October 2017 | Cessation of Harold Haslam as a person with significant control on 4 October 2017 (1 page) |
13 October 2017 | Notification of Jacqueline Margaret Haslam as a person with significant control on 4 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Harold Haslam as a director on 4 October 2017 (1 page) |
13 October 2017 | Notification of Jacqueline Margaret Haslam as a person with significant control on 4 October 2017 (2 pages) |
13 October 2017 | Cessation of Harold Haslam as a person with significant control on 4 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Harold Haslam as a director on 4 October 2017 (1 page) |
16 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
9 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
9 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
31 October 2014 | Micro company accounts made up to 31 January 2014 (1 page) |
31 October 2014 | Micro company accounts made up to 31 January 2014 (1 page) |
19 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
25 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 September 2011 | Registered office address changed from 162 Burton Road Manchester Lancashire M20 1LH on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 162 Burton Road Manchester Lancashire M20 1LH on 29 September 2011 (1 page) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Jacqueline Margaret Haslam on 31 December 2009 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Director's details changed for Harold Haslam on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Jacqueline Margaret Haslam on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Harold Haslam on 31 December 2009 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
3 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
29 April 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 August 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
31 August 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
8 February 2006 | Location of debenture register (1 page) |
8 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 February 2006 | Location of debenture register (1 page) |
10 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
10 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
27 July 2004 | Location of register of members (1 page) |
27 July 2004 | Location of debenture register (1 page) |
27 July 2004 | Location of debenture register (1 page) |
27 July 2004 | Location of register of members (1 page) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
4 July 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 May 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
29 May 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 January 2000 (8 pages) |
22 August 2000 | Full accounts made up to 31 January 2000 (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
13 August 1999 | Full accounts made up to 31 January 1999 (8 pages) |
13 August 1999 | Full accounts made up to 31 January 1999 (8 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | Return made up to 31/12/98; no change of members
|
3 June 1998 | Full accounts made up to 31 January 1998 (8 pages) |
3 June 1998 | Full accounts made up to 31 January 1998 (8 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
9 July 1997 | Memorandum and Articles of Association (6 pages) |
9 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
9 July 1997 | Memorandum and Articles of Association (6 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Resolutions
|
5 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Particulars of mortgage/charge (7 pages) |
5 July 1997 | Particulars of mortgage/charge (7 pages) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
29 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
14 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
16 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |