Stockport
Cheshire
SK6 5LU
Secretary Name | Mr Charles Boden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 May 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mellor Hall Farm Cottage Stockport Cheshire SK6 5LU |
Director Name | David John Ash |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage Lyme Road Higher Poynton Stockport Cheshire SK12 1TH |
Director Name | Mrs Monika Marianne Ash |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 1998) |
Role | Secretary |
Correspondence Address | Woodside Cottage Lyme Road Higher Poynton Stockport Cheshire SK12 1TH |
Secretary Name | Mrs Monika Marianne Ash |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | Woodside Cottage Lyme Road Higher Poynton Stockport Cheshire SK12 1TH |
Director Name | Mr James Colin Gleaves |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2000) |
Role | Managing Director |
Correspondence Address | 15 Hillside Drive Macclesfield Cheshire SK10 2PL |
Director Name | Mr Christopher Mark Thompstone |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(27 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2005) |
Role | Chairman |
Correspondence Address | Rose Cottage Lowes Lane Gawsworth Macclesfield Cheshire SK11 9QR |
Director Name | Mr Donald Christopher Stuart Thompstone |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 1 Lake View Congleton Cheshire CW12 4FP |
Director Name | Simon Francis Thompstone |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | Oak Tree Barn Oak Lane Astbury Cheshire CW12 4RT |
Secretary Name | Robert Gordon Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Director Name | Mr Andrew Michael Lowden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Queens Road Sale Cheshire M33 6QA |
Website | wtl-int.com |
---|---|
Telephone | 01260 222111 |
Telephone region | Congleton |
Registered Address | Dane Mills Tunstall Road Bosley Nr Macclesfield Cheshire SK11 0PE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bosley |
Ward | Gawsworth |
1000 at £1 | Wood Treatment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,302 |
Current Liabilities | £1,302 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2006 | Delivered on: 18 October 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
8 June 1999 | Delivered on: 17 June 1999 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. Outstanding |
16 July 1987 | Delivered on: 23 July 1987 Satisfied on: 29 September 1994 Persons entitled: T S B England & Wales PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc for full details).. 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 |
1 February 1985 | Delivered on: 8 February 1985 Satisfied on: 23 November 1987 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: Specific equitable charge over all f/h el/h property and/or the proceedes of sale thereof. Fixed and floating charge over undertaking and all propertyand assets including goodwill and bookdebts. Legal mortgage over UNIT9 fence avenue, macclesfield, cheshire f/h 8 pickford street, macclesfield. And for the proceedes and sale thereof. Fully Satisfied |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Termination of appointment of Andrew Michael Lowden as a director on 19 April 2016 (1 page) |
2 June 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Termination of appointment of Andrew Michael Lowden as a director on 19 April 2016 (1 page) |
2 June 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
9 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
9 April 2010 | Director's details changed for Mr Charles Boden on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Charles Boden on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Andrew Michael Lowden on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Andrew Michael Lowden on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Andrew Michael Lowden on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Charles Boden on 9 April 2010 (2 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 February 2009 | Appointment terminated director donald thompstone (1 page) |
9 February 2009 | Appointment terminated director donald thompstone (1 page) |
21 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
21 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
5 January 2009 | Accounts for a small company made up to 30 September 2007 (5 pages) |
5 January 2009 | Accounts for a small company made up to 30 September 2007 (5 pages) |
13 June 2008 | Appointment terminated secretary robert blower (1 page) |
13 June 2008 | Appointment terminated secretary robert blower (1 page) |
6 June 2008 | Director and secretary appointed charles boden (1 page) |
6 June 2008 | Director and secretary appointed charles boden (1 page) |
26 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
18 October 2006 | Particulars of mortgage/charge (5 pages) |
18 October 2006 | Particulars of mortgage/charge (5 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
23 June 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
23 June 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
1 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
1 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
15 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
15 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
9 February 2004 | Return made up to 17/02/04; full list of members
|
9 February 2004 | Return made up to 17/02/04; full list of members
|
12 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
12 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
21 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
16 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
17 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
17 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
12 March 2001 | Return made up to 02/03/01; full list of members
|
12 March 2001 | Return made up to 02/03/01; full list of members
|
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
8 March 2000 | Return made up to 02/03/00; full list of members
|
8 March 2000 | Return made up to 02/03/00; full list of members
|
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Return made up to 11/03/99; full list of members
|
28 April 1999 | Return made up to 11/03/99; full list of members
|
1 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: po box 9 poynton stockport cheshire SK12 1FT (1 page) |
26 June 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: po box 9 poynton stockport cheshire SK12 1FT (1 page) |
21 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
12 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
12 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
27 March 1997 | Return made up to 11/03/97; full list of members
|
27 March 1997 | Return made up to 11/03/97; full list of members
|
16 May 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
16 May 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
16 May 1996 | Return made up to 11/03/96; full list of members (6 pages) |
16 May 1996 | Return made up to 11/03/96; full list of members (6 pages) |
2 May 1995 | Return made up to 11/03/95; no change of members (4 pages) |
2 May 1995 | Return made up to 11/03/95; no change of members (4 pages) |
3 November 1970 | Incorporation (14 pages) |
3 November 1970 | Incorporation (14 pages) |