Macclesfield
Cheshire
SK10 3DE
Secretary Name | Janet Margaret Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(32 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 23 January 2024) |
Role | Company Director |
Correspondence Address | 76 Kennedy Avenue Macclesfield Cheshire SK10 3DE |
Director Name | Peter Brian Gilmore |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 11 May 2006) |
Role | Teacher |
Correspondence Address | 12 Pringle Av Sheffield Yorks |
Director Name | Roger Webb |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 June 2002) |
Role | Company Director |
Correspondence Address | Dun Die The Common Sheffield Road Holmesfield Sheffield Yorks |
Secretary Name | Jennifer Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 202 Station Road Knowle Solihull West Midlands B93 0ER |
Registered Address | 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£27,609 |
Cash | £1,662 |
Current Liabilities | £61,002 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 August 1997 | Delivered on: 23 August 1997 Satisfied on: 29 May 1998 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and premises situate and k/a 44 hobson street macclesfield t/no:CH131878. Fully Satisfied |
---|---|
10 May 1996 | Delivered on: 17 May 1996 Satisfied on: 27 January 1999 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 44 hobson street macclesfield cheshire assigns goodwill of the business benefit of all licences. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
26 November 1991 | Delivered on: 28 November 1991 Satisfied on: 21 January 2003 Persons entitled: Northern Rock Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 44 hobson street,macclesfield,cheshire. Fully Satisfied |
15 October 1990 | Delivered on: 18 October 1990 Satisfied on: 11 December 1991 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: 44 hobson street macclesfield cheshire t/no. Ch 131878 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1989 | Delivered on: 20 April 1989 Satisfied on: 21 January 2003 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 |
11 January 1985 | Delivered on: 17 January 1985 Satisfied on: 8 June 1990 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: £15,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61/7 windsor street narrow boat known as "durham". Fully Satisfied |
3 May 1984 | Delivered on: 5 May 1984 Satisfied on: 8 June 1990 Persons entitled: Lloyds Bank PLC Classification: Charge document. Secured details: £5,000 & all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Canwy castle" 31' steel narrowboat built 1981. hull no. 231 engine no: bhm 1115-RS76062. Fully Satisfied |
1 June 1983 | Delivered on: 17 June 1983 Satisfied on: 11 December 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of deed of covenant dated 1 jun 83. Particulars: Steel narrow boat "montrose castle". Fully Satisfied |
7 November 1980 | Delivered on: 13 November 1980 Satisfied on: 11 December 1991 Persons entitled: Lloyds Bank PLC Classification: Collateral agreemnet Secured details: £15,000. Particulars: "Windsor castle" narrow boat, hull no. 228 engine no. 15XB/d/D1305 year of build - 1980. Fully Satisfied |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2023 | Application to strike the company off the register (1 page) |
20 June 2023 | Registered office address changed from Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 20 June 2023 (1 page) |
6 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Registered office address changed from 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 21 February 2017 (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Registered office address changed from C/O Pam Hulme & Co. Ltd Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from C/O Pam Hulme & Co. Ltd Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 17 March 2016 (1 page) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
26 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 November 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
19 November 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England on 19 March 2014 (1 page) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
14 March 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
14 March 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
6 March 2014 | Registered office address changed from 109 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 109 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 109 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England on 6 March 2014 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 February 2010 | Director's details changed for John Frederick Palmer on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for John Frederick Palmer on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for John Frederick Palmer on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for John Frederick Palmer on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for John Frederick Palmer on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for John Frederick Palmer on 1 October 2009 (2 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2005 | Return made up to 20/02/05; full list of members (3 pages) |
27 May 2005 | Return made up to 20/02/05; full list of members (3 pages) |
15 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
26 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
21 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2002 | Director resigned (2 pages) |
18 August 2002 | Director resigned (2 pages) |
28 February 2002 | Return made up to 20/02/02; full list of members (8 pages) |
28 February 2002 | Return made up to 20/02/02; full list of members (8 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
16 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
8 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
8 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
1 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
23 January 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
23 January 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
13 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
13 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Return made up to 20/02/97; no change of members (4 pages) |
14 May 1997 | Return made up to 20/02/97; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
10 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 May 1996 | Amended accounts made up to 31 January 1995 (7 pages) |
2 May 1996 | Amended accounts made up to 31 January 1995 (7 pages) |
2 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
2 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |