Woodford
Cheshire
SK7 1QF
Secretary Name | Mr Ross Mossford Worthington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1993(15 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 28 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Woodford Road Woodford Cheshire SK7 1QF |
Director Name | John Arthur Butler |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Homestead Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | David Thomas Donnelly |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | Kelcath 1a Rickman Crescent Addlestone Surrey KT15 2UB |
Director Name | David Elam |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 91 Byrons Lane Macclesfield Cheshire SK11 7JS |
Director Name | Ruth Elliott |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 409 Chester Road Woodford Stockport Cheshire SK7 1QP |
Director Name | David Hinds |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 12 Valley Road Weaverham Cheshire CW8 3PP |
Director Name | Robert Kay |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | One Oak 4 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Secretary Name | Gwyneth Mair Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 9 Elm Brook Close Chearsley Buckinghamshire HP18 0DB |
Director Name | Mr Robert Kay |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(15 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bollinwood Chase Wilmslow Park North Wilmslow Cheshire SK9 2DF |
Director Name | Mr Frank Imran Daiyan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernbank House Springwood Tytherington Business Park Macclesfield Cheshire SK10 2XA |
Website | carterbench.com |
---|---|
Email address | [email protected] |
Telephone | 01625 500595 |
Telephone region | Macclesfield |
Registered Address | 11 King Edward Street Macclesfield SK10 1AQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1.1k at £1 | Carterbench Product Development 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 November 1984 | Delivered on: 13 November 1984 Satisfied on: 22 May 2010 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 the f/h or l/h properties and the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
---|---|
18 July 1982 | Delivered on: 27 July 1982 Satisfied on: 22 May 2010 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: Rock bank, palmerston street, bollington, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2023 | Application to strike the company off the register (1 page) |
31 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
4 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
2 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
2 August 2021 | Registered office address changed from Fernbank House Springwood Tytherington Business Park Macclesfield Cheshire SK10 2XA to 11 King Edward Street Macclesfield SK10 1AQ on 2 August 2021 (1 page) |
8 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
8 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
5 March 2018 | Notification of Carterbench Product Development Ltd as a person with significant control on 1 August 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Robert Kay as a director on 31 August 2014 (1 page) |
20 July 2015 | Termination of appointment of Robert Kay as a director on 31 August 2014 (1 page) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (5 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
10 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Termination of appointment of Frank Daiyan as a director (1 page) |
10 September 2012 | Termination of appointment of Frank Daiyan as a director (1 page) |
10 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 June 2010 | Appointment of Mr Frank Imran Daiyan as a director (2 pages) |
21 June 2010 | Appointment of Mr Frank Imran Daiyan as a director (2 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 July 2008 | Director's change of particulars / robert kay / 01/07/2004 (2 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
1 July 2008 | Director's change of particulars / robert kay / 01/07/2004 (2 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
6 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
23 August 2006 | Return made up to 26/06/06; full list of members
|
23 August 2006 | Return made up to 26/06/06; full list of members
|
21 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
20 December 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
20 December 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
4 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
19 February 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
19 February 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
29 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
20 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (6 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (6 pages) |
26 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
27 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
27 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
17 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
17 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
8 December 1992 | Company name changed\certificate issued on 08/12/92 (2 pages) |
8 December 1992 | Company name changed\certificate issued on 08/12/92 (2 pages) |
2 February 1990 | Resolutions
|
2 February 1990 | Resolutions
|
1 August 1978 | Memorandum of association (15 pages) |
1 August 1978 | Memorandum of association (15 pages) |
19 July 1978 | Articles of association (6 pages) |
19 July 1978 | Articles of association (6 pages) |