Timperley
Altrincham
Cheshire
WA15 6QL
Director Name | Mr Vincent James Calderbank |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 27 years (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Meade Timperley Altrincham Cheshire WA15 6QL |
Secretary Name | Mrs Pauline Mary Calderbank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 27 years (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 South Meade Timperley Altrincham Cheshire WA15 6QL |
Registered Address | 23a High Street Weaverham Northwich Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£84,919 |
Cash | £6,404 |
Current Liabilities | £119,189 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 June 2000 | Delivered on: 8 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 217 woodhouse lane east timperley trafford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 February 1983 | Delivered on: 5 February 1983 Satisfied on: 6 May 2000 Persons entitled: Fidelity Credit and Finance LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts goodwill and uncalled capital. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Registered office address changed from Boardman Conway 7 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP on 19 October 2010 (1 page) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Registered office address changed from Boardman Conway 7 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP on 19 October 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Director's details changed for Mrs Pauline Mary Calderbank on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Pauline Mary Calderbank on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mr Vincent James Calderbank on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Vincent James Calderbank on 19 October 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Return made up to 08/11/02; full list of members (7 pages) |
8 January 2003 | Return made up to 08/11/02; full list of members (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: boardmans century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: boardmans century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
25 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 December 1996 | Director's particulars changed (9 pages) |
15 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
15 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
15 December 1996 | Director's particulars changed (9 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Auditor's resignation (1 page) |
7 June 1996 | Auditor's resignation (1 page) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
30 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |