Millington Lane
Millington
Cheshire
WA14 3RR
Director Name | Mr Brian Arthur Sparkes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Park Drive Wistaston Crewe Cheshire CW2 8EN |
Secretary Name | Mr Brian Arthur Sparkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Park Drive Wistaston Crewe Cheshire CW2 8EN |
Director Name | Mr Frederick John Clews |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 76 Rope Lane Wistaston Crewe Cheshire CW2 6RQ |
Telephone | 01270 820621 |
---|---|
Telephone region | Crewe |
Registered Address | 26 Park Drive Crewe Cheshire CW2 8EN |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Wistaston |
Ward | Wistaston |
Built Up Area | Crewe |
5k at £1 | Brian Arthur Sparkes 55.65% Ordinary |
---|---|
4k at £1 | Linda Sparkes 44.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,509 |
Current Liabilities | £284 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 July 1987 | Delivered on: 30 June 1987 Satisfied on: 5 December 1997 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
---|---|
15 July 1987 | Delivered on: 28 July 1987 Satisfied on: 16 May 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
16 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
25 July 2014 | Registered office address changed from Doddington Park Farm Doddington Nantwich Cheshire CW5 7NJ to 26 Park Drive Crewe Cheshire CW2 8EN on 25 July 2014 (1 page) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Secretary's details changed for Mr Brian Arthur Sparkes on 31 March 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Brian Arthur Sparkes on 31 March 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr Brian Arthur Sparkes on 31 March 2011 (2 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 October 2009 | Director's details changed for Mr Brian Arthur Sparkes on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Brian Lloyd on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Lloyd on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Brian Arthur Sparkes on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 January 2007 | Return made up to 01/10/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
3 December 2003 | Return made up to 01/10/03; full list of members (7 pages) |
6 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
1 March 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
19 December 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
29 November 2002 | £ ic 30000/9020 31/10/02 £ sr 20980@1=20980 (1 page) |
29 November 2002 | £ sr 10000@1 09/08/00 (1 page) |
22 November 2002 | Director resigned (1 page) |
30 October 2002 | Return made up to 01/10/02; full list of members
|
1 October 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
17 December 2001 | Return made up to 01/10/01; full list of members (7 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
14 September 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members
|
18 August 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
5 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
16 July 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Return made up to 01/10/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (21 pages) |
14 May 1997 | Director's particulars changed (1 page) |
25 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
6 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
27 November 1990 | New director appointed (2 pages) |
12 August 1987 | Resolutions
|
6 March 1984 | Memorandum of association (6 pages) |
26 November 1983 | Incorporation (18 pages) |