Weston Road
Crewe
CW1 6DD
Director Name | Mrs Helenya Ann Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2017(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
Secretary Name | Mr Stephen Thomas Barratt |
---|---|
Status | Current |
Appointed | 02 December 2017(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
Director Name | Mr Steven Phythian |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ringley Road Whitefield Manchester Lancashire M45 7LH |
Director Name | Mrs Bridget Bernadette Phythian |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 02 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 83 Ringley Road Whitefield Manchester Lancashire M45 7LH |
Secretary Name | Mrs Bridget Bernadette Phythian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 02 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Ringley Road Whitefield Manchester Lancashire M45 7LH |
Director Name | Trevor David Jones |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lydbrook Park Copley Village Halifax West Yorkshire HX3 0UE |
Director Name | Miss Rachel Phythian |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Red Bank House 43 Red Bank Cheetham Hill Manchester M4 4HF |
Director Name | Miss Sophie Phythian |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Bank House 43 Red Bank Cheetham Hill Manchester M4 4HF |
Website | cps-digital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6033889 |
Telephone region | Unknown |
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
17.5k at £1 | Bridget Bernadette Phythian 50.00% Ordinary |
---|---|
17.5k at £1 | Steven Phythian Will Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £619,073 |
Cash | £378,209 |
Current Liabilities | £322,358 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 28 November 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 November |
Latest Return | 27 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 10 November 2019 (overdue) |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
21 April 1993 | Delivered on: 7 May 1993 Satisfied on: 20 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Red bank house, 43 red bank, cheetham, greater manchester t/no. LA21301. Fully Satisfied |
2 February 1987 | Delivered on: 6 February 1987 Satisfied on: 24 March 2001 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: 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 April 2023 | Liquidators' statement of receipts and payments to 9 February 2023 (21 pages) |
---|---|
31 March 2022 | Liquidators' statement of receipts and payments to 9 February 2022 (19 pages) |
8 April 2021 | Liquidators' statement of receipts and payments to 9 February 2021 (21 pages) |
26 February 2020 | Statement of affairs (9 pages) |
20 February 2020 | Registered office address changed from Engels House Victoria Mills, Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD United Kingdom to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 20 February 2020 (1 page) |
19 February 2020 | Appointment of a voluntary liquidator (5 pages) |
19 February 2020 | Resolutions
|
27 November 2019 | Accounts for a small company made up to 30 November 2018 (9 pages) |
27 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
21 December 2018 | Registration of charge 018933550003, created on 17 December 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 27 October 2018 with updates (5 pages) |
13 December 2018 | Change of details for Action Properties Limited as a person with significant control on 10 November 2018 (2 pages) |
13 December 2018 | Director's details changed for Mrs Helenya Ann Jones on 10 November 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Stephen Thomas Barratt on 10 November 2018 (2 pages) |
13 December 2018 | Secretary's details changed for Mr Stephen Thomas Barratt on 10 November 2018 (1 page) |
14 November 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
28 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
6 June 2018 | Registered office address changed from Bedlam House 43 Duncan Street Salford Manchester M5 3SQ England to Engels House Victoria Mills, Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD on 6 June 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Bridget Bernadette Phythian as a director on 2 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Bridget Bernadette Phythian as a secretary on 2 December 2017 (1 page) |
12 December 2017 | Appointment of Ms Helenya Ann Jones as a director on 2 December 2017 (2 pages) |
12 December 2017 | Cessation of Bridget Bernadette Phythian as a person with significant control on 2 December 2017 (1 page) |
12 December 2017 | Appointment of Ms Helenya Ann Jones as a director on 2 December 2017 (2 pages) |
12 December 2017 | Cessation of Sophie Phythian as a person with significant control on 2 December 2017 (1 page) |
12 December 2017 | Cessation of Bridget Bernadette Phythian as a person with significant control on 2 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Red Bank House 43 Red Bank Cheetham Hill Manchester M4 4HF to Bedlam House 43 Duncan Street Salford Manchester M5 3SQ on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Stephen Thomas Barratt as a secretary on 2 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Rachel Phythian as a director on 2 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Sophie Phythian as a director on 2 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Stephen Thomas Barratt as a director on 2 December 2017 (2 pages) |
12 December 2017 | Cessation of Sophie Phythian as a person with significant control on 2 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Stephen Thomas Barratt as a secretary on 2 December 2017 (2 pages) |
12 December 2017 | Notification of Action Properties Limited as a person with significant control on 2 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Bridget Bernadette Phythian as a director on 2 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Stephen Thomas Barratt as a director on 2 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Rachel Phythian as a director on 2 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Sophie Phythian as a director on 2 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Bridget Bernadette Phythian as a secretary on 2 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Red Bank House 43 Red Bank Cheetham Hill Manchester M4 4HF to Bedlam House 43 Duncan Street Salford Manchester M5 3SQ on 12 December 2017 (1 page) |
12 December 2017 | Notification of Action Properties Limited as a person with significant control on 2 December 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
10 October 2017 | Cancellation of shares. Statement of capital on 4 June 2010
|
10 October 2017 | Cancellation of shares. Statement of capital on 4 June 2010
|
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 April 2016 | Appointment of Miss Rachel Phythian as a director on 18 March 2016 (2 pages) |
21 April 2016 | Appointment of Miss Rachel Phythian as a director on 18 March 2016 (2 pages) |
20 April 2016 | Appointment of Miss Sophie Phythian as a director on 18 March 2016 (2 pages) |
20 April 2016 | Appointment of Miss Sophie Phythian as a director on 18 March 2016 (2 pages) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
4 March 2013 | Termination of appointment of Steven Phythian Deceased as a director (1 page) |
4 March 2013 | Termination of appointment of Steven Phythian Deceased as a director (1 page) |
17 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Director's details changed for Mrs Bridget Bernadette Phythian on 20 July 2012 (2 pages) |
14 December 2012 | Director's details changed for Mrs Bridget Bernadette Phythian on 20 July 2012 (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
8 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 July 2010 | Termination of appointment of Trevor Jones as a director (1 page) |
19 July 2010 | Termination of appointment of Trevor Jones as a director (1 page) |
6 July 2010 | Purchase of own shares. (3 pages) |
6 July 2010 | Purchase of own shares. (3 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
30 November 2009 | Director's details changed for Mr Steven Phythian on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Trevor David Jones on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Steven Phythian on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Trevor David Jones on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Trevor David Jones on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Bridget Bernadette Phythian on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Steven Phythian on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Bridget Bernadette Phythian on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Bridget Bernadette Phythian on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
14 January 2005 | Return made up to 07/11/04; full list of members (7 pages) |
14 January 2005 | Return made up to 07/11/04; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
16 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
13 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
10 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 November 1999 | Return made up to 07/11/99; full list of members
|
11 November 1999 | Return made up to 07/11/99; full list of members
|
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1998 | Return made up to 07/11/98; full list of members
|
7 December 1998 | Return made up to 07/11/98; full list of members
|
5 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1997 | Return made up to 07/11/97; full list of members
|
9 December 1997 | Return made up to 07/11/97; full list of members
|
9 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1997 | Return made up to 07/11/96; no change of members (4 pages) |
19 January 1997 | Return made up to 07/11/96; no change of members (4 pages) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 January 1996 | Return made up to 07/11/95; no change of members (4 pages) |
30 January 1996 | Return made up to 07/11/95; no change of members (4 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Return made up to 07/11/94; full list of members (6 pages) |
4 April 1995 | Return made up to 07/11/94; full list of members (6 pages) |
4 April 1995 | Resolutions
|
28 March 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
24 March 1995 | Auditor's resignation (2 pages) |
24 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 March 1985 | Incorporation (12 pages) |
7 March 1985 | Incorporation (12 pages) |