Lymm
Cheshire
WA13 0AB
Secretary Name | Mr Kevin Paul McCay |
---|---|
Status | Current |
Appointed | 07 January 2010(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT |
Director Name | Mr Peter Charles Earl West |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 07 July 2010) |
Role | Company Director |
Correspondence Address | Fairwinds Mount House Road Formby Liverpool Merseyside L37 3LA |
Secretary Name | Mr Peter Stephen West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bridgewater Street Lymm Cheshire WA13 0AB |
Registered Address | Suite 1 Central House Central Way Winwick Street Warrington WA2 7TT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Mr Peter Stephen West 99.00% Ordinary |
---|---|
1 at £1 | Joy West 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,015 |
Cash | £25,250 |
Current Liabilities | £5,756 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
3 March 1997 | Delivered on: 7 March 1997 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: All that f/h land and property situate at 5-15 tripps mews didsbury manchester the present and future goodwill of any business carried on at the property and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
---|---|
16 November 1995 | Delivered on: 17 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and mark stephen butterworth to the chargee on any account whatsoever. Particulars: Harden lodge,harden park,alderley edge,cheshire all covenants and rights concerning the property and any share from time to time held by the company in any landlord or management company of the property.fixed charge:-the plant,machinery and fixtures and fittings of the company now and in the future at the property.the furniture furnishings equipment tools and other chattels of the company now and in the future at the property.the present and future goodwill of nay business carried on at the property and the proceeds of any insurance. Outstanding |
26 October 1995 | Delivered on: 1 November 1995 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: By way of legal mortgage f/h land and buildings k/a 3 little pasture leigh, wigan, greater manchester t/no. GM309730 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
27 September 1995 | Delivered on: 28 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and mark stephen butterworth to the chargee on any account whatsoever. Particulars: All that f/h land forming part of heathfield the firs bowdon altrincham and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
8 April 1994 | Delivered on: 12 April 1994 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: L/H land buildings k/a flat 6A and 6B parkfield road south didsbury manchester greater manchester t/no's GM515191 and GM515918. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 November 2022 | Registered office address changed from Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT England to Suite 1 Central House Central Way Winwick Street Warrington WA2 7TT on 23 November 2022 (1 page) |
10 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
22 October 2018 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT on 22 October 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Appointment of Mr Kevin Paul Mccay as a secretary (1 page) |
9 September 2010 | Termination of appointment of Peter West as a secretary (1 page) |
9 September 2010 | Appointment of Mr Kevin Paul Mccay as a secretary (1 page) |
9 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Termination of appointment of Peter West as a director (1 page) |
9 September 2010 | Termination of appointment of Peter West as a secretary (1 page) |
9 September 2010 | Termination of appointment of Peter West as a director (1 page) |
29 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
29 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 31/07/08; full list of members (4 pages) |
4 March 2009 | Return made up to 31/07/08; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 October 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 October 2006 | Return made up to 31/07/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Return made up to 31/07/04; full list of members (7 pages) |
31 January 2004 | Registered office changed on 31/01/04 from: 3RD floor graylaw house saint peters square stockport cheshire SK1 1PF (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 3RD floor graylaw house saint peters square stockport cheshire SK1 1PF (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members
|
7 August 2001 | Return made up to 31/07/01; full list of members
|
3 August 2001 | Registered office changed on 03/08/01 from: holly house 105 hyde road woodley, stockport cheshire SK6 1NB (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: holly house 105 hyde road woodley, stockport cheshire SK6 1NB (1 page) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
26 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
11 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 March 1988 | Memorandum and Articles of Association (8 pages) |
18 March 1988 | Memorandum and Articles of Association (8 pages) |
23 February 1988 | Memorandum and Articles of Association (8 pages) |
23 February 1988 | Memorandum and Articles of Association (8 pages) |
2 February 1988 | Incorporation (12 pages) |
2 February 1988 | Incorporation (12 pages) |