Great Barr
Birmingham
B43 5JZ
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2017(28 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 08 August 2017) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR |
Secretary Name | Lilian Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 8 North Place Abbey Hulton Stoke On Trent Staffordshire ST2 8HS |
Secretary Name | Mark Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 12 months (resigned 16 February 2017) |
Role | Company Director |
Correspondence Address | 18 Tewit Green Halifax West Yorkshire HX2 9SH |
Registered Address | Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,907 |
Cash | £12,403 |
Current Liabilities | £7,500 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2005 | Delivered on: 26 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 53 sandon old road meir stoke on trent t/n SF160307. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
16 December 2003 | Delivered on: 31 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being 202 cobridge road, stoke-on-trent t/n SF21587. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 November 2003 | Delivered on: 20 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 133 moorland road burslem stoke-on-trent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 October 2003 | Delivered on: 5 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 153 brookwood drive, stoke-on-trent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
13 May 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Termination of appointment of Mark Davies as a secretary on 16 February 2017 (1 page) |
16 February 2017 | Satisfaction of charge 4 in full (2 pages) |
16 February 2017 | Satisfaction of charge 2 in full (2 pages) |
16 February 2017 | Termination of appointment of Mark Davies as a secretary on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Wincham Accountants Limited as a secretary on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from 1 Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS England to Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR on 16 February 2017 (1 page) |
16 February 2017 | Satisfaction of charge 3 in full (2 pages) |
16 February 2017 | Satisfaction of charge 3 in full (2 pages) |
16 February 2017 | Satisfaction of charge 1 in full (2 pages) |
16 February 2017 | Satisfaction of charge 2 in full (2 pages) |
16 February 2017 | Satisfaction of charge 1 in full (2 pages) |
16 February 2017 | Registered office address changed from 1 Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS England to Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR on 16 February 2017 (1 page) |
16 February 2017 | Satisfaction of charge 4 in full (2 pages) |
16 February 2017 | Appointment of Wincham Accountants Limited as a secretary on 16 February 2017 (2 pages) |
27 July 2016 | Registered office address changed from 9 Newton Manor Close Great Barr Birmingham B43 5JZ to 1 Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 9 Newton Manor Close Great Barr Birmingham B43 5JZ to 1 Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS on 27 July 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Secretary's details changed for Mark Davies on 17 January 2015 (1 page) |
27 January 2015 | Director's details changed for Mr Dennis Davies on 24 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from Maryville Hartington Street Leek Staffordshire ST13 5PD to 9 Newton Manor Close Great Barr Birmingham B43 5JZ on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Maryville Hartington Street Leek Staffordshire ST13 5PD to 9 Newton Manor Close Great Barr Birmingham B43 5JZ on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Mark Davies on 17 January 2015 (1 page) |
27 January 2015 | Director's details changed for Mr Dennis Davies on 24 January 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
10 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
24 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 October 2005 | Particulars of mortgage/charge (5 pages) |
26 October 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
6 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
31 December 2003 | Particulars of mortgage/charge (5 pages) |
31 December 2003 | Particulars of mortgage/charge (5 pages) |
20 November 2003 | Particulars of mortgage/charge (5 pages) |
20 November 2003 | Particulars of mortgage/charge (5 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2002 | Return made up to 25/01/02; full list of members
|
23 January 2002 | Return made up to 25/01/02; full list of members
|
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 June 1999 | Resolutions
|
20 June 1999 | Resolutions
|
22 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
30 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
24 January 1997 | Return made up to 25/01/97; full list of members (8 pages) |
24 January 1997 | Return made up to 25/01/97; full list of members (8 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: " the meadows" 8 pastoral close madeley, crewe cheshire CW3 9PU (1 page) |
8 November 1996 | Secretary's particulars changed (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: " the meadows" 8 pastoral close madeley, crewe cheshire CW3 9PU (1 page) |
8 November 1996 | Director's particulars changed (1 page) |
8 November 1996 | Secretary's particulars changed (1 page) |
8 November 1996 | Director's particulars changed (1 page) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
9 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
9 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
21 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1989 | Incorporation (12 pages) |
25 January 1989 | Incorporation (12 pages) |