Elmira Way
Salford
M5 3DU
Director Name | Mrs Louisa Henderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1993) |
Role | Secretary |
Correspondence Address | 62 Bridge Street Macclesfield Cheshire SK11 6PY |
Secretary Name | Mrs Louisa Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 101 Prestbury Road Macclesfield Cheshire SK10 3BU |
Secretary Name | Mr John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
Telephone | 01256 816769 |
---|---|
Telephone region | Basingstoke |
Registered Address | 161 Park Lane Macclesfield Cheshire SK11 6UB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Derek John Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,869 |
Current Liabilities | £15,351 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
15 October 2010 | Delivered on: 16 October 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
24 August 2002 | Delivered on: 30 August 2002 Satisfied on: 28 September 2010 Persons entitled: National Westminster 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 |
9 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Director's details changed for Mr Derek John Henderson on 1 August 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Derek John Henderson on 1 August 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Derek John Henderson on 1 August 2012 (2 pages) |
23 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Termination of appointment of John Nicol as a secretary (1 page) |
23 September 2010 | Termination of appointment of John Nicol as a secretary (1 page) |
14 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 May 2005 | Return made up to 15/02/05; full list of members
|
4 May 2005 | Return made up to 15/02/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
2 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
23 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
23 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 June 1999 | Return made up to 15/02/99; no change of members (4 pages) |
5 June 1999 | Return made up to 15/02/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
11 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
18 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 101 prestbury road macclesfield cheshire SK10 3BU (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 101 prestbury road macclesfield cheshire SK10 3BU (1 page) |
27 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
25 April 1996 | Return made up to 15/02/96; no change of members (4 pages) |
25 April 1996 | Return made up to 15/02/96; no change of members (4 pages) |
1 March 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 March 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
21 April 1995 | Return made up to 15/02/95; no change of members (4 pages) |
21 April 1995 | Return made up to 15/02/95; no change of members (4 pages) |
15 February 1990 | Incorporation (13 pages) |
15 February 1990 | Incorporation (13 pages) |