Monaco
Director Name | Frederick Webster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 17 January 2017) |
Role | Surveyor |
Country of Residence | Monaco |
Correspondence Address | Parc St Roman 902 Terrasses Parc St Roman Av Parc St Roman Monaco Mc98000 |
Secretary Name | Russell Fraser Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 17 January 2017) |
Role | Surveyor |
Country of Residence | Monaco |
Correspondence Address | Le Regina 15 Boulevard Des Moulins Monaco Mc98000 |
Director Name | David John Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Woodland Drive Lymm Altrincham Cheshire WA13 0BL |
Secretary Name | Sharon Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Hollins Lane Bury Lancashire BL9 8AB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Windsor Court 103 King Street Knutsford WA16 6EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2012 |
---|---|
Turnover | £34,848 |
Net Worth | £505,392 |
Cash | £23,138 |
Current Liabilities | £337,559 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2004 | Delivered on: 4 August 2004 Persons entitled: Nationwide Building Society Classification: Debenture (full) 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. See the mortgage charge document for full details. Outstanding |
---|---|
2 August 2004 | Delivered on: 4 August 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wardle house (also k/a st. Annes house), king street, knutsford and land lying to the south of drury lane, knutsford t/no. CH259777. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
18 July 2002 | Delivered on: 7 August 2002 Satisfied on: 13 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
18 July 2002 | Delivered on: 3 August 2002 Satisfied on: 13 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 property known as wardle house king street and land lying to the south of drury lane knutsford cheshire t/n CH259777. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
21 September 2016 | Withdraw the company strike off application (1 page) |
21 September 2016 | Withdraw the company strike off application (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
22 October 2015 | Receiver's abstract of receipts and payments to 29 September 2015 (3 pages) |
22 October 2015 | Receiver's abstract of receipts and payments to 6 October 2015 (1 page) |
22 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
22 October 2015 | Receiver's abstract of receipts and payments to 29 September 2015 (3 pages) |
22 October 2015 | Receiver's abstract of receipts and payments to 6 October 2015 (1 page) |
22 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
16 October 2014 | Appointment of receiver or manager (4 pages) |
16 October 2014 | Appointment of receiver or manager (4 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
3 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page) |
21 February 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 February 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 March 2011 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
12 March 2011 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
12 March 2011 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
12 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
12 March 2011 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
12 March 2011 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / frederick webster / 01/04/2008 (1 page) |
19 January 2009 | Director's change of particulars / frederick webster / 01/04/2008 (1 page) |
3 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 January 2005 | Return made up to 14/01/05; full list of members
|
27 January 2005 | Return made up to 14/01/05; full list of members
|
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Particulars of mortgage/charge (4 pages) |
4 August 2004 | Particulars of mortgage/charge (4 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members
|
29 January 2003 | Return made up to 14/01/03; full list of members
|
16 September 2002 | Registered office changed on 16/09/02 from: c/o webster dean jones 20 st anns square manchester lancashire M2 7HG (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: c/o webster dean jones 20 st anns square manchester lancashire M2 7HG (1 page) |
7 August 2002 | Particulars of mortgage/charge (6 pages) |
7 August 2002 | Particulars of mortgage/charge (6 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
2 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
2 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 20 saint anns square manchester lancashire M2 7HG (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 20 saint anns square manchester lancashire M2 7HG (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Incorporation (16 pages) |
14 January 2000 | Incorporation (16 pages) |