Timbersbrook
Congleton
CW12 3PN
Secretary Name | Mr Ian Hodgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley Drive High Town Congleton Cheshire CW12 3LF |
Secretary Name | Mr Andrew Christopher Mawhood |
---|---|
Status | Resigned |
Appointed | 29 January 2016(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Morley Drive High Town Congleton Cheshire CW12 3LF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | johnmorley.co.uk |
---|---|
Telephone | 01260 299911 |
Telephone region | Congleton |
Registered Address | Rainow Hill Under Rainow Road Timbersbrook Congleton CW12 3PN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
1 at £1 | Jm Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 November 2000 | Delivered on: 9 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2023 | Application to strike the company off the register (1 page) |
22 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 March 2022 | Satisfaction of charge 1 in full (1 page) |
24 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
13 October 2021 | Registered office address changed from Morley Drive High Town Congleton Cheshire CW12 3LF to Rainow Hill Under Rainow Road Timbersbrook Congleton CW12 3PN on 13 October 2021 (1 page) |
27 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
25 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
23 May 2018 | Termination of appointment of Andrew Christopher Mawhood as a secretary on 28 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
10 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
10 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
1 February 2016 | Appointment of Mr Andrew Christopher Mawhood as a secretary on 29 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Ian Hodgen as a secretary on 29 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Andrew Christopher Mawhood as a secretary on 29 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Ian Hodgen as a secretary on 29 January 2016 (1 page) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
4 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
14 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
6 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Company name changed john morley (trading) LIMITED\certificate issued on 21/12/11
|
21 December 2011 | Company name changed john morley (trading) LIMITED\certificate issued on 21/12/11
|
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 February 2010 | Secretary's details changed for Mr Ian Hodgen on 12 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Mr Ian Hodgen on 12 February 2010 (1 page) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Paul Alan Roberts on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Paul Alan Roberts on 12 February 2010 (2 pages) |
2 January 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
2 January 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 December 2008 | Accounts for a dormant company made up to 30 June 2008 (11 pages) |
12 December 2008 | Accounts for a dormant company made up to 30 June 2008 (11 pages) |
29 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
21 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
20 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
20 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
9 March 2005 | Full accounts made up to 30 June 2004 (14 pages) |
9 March 2005 | Full accounts made up to 30 June 2004 (14 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
16 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
16 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
16 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
16 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
9 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
9 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
21 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2000 | Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
16 March 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Incorporation (15 pages) |
17 February 2000 | Incorporation (15 pages) |
17 February 2000 | Secretary resigned (1 page) |