London
W11 4UX
Secretary Name | Antony Francis Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 59 Rozel Square St Johns Gardens Manchester M3 4FQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | barard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4394929 |
Telephone region | Manchester |
Registered Address | Michael J Gerrard Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
8k at £1 | Michael John Gerrard 80.00% Ordinary |
---|---|
2k at £1 | Antony Francis Lees 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,621 |
Cash | £1 |
Current Liabilities | £98,403 |
Latest Accounts | 26 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 November |
1 August 2011 | Delivered on: 3 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 woodford road bramhall stockport cheshire t/no GM593258. Outstanding |
---|
5 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
23 February 2022 | Liquidators' statement of receipts and payments to 17 December 2021 (12 pages) |
27 January 2021 | Removal of liquidator by court order (6 pages) |
12 January 2021 | Liquidators' statement of receipts and payments to 17 December 2020 (11 pages) |
8 January 2020 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 8 January 2020 (2 pages) |
7 January 2020 | Declaration of solvency (5 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Appointment of a voluntary liquidator (3 pages) |
16 December 2019 | Satisfaction of charge 1 in full (1 page) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
2 April 2019 | Registered office address changed from 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN England to Silk House Silk House Park Green Macclesfield Cheshire SK11 7QW on 2 April 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 26 November 2017 (2 pages) |
27 November 2018 | Previous accounting period shortened from 26 November 2018 to 25 November 2018 (1 page) |
27 August 2018 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
3 April 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
23 February 2018 | Total exemption small company accounts made up to 27 November 2016 (6 pages) |
24 November 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
24 November 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
25 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
25 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 November 2015 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 November 2015 (6 pages) |
29 September 2016 | Registered office address changed from 66 Grove Street Wilmslow Cheshire SK9 1DS to 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 66 Grove Street Wilmslow Cheshire SK9 1DS to 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN on 29 September 2016 (1 page) |
29 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
29 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 March 2013 | Secretary's details changed for Antony Francis Lees on 19 October 2012 (2 pages) |
7 March 2013 | Secretary's details changed for Antony Francis Lees on 19 October 2012 (2 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 March 2010 | Director's details changed for Michael John Gerrard on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Michael John Gerrard on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Michael John Gerrard on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 13 February 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 13 February 2009 with a full list of shareholders (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 January 2009 | Return made up to 13/02/08; full list of members (3 pages) |
6 January 2009 | Return made up to 13/02/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
15 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
5 January 2007 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
5 January 2007 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
5 January 2007 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
5 January 2007 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
21 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
12 September 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
12 September 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
6 June 2005 | Return made up to 13/02/05; full list of members (6 pages) |
6 June 2005 | Return made up to 13/02/05; full list of members (6 pages) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
30 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
16 September 2004 | Ad 17/08/04--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
16 September 2004 | Ad 17/08/04--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
16 September 2004 | Statement of affairs (8 pages) |
16 September 2004 | Statement of affairs (8 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
3 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
3 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
18 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
18 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
7 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
27 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
16 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
16 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
30 August 2001 | Ad 23/02/01--------- £ si 4998@1=4998 £ ic 2/5000 (3 pages) |
30 August 2001 | Ad 23/02/01--------- £ si 4998@1=4998 £ ic 2/5000 (3 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (3 pages) |
21 February 2001 | New secretary appointed (3 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
13 February 2001 | Incorporation (20 pages) |
13 February 2001 | Incorporation (20 pages) |