Cock Lane
Great Budworth
Cheshire
CW9 6HP
Director Name | Mr Paul Montagu Stevenson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mere View Gardens Appleton Warrington WA4 5GA |
Secretary Name | Mr Paul Montagu Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mere View Gardens Appleton Warrington WA4 5GA |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 1a Regent Street Estate 2 Regent Street Knutsford Cheshire WA16 6GR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
70 at 1 | Nicholas Jonathan Bone 70.00% Ordinary |
---|---|
30 at 1 | Paul Montagu Stevenson 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,557,869 |
Gross Profit | £4,225,027 |
Net Worth | £598,581 |
Current Liabilities | £7,965,926 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Registered office address changed from Sandicroft Mews Coock Lane Great Budworth Cheshire CW9 6HP on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from Sandicroft Mews Coock Lane Great Budworth Cheshire CW9 6HP on 18 July 2012 (2 pages) |
10 June 2011 | Registered office address changed from the Chancery 58 Spring Gardens Manchester M2 1EW on 10 June 2011 (1 page) |
10 June 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
10 June 2011 | Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW on 10 June 2011 (1 page) |
10 June 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
10 June 2011 | Receiver's abstract of receipts and payments to 31 May 2011 (3 pages) |
10 June 2011 | Receiver's abstract of receipts and payments to 31 May 2011 (3 pages) |
17 November 2010 | Receiver's abstract of receipts and payments to 26 October 2010 (2 pages) |
17 November 2010 | Receiver's abstract of receipts and payments to 26 October 2010 (2 pages) |
28 June 2010 | Registered office address changed from 11 St James's Square Manchester M2 6DN on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 11 st James's Square Manchester M2 6DN on 28 June 2010 (2 pages) |
11 November 2009 | Receiver's abstract of receipts and payments to 26 October 2009 (2 pages) |
11 November 2009 | Receiver's abstract of receipts and payments to 26 October 2009 (2 pages) |
10 February 2009 | Administrative Receiver's report (31 pages) |
10 February 2009 | Administrative Receiver's report (31 pages) |
23 January 2009 | Administrative Receiver's report (42 pages) |
23 January 2009 | Administrative Receiver's report (42 pages) |
28 November 2008 | Company name changed encia group LIMITED\certificate issued on 01/12/08 (3 pages) |
28 November 2008 | Company name changed encia group LIMITED\certificate issued on 01/12/08 (3 pages) |
19 November 2008 | Notice of appointment of receiver or manager (2 pages) |
19 November 2008 | Notice of appointment of receiver or manager (2 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from stone cross place stone cross lane north lowton warrington WA3 2SH (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from stone cross place stone cross lane north lowton warrington WA3 2SH (1 page) |
8 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
8 September 2008 | Director's Change of Particulars / nicholas bone / 01/05/2008 / HouseName/Number was: , now: sandicroft house; Street was: sandicroft mews, now: cock lane; Area was: cock lane, now: (1 page) |
8 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / nicholas bone / 01/05/2008 (1 page) |
30 January 2008 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
30 January 2008 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
10 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
19 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
9 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: pier house wallgate wigan lancashire WN3 4AL (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: pier house wallgate wigan lancashire WN3 4AL (1 page) |
7 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
9 September 2003 | Return made up to 07/08/03; full list of members
|
9 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
18 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
18 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: aig house audby lane wetherby north yorkshire LS22 7RD (1 page) |
8 January 2003 | Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: aig house audby lane wetherby north yorkshire LS22 7RD (1 page) |
8 January 2003 | Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
17 December 2002 | Particulars of mortgage/charge (7 pages) |
17 December 2002 | Particulars of mortgage/charge (7 pages) |
18 September 2002 | Memorandum and Articles of Association (11 pages) |
18 September 2002 | Memorandum and Articles of Association (11 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 312B high street orpington kent BR6 0NG (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
20 August 2002 | Company name changed stable red LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed stable red LIMITED\certificate issued on 20/08/02 (2 pages) |
7 August 2002 | Incorporation (15 pages) |