Lyme Green Business Park
Macclesfield
SK11 0LP
Director Name | Mr Stephen Neil Shingler |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (closed 29 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP |
Director Name | Mr William Stephen Wright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (closed 29 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP |
Secretary Name | Mr Peter Astley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (closed 29 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 33 Price Street Burslem Stoke On Trent Staffordshire ST6 4EN |
Secretary Name | Hs120 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 33 Price Street Burslem Stoke On Trent Staffordshire ST6 4JJ |
Website | datastorsystems.com |
---|---|
Email address | [email protected] |
Telephone | 01260 277025 |
Telephone region | Congleton |
Registered Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
3.3k at £1 | Peter Astley 33.33% Ordinary |
---|---|
3.3k at £1 | Stephen Neil Shingler 33.33% Ordinary |
3.3k at £1 | William Stephen Wright 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,790 |
Cash | £3,662 |
Current Liabilities | £189,686 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 March 2010 | Delivered on: 25 March 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|---|
20 March 2006 | Delivered on: 1 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
3 October 2003 | Delivered on: 10 October 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and datastor systems limited 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. Outstanding |
25 July 2003 | Delivered on: 6 August 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Outstanding |
8 March 2021 | Appointment of a voluntary liquidator (3 pages) |
---|---|
8 March 2021 | Declaration of solvency (5 pages) |
8 March 2021 | Registered office address changed from Manchester Road Congleton Cheshire CW12 2HT to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 8 March 2021 (2 pages) |
8 March 2021 | Resolutions
|
2 February 2021 | Satisfaction of charge 3 in full (1 page) |
2 February 2021 | Satisfaction of charge 1 in full (1 page) |
2 February 2021 | Satisfaction of charge 4 in full (1 page) |
2 February 2021 | Satisfaction of charge 2 in full (1 page) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
11 October 2019 | Director's details changed for Mr Stephen Neil Shingler on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr William Stephen Wright on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Peter Astley on 11 October 2019 (2 pages) |
11 October 2019 | Secretary's details changed for Mr Peter Astley on 11 October 2019 (1 page) |
26 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 May 2015 | Director's details changed for William Stephen Wright on 16 February 2015 (2 pages) |
28 May 2015 | Director's details changed for William Stephen Wright on 16 February 2015 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
2 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 January 2007 | Return made up to 14/11/06; full list of members (7 pages) |
3 January 2007 | Return made up to 14/11/06; full list of members (7 pages) |
1 April 2006 | Particulars of mortgage/charge (9 pages) |
1 April 2006 | Particulars of mortgage/charge (9 pages) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
1 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
28 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
28 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
31 December 2003 | Return made up to 14/11/03; full list of members
|
31 December 2003 | Return made up to 14/11/03; full list of members
|
10 October 2003 | Particulars of mortgage/charge (10 pages) |
10 October 2003 | Particulars of mortgage/charge (10 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
22 August 2003 | Company name changed HS144 LIMITED\certificate issued on 22/08/03 (3 pages) |
22 August 2003 | Company name changed HS144 LIMITED\certificate issued on 22/08/03 (3 pages) |
15 August 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
15 August 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
6 August 2003 | Ad 25/07/03--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page) |
6 August 2003 | Ad 25/07/03--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | Incorporation (15 pages) |
14 November 2002 | Incorporation (15 pages) |