55 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director Name | Richard Frank Ollerenshaw |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director Property Deve |
Country of Residence | United Kingdom |
Correspondence Address | Heather Cottage 55 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Secretary Name | Barbara Elizabeth Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Stelfox Avenue Timperley Altrincham Cheshire WA15 6UL |
Telephone | 01625 529977 |
---|---|
Telephone region | Macclesfield |
Registered Address | Heather Cottage, 55 Racecourse Road, Wilmslow Cheshire SK9 5LJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
50 at £1 | Jill Ollerenshaw 50.00% Ordinary |
---|---|
50 at £1 | Richard Frank Ollerenshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,235 |
Cash | £14,942 |
Current Liabilities | £140,418 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
31 July 2008 | Delivered on: 13 August 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £75,600 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 hope street west macclesfield cheshire t/no CH316100 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
29 October 2004 | Delivered on: 9 November 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £78543.00 due or to become due from the company to the chargee. Particulars: L/H property k/a 28 prestbury road macclesfield t/n CH120666 with good leasehold. Outstanding |
30 July 2004 | Delivered on: 31 July 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £75,601.63 due or to become due from the company to the chargee. Particulars: The l/h property known as 18 hope street west macclesfield. Outstanding |
13 July 2004 | Delivered on: 22 July 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 glastonbury avenue hale altrincham cheshire t/no CH1290 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2019 | Application to strike the company off the register (3 pages) |
27 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
1 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
14 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
1 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 May 2010 | Director's details changed for Richard Frank Ollerenshaw on 14 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard Frank Ollerenshaw on 14 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Jill Rosemary Ollerenshaw on 14 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Jill Rosemary Ollerenshaw on 14 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 July 2008 | Return made up to 14/04/08; full list of members (3 pages) |
15 July 2008 | Return made up to 14/04/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 June 2006 | Return made up to 14/04/06; full list of members (3 pages) |
23 June 2006 | Return made up to 14/04/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Return made up to 14/04/04; full list of members
|
18 May 2004 | Return made up to 14/04/04; full list of members
|
14 April 2003 | Incorporation (10 pages) |
14 April 2003 | Incorporation (10 pages) |