Gatley
Cheadle
Cheshire
SK8 4QT
Director Name | Mr David Lord |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2010(6 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Whinberry Way Oldham Lancashire OL4 2NN |
Secretary Name | Josephine Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Silverdale Road Gatley Cheadle Cheshire SK8 4QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Holford Farm Chester Road Knutsford Cheshire WA16 0TZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Plumley |
Ward | Chelford |
2 at £1 | Peter Smithson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £119,849 |
Gross Profit | £9,070 |
Net Worth | -£19,751 |
Cash | £406 |
Current Liabilities | £9,213 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 December 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 12 January 2019 (overdue) |
18 August 2010 | Delivered on: 28 August 2010 Persons entitled: Goldcrest Distribution Limited Classification: Debenture Secured details: All monies due or to become due from the company 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 see image for full details. Outstanding |
---|---|
16 January 2008 | Delivered on: 17 January 2008 Persons entitled: Davenham Trade Finance Limited Classification: 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 and uncalled capital. See the mortgage charge document for full details. Outstanding |
9 November 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
7 December 2015 | Amended total exemption full accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
23 March 2013 | Register(s) moved to registered inspection location (1 page) |
23 March 2013 | Register inspection address has been changed (1 page) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
9 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
31 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 June 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Peter Smithson on 14 December 2009 (2 pages) |
11 May 2010 | Termination of appointment of Josephine Smithson as a secretary (1 page) |
7 May 2010 | Appointment of Mr David Lord as a director (2 pages) |
4 May 2010 | Annual return made up to 15 December 2008 with a full list of shareholders (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 January 2008 | Particulars of mortgage/charge (2 pages) |
17 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Company name changed bespoke international solutions LTD\certificate issued on 30/10/07 (2 pages) |
22 December 2006 | Return made up to 15/12/06; full list of members (6 pages) |
22 November 2006 | Company name changed easychair international LIMITED\certificate issued on 22/11/06 (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
27 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
1 July 2004 | Company name changed B.U.M. LIMITED\certificate issued on 01/07/04 (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Incorporation (17 pages) |