Cheadle Hulme
Cheadle
Cheshire
SK8 5HY
Director Name | Mr Nigel Jonathan Woolf |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merlin House 8 Grove Avenue Wilmslow SK9 5EG |
Director Name | Mr Leslie Woolf |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Industrial Chemist Business Ma |
Country of Residence | England |
Correspondence Address | 15 Church Manor Stanley Road Stockport Cheshire SK4 4HL |
Secretary Name | Mr Nigel Jonathan Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Garth Heights Wilmslow Park Wilmslow Cheshire SK9 2BA |
Director Name | Mr Howard Henoch Moher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 464 Elkwood Terrace Englewood New Jersey Nj 07631 United States |
Secretary Name | Mr Leslie Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Church Manor Stanley Road Stockport Cheshire SK4 4HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | technologyrentals.co.uk |
---|
Registered Address | Merlin House 8 Grove Avenue Wilmslow SK9 5EG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
135k at £1 | Leslie Woolf 90.00% Ordinary |
---|---|
15k at £1 | Howard Henoch Moher 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,404,933 |
Cash | £41,491 |
Current Liabilities | £1,720,720 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
31 January 2005 | Delivered on: 8 February 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of equipment and leases/hp agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Each and every item of plant machinery equipment and/or goods detailed in any shedule supplied by the company to the chargee,. See the mortgage charge document for full details. Outstanding |
---|---|
17 December 2004 | Delivered on: 31 December 2004 Persons entitled: National Westminster Bank PLC 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 February 2020 | Cancellation of shares. Statement of capital on 11 December 2018
|
---|---|
24 February 2020 | Purchase of own shares. (2 pages) |
20 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
13 February 2018 | Notification of Leslie Woolf as a person with significant control on 6 November 2016 (2 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
16 March 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
7 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
7 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 November 2015 | Resolutions
|
11 November 2015 | Change of share class name or designation (2 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Change of share class name or designation (2 pages) |
22 October 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
11 June 2015 | Registered office address changed from Maple House 382 Kenton Road Harrow Middlesex HA3 9DP to 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Maple House 382 Kenton Road Harrow Middlesex HA3 9DP to 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL on 11 June 2015 (1 page) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Howard Henoch Moher on 1 April 2010 (2 pages) |
24 March 2014 | Director's details changed for Mr Howard Henoch Moher on 1 April 2010 (2 pages) |
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Howard Henoch Moher on 1 April 2010 (2 pages) |
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 25 June 2010
|
7 March 2011 | Statement of capital following an allotment of shares on 25 June 2010
|
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Mr Howard Henoch Moher on 1 February 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr Howard Henoch Moher on 1 February 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr Howard Henoch Moher on 1 February 2010 (2 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
13 April 2010 | Director's details changed for Howard Henoch Moher on 27 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Howard Henoch Moher on 27 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
18 April 2006 | Return made up to 27/01/06; no change of members
|
18 April 2006 | Return made up to 27/01/06; no change of members
|
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 15 church manor stanley road heaton moor stockport cheshire SK4 4HG (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 15 church manor stanley road heaton moor stockport cheshire SK4 4HG (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
24 December 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: maple house, 382 kenton road kenton, harrow middlesex HA3 9DP (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Ad 27/01/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: maple house, 382 kenton road kenton, harrow middlesex HA3 9DP (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Ad 27/01/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
27 January 2004 | Incorporation (16 pages) |
27 January 2004 | Incorporation (16 pages) |