Poynton
Stockport
Cheshire
SK12 1DR
Secretary Name | Mr Charles Joseph Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1991(63 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lostock Avenue Poynton Stockport Cheshire SK12 1DR |
Director Name | Christopher James Hatton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2007(79 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Design Estimating Manager |
Correspondence Address | 25 Greenfield Street Rawtenstall Lancashire BB4 8JW |
Director Name | Mr Liam Patrick Worthington |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(82 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Little Harwood Lee Bolton Lancashire BL2 4LW |
Director Name | Mr Herbert Hopper |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 1995) |
Role | Electrical Engineer |
Correspondence Address | 47 Donnington Avenue Cheadle Cheshire SK8 2DL |
Director Name | Mr John Bailey Rhodes |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(63 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 July 2007) |
Role | Electrical Engineer |
Correspondence Address | 5 Westover Bredbury Stockport SK6 2ER |
Director Name | Mr Joseph Henry David Rhodes |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(63 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 July 2007) |
Role | Electrical Engineer |
Correspondence Address | 11 Tarvin Drive Bredbury Stockport Cheshire SK6 2PW |
Director Name | Mr Joseph Rhodes |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 April 1995) |
Role | Electrical Engineer |
Correspondence Address | 10 Warren Lea Compstall Stockport Cheshire SK6 5HP |
Director Name | Mr Frederick Tuite |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 1995) |
Role | Electrical Engineer |
Correspondence Address | 47 Warren Close Denton Manchester Lancashire M34 2DT |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2011 |
---|---|
Net Worth | £330,893 |
Cash | £201,003 |
Current Liabilities | £815,631 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 6 November 2016 (overdue) |
---|
20 December 1991 | Delivered on: 8 January 1992 Satisfied on: 3 October 1997 Persons entitled: The Council of the City of Manchester Classification: Agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £7,748 or 50% of the cost under the terms of the agreement. Particulars: 19 shudehill manchester t/n la 13856. Fully Satisfied |
---|
12 November 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
10 December 2017 | Final Gazette dissolved following liquidation (1 page) |
10 September 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 September 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
7 March 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (19 pages) |
7 March 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (19 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (21 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (21 pages) |
18 March 2016 | Liquidators statement of receipts and payments to 21 January 2016 (21 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 21 January 2015 (16 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 21 January 2015 (16 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 21 January 2015 (16 pages) |
6 November 2014 | Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company (20 pages) |
6 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 November 2014 | Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company (20 pages) |
6 November 2014 | Appointment of a voluntary liquidator (2 pages) |
6 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 November 2014 | Appointment of a voluntary liquidator (2 pages) |
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
30 January 2014 | Administrator's progress report to 22 January 2014 (12 pages) |
30 January 2014 | Administrator's progress report to 22 January 2014 (12 pages) |
22 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 August 2013 | Administrator's progress report to 21 July 2013 (13 pages) |
27 August 2013 | Administrator's progress report to 21 July 2013 (13 pages) |
6 March 2013 | Result of meeting of creditors (1 page) |
6 March 2013 | Result of meeting of creditors (1 page) |
18 February 2013 | Statement of administrator's proposal (33 pages) |
18 February 2013 | Statement of administrator's proposal (33 pages) |
15 February 2013 | Statement of affairs with form 2.14B/2.15B (15 pages) |
15 February 2013 | Statement of affairs with form 2.14B/2.15B (15 pages) |
31 January 2013 | Registered office address changed from 7 the Pavilions Bridge Hall Drive Bury BL9 7NX on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from 7 the Pavilions Bridge Hall Drive Bury BL9 7NX on 31 January 2013 (2 pages) |
25 January 2013 | Appointment of an administrator (1 page) |
25 January 2013 | Appointment of an administrator (1 page) |
23 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Appointment of Liam Patrick Worthington as a director (3 pages) |
28 April 2010 | Appointment of Liam Patrick Worthington as a director (3 pages) |
10 December 2009 | Amended accounts made up to 31 May 2009 (7 pages) |
10 December 2009 | Amended accounts made up to 31 May 2009 (7 pages) |
5 December 2009 | Registered office address changed from 19 Shudehill, Manchester M4 2AF on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from 19 Shudehill, Manchester M4 2AF on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from 19 Shudehill, Manchester M4 2AF on 5 December 2009 (2 pages) |
17 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
17 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
10 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (10 pages) |
11 November 2008 | Return made up to 23/10/08; full list of members (6 pages) |
11 November 2008 | Return made up to 23/10/08; full list of members (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 December 2007 | Return made up to 23/10/07; full list of members (5 pages) |
4 December 2007 | Return made up to 23/10/07; full list of members (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 November 2006 | Return made up to 23/10/06; full list of members (5 pages) |
28 November 2006 | Return made up to 23/10/06; full list of members (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 November 2005 | Return made up to 23/10/05; full list of members (5 pages) |
4 November 2005 | Return made up to 23/10/05; full list of members (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
12 January 2005 | Return made up to 23/10/04; full list of members (11 pages) |
12 January 2005 | Return made up to 23/10/04; full list of members (11 pages) |
16 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
16 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
22 November 2003 | Return made up to 23/10/03; full list of members (11 pages) |
22 November 2003 | Return made up to 23/10/03; full list of members (11 pages) |
27 November 2002 | Return made up to 23/10/02; full list of members (9 pages) |
27 November 2002 | Return made up to 23/10/02; full list of members (9 pages) |
5 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
18 December 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
18 December 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
9 November 2001 | Return made up to 23/10/01; full list of members (9 pages) |
9 November 2001 | Return made up to 23/10/01; full list of members (9 pages) |
10 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (9 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (9 pages) |
14 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 October 1999 | Return made up to 23/10/99; full list of members (9 pages) |
27 October 1999 | Return made up to 23/10/99; full list of members (9 pages) |
14 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
5 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
11 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
14 November 1996 | Return made up to 23/10/96; full list of members
|
14 November 1996 | Return made up to 23/10/96; full list of members
|
2 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
2 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
1 November 1995 | Amended accounts made up to 31 May 1995 (6 pages) |
1 November 1995 | Amended accounts made up to 31 May 1995 (6 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
7 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
7 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
11 February 1928 | Incorporation (21 pages) |
11 February 1928 | Incorporation (21 pages) |