Henbury
Macclesfield
Cheshire
SK11 9PP
Director Name | Mr Martin Christopher Main |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 10 February 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fanshawe Cottage Fanshawe Lane Henbury Macclesfield Cheshire SK11 9PP |
Secretary Name | Mrs Jacqueline Mary Main |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fanshawe Cottage Fanshawe Lane Henbury Macclesfield Cheshire SK11 9PP |
Director Name | Mr Howard Dennis Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 October 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Oakland Bolshaw Farm Lane Heald Green Cheadle Cheshire SK8 3PP |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £334,845 |
Cash | £19,187 |
Current Liabilities | £425,907 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
10 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2011 | Notice of move from Administration to Dissolution (24 pages) |
10 November 2011 | Notice of move from Administration to Dissolution on 8 November 2011 (24 pages) |
24 June 2011 | Administrator's progress report to 19 May 2011 (16 pages) |
24 June 2011 | Administrator's progress report to 19 May 2011 (16 pages) |
29 November 2010 | Administrator's progress report to 19 November 2010 (14 pages) |
29 November 2010 | Administrator's progress report to 19 November 2010 (14 pages) |
23 November 2010 | Notice of extension of period of Administration (1 page) |
23 November 2010 | Notice of extension of period of Administration (1 page) |
19 November 2010 | Administrator's progress report to 19 May 2010 (14 pages) |
19 November 2010 | Administrator's progress report to 19 May 2010 (14 pages) |
4 December 2009 | Administrator's progress report to 19 November 2009 (12 pages) |
4 December 2009 | Administrator's progress report to 19 November 2009 (12 pages) |
23 November 2009 | Notice of extension of period of Administration (1 page) |
23 November 2009 | Notice of extension of period of Administration (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
25 June 2009 | Administrator's progress report to 19 May 2009 (12 pages) |
25 June 2009 | Administrator's progress report to 19 May 2009 (12 pages) |
6 February 2009 | Result of meeting of creditors (8 pages) |
6 February 2009 | Result of meeting of creditors (8 pages) |
16 January 2009 | Statement of affairs with form 2.15B/2.14B (9 pages) |
16 January 2009 | Statement of affairs with form 2.15B/2.14B (9 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from the bull & gate 70 waters green macclesfield cheshire SK11 6JZ (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from the bull & gate 70 waters green macclesfield cheshire SK11 6JZ (1 page) |
26 November 2008 | Appointment of an administrator (1 page) |
26 November 2008 | Appointment of an administrator (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Ad 14/08/07--------- £ si [email protected]=100 (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Ad 14/08/07--------- £ si [email protected]=100 (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 198 finney lane heald green cheadle cheshire SK8 3QA (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 198 finney lane heald green cheadle cheshire SK8 3QA (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | £ nc 100/1000 08/06/07 (1 page) |
3 July 2007 | £ nc 100/1000 08/06/07 (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Location of register of members (1 page) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members
|
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
22 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1990 | New director appointed (2 pages) |
20 September 1990 | New director appointed (2 pages) |
3 January 1990 | Director resigned;new director appointed (2 pages) |
3 January 1990 | Director resigned;new director appointed (2 pages) |
3 January 1990 | Full accounts made up to 31 December 1987 (11 pages) |
3 January 1990 | Full accounts made up to 31 December 1987 (11 pages) |
17 July 1989 | Particulars of mortgage/charge (3 pages) |
17 July 1989 | Particulars of mortgage/charge (3 pages) |
17 July 1989 | Particulars of mortgage/charge (3 pages) |
17 July 1989 | Particulars of mortgage/charge (3 pages) |
15 April 1988 | Particulars of mortgage/charge (3 pages) |
15 April 1988 | Particulars of mortgage/charge (3 pages) |
31 January 1987 | Particulars of property mortgage/charge (3 pages) |
31 January 1987 | Particulars of property mortgage/charge (3 pages) |
14 January 1987 | Particulars of mortgage/charge (3 pages) |
14 January 1987 | Particulars of mortgage/charge (3 pages) |
30 September 1986 | Full accounts made up to 31 December 1984 (13 pages) |
30 September 1986 | Full accounts made up to 31 December 1984 (13 pages) |
16 October 1964 | Incorporation (18 pages) |
16 October 1964 | Incorporation (18 pages) |