Alderley Edge
Cheshire
SK9 7QN
Director Name | Mr Michael Cooksey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 05 March 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nans Moss Farm Nans Moss Lane Morley Wilmslow Cheshire SK9 5NS |
Secretary Name | Mr Michael Cooksey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nans Moss Farm Nans Moss Lane Morley Wilmslow Cheshire SK9 5NS |
Director Name | David Ernest Evennett |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Brook House Pepper Street Mobbererley Knutsford Cheshire WA16 6JH |
Director Name | John Ewart Heald |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 March 1998) |
Role | Retired |
Correspondence Address | Hare Pasture Farm Slader Lane Nether Alderley Cheshire |
Telephone | 01625 522526 |
---|---|
Telephone region | Macclesfield |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | M. Cooksey 5.00% Ordinary |
---|---|
300 at £1 | T. Birchenough 5.00% Ordinary |
2.5k at £1 | Michael Cooksey Life Trust 42.03% Ordinary |
2.5k at £1 | Trevor Birchenough Life Trust 42.03% Ordinary |
178 at £1 | Jennifer Mary Cooksey 2.97% Ordinary |
178 at £1 | Sheila Birchenough 2.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,641,763 |
Cash | £687,030 |
Current Liabilities | £13,696 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 March 2007 | Delivered on: 13 April 2007 Satisfied on: 4 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodend homestead road disley cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
7 November 2002 | Delivered on: 15 November 2002 Satisfied on: 4 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side and land lying to the west of church road tyldesley wigan greater manchester t/n's GM902391 & GM902392. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 November 2002 | Delivered on: 12 November 2002 Satisfied on: 4 November 2011 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. Fully Satisfied |
15 March 1999 | Delivered on: 16 March 1999 Satisfied on: 12 November 2002 Persons entitled: Michael William Cooksey and Jennifer Mary Cooksey Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: The property known as 34 hawthorn lane, wilmslow, cheshire SK9 5D9 title number CH173691. Fully Satisfied |
1 January 1999 | Delivered on: 20 January 1999 Satisfied on: 12 November 2002 Persons entitled: John Heald David Ernest Evennettas Executors and Trustees of John Heald Deceased Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 34 hawthorn lane wilmslow cheshire t/n CH173961. Fully Satisfied |
19 April 1993 | Delivered on: 20 April 1993 Satisfied on: 26 September 2000 Persons entitled: Mr John Ewart Heald's Settlement Dated 02/4/84 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. Fully Satisfied |
5 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 May 2018 | Declaration of solvency (6 pages) |
26 April 2018 | Registered office address changed from Nans Moss Farm Nans Moss Lane Morley Wilmslow Cheshire SK9 5NS to Westminster Business Centre Nether Poppleton York YO26 6RB on 26 April 2018 (2 pages) |
24 April 2018 | Resolutions
|
24 April 2018 | Appointment of a voluntary liquidator (2 pages) |
19 February 2018 | Previous accounting period extended from 30 September 2017 to 31 January 2018 (1 page) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2010 | Memorandum and Articles of Association (11 pages) |
25 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Memorandum and Articles of Association (11 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 April 2010 | Director's details changed for Mr Michael Cooksey on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Cooksey on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members
|
10 April 2003 | Return made up to 02/04/03; full list of members
|
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
6 August 2001 | Memorandum and Articles of Association (11 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Memorandum and Articles of Association (11 pages) |
6 August 2001 | Resolutions
|
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
12 April 2001 | Return made up to 02/04/01; full list of members
|
12 April 2001 | Return made up to 02/04/01; full list of members
|
26 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 June 2000 | Return made up to 02/04/00; full list of members (6 pages) |
20 June 2000 | Return made up to 02/04/00; full list of members (6 pages) |
30 July 1999 | £ sr 3500@1 28/02/99 (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | £ sr 45@10000 28/02/99 (1 page) |
30 July 1999 | £ sr 45@10000 28/02/99 (1 page) |
30 July 1999 | £ sr 3500@1 28/02/99 (1 page) |
30 July 1999 | Resolutions
|
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 02/04/99; full list of members (5 pages) |
21 June 1999 | Return made up to 02/04/99; full list of members (5 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
14 April 1999 | Declaration of shares redemption:auditor's report (3 pages) |
14 April 1999 | Declaration of shares redemption:auditor's report (3 pages) |
13 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
23 November 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 May 1998 | Return made up to 02/04/98; no change of members
|
28 May 1998 | Return made up to 02/04/98; no change of members
|
5 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
10 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
17 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
10 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |