Henbury
Macclesfield
Cheshire
SK10 3JS
Secretary Name | Mr Thomas Peter Kenneth Robert Crichlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2003(46 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Porthill Road Shrewsbury Shropshire SY3 8RN Wales |
Director Name | Andrew David Bungard |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Berks Hill Chorleywood Herts WD3 5AG |
Director Name | Mrs Joan Mary Crichlow |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wimpole Street London W1G 9SJ |
Director Name | Mr Thomas Peter Kenneth Robert Crichlow |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(33 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 January 2014) |
Role | Director Orthopaedic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 58 Porthill Road Shrewsbury Shropshire SY3 8RN Wales |
Secretary Name | Mrs Joan Mary Crichlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wimpole Street London W1G 9SJ |
Registered Address | C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
51 at £1 | Mrs J.m. Crichlow 51.00% Ordinary |
---|---|
13 at £1 | Mr T.p.k.r. Crichlow 13.00% Ordinary |
12 at £1 | Mr L.j.s.a. Crichlow 12.00% Ordinary |
12 at £1 | Mr V.c.a.j. Crichlow 12.00% Ordinary |
12 at £1 | Mrs M.a.l.j. Bungard 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,000,119 |
Cash | £601,787 |
Current Liabilities | £103,594 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
26 August 1957 | Delivered on: 28 August 1957 Satisfied on: 24 May 2012 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage Secured details: £6,000 and all sums which are or may become due from the company to the chargee. Particulars: 5 wimpole street and 24 wigmore place st maryleboue, london, title no ln 49040. Fully Satisfied |
---|
27 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 March 2019 | Liquidators' statement of receipts and payments to 23 January 2019 (10 pages) |
3 September 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
12 February 2018 | Registered office address changed from Harriet House Erdington Birmingham West Midlands B23 6BG to C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 12 February 2018 (2 pages) |
8 February 2018 | Declaration of solvency (7 pages) |
8 February 2018 | Resolutions
|
8 February 2018 | Appointment of a voluntary liquidator (2 pages) |
15 December 2017 | Group of companies' accounts made up to 30 September 2017 (9 pages) |
15 December 2017 | Group of companies' accounts made up to 30 September 2017 (9 pages) |
21 September 2017 | Current accounting period extended from 5 April 2017 to 30 September 2017 (1 page) |
21 September 2017 | Current accounting period extended from 5 April 2017 to 30 September 2017 (1 page) |
10 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
23 June 2017 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to Harriet House Erdington Birmingham West Midlands B23 6BG on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to Harriet House Erdington Birmingham West Midlands B23 6BG on 23 June 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
8 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
20 March 2014 | Appointment of Andrew David Bungard as a director (5 pages) |
20 March 2014 | Appointment of Andrew David Bungard as a director (5 pages) |
5 March 2014 | Termination of appointment of Thomas Crichlow as a director (2 pages) |
5 March 2014 | Termination of appointment of Thomas Crichlow as a director (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
9 August 2013 | Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 August 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
29 September 2010 | Director's details changed for Vangh Charles Aubrey Jon Crichlow on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Mr Thomas Peter Kenneth Robert Crichlow on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Vangh Charles Aubrey Jon Crichlow on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Vangh Charles Aubrey Jon Crichlow on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Mr Thomas Peter Kenneth Robert Crichlow on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Mr Thomas Peter Kenneth Robert Crichlow on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
10 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
10 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
16 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
16 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members
|
6 August 2004 | Return made up to 31/07/04; full list of members
|
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned;director resigned (1 page) |
15 December 2003 | Secretary resigned;director resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
31 July 2003 | Return made up to 31/07/03; full list of members
|
31 July 2003 | Return made up to 31/07/03; full list of members
|
12 March 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
11 June 2002 | Return made up to 31/07/01; full list of members
|
11 June 2002 | Return made up to 31/07/01; full list of members
|
2 February 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
2 February 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
2 February 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
7 November 2000 | Full accounts made up to 5 April 2000 (11 pages) |
7 November 2000 | Full accounts made up to 5 April 2000 (11 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members
|
24 August 2000 | Return made up to 31/07/00; full list of members
|
20 December 1999 | Registered office changed on 20/12/99 from: 79,marlowes, hemel hempstead, hertfordshire. HP1 1LW (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 79,marlowes, hemel hempstead, hertfordshire. HP1 1LW (1 page) |
12 October 1999 | Full accounts made up to 5 April 1999 (11 pages) |
12 October 1999 | Full accounts made up to 5 April 1999 (11 pages) |
12 October 1999 | Full accounts made up to 5 April 1999 (11 pages) |
5 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
4 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
4 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
30 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
30 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
30 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
24 September 1997 | Return made up to 31/07/97; no change of members
|
24 September 1997 | Return made up to 31/07/97; no change of members
|
1 October 1996 | Full accounts made up to 5 April 1996 (9 pages) |
1 October 1996 | Full accounts made up to 5 April 1996 (9 pages) |
1 October 1996 | Full accounts made up to 5 April 1996 (9 pages) |
18 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
18 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
14 November 1995 | Return made up to 31/07/95; full list of members (6 pages) |
14 November 1995 | Return made up to 31/07/95; full list of members (6 pages) |
19 October 1995 | Full accounts made up to 5 April 1995 (9 pages) |
19 October 1995 | Full accounts made up to 5 April 1995 (9 pages) |
19 October 1995 | Full accounts made up to 5 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |