Romiley
Stockport
Cheshire
SK6 3EG
Secretary Name | Jacqueline Bridgehouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1999(35 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 31 Powick Drive Romiley Stockport Cheshire SK6 3EG |
Director Name | Dean Bridgehouse |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2002(38 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Crane Engineer |
Correspondence Address | 16 Bridge Avenue Woodley Stockport Cheshire SK6 1QN |
Director Name | Darren Michael Worrall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2002(38 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Financial Controller |
Correspondence Address | 94 Highfield Avenue Romiley Stockport Cheshire SK6 3BY |
Director Name | Kenneth Bridgehouse |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 1999) |
Role | Fitter |
Correspondence Address | 68 Catherine Road Romiley Stockport Cheshire SK6 3DH |
Director Name | Alan Warrington |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 1999) |
Role | Mechanical Engineer |
Correspondence Address | 7 Central Drive Romiley Stockport Cheshire SK6 4PE |
Secretary Name | Raymond Bridgehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 31 Powick Drive Romiley Stockport Cheshire SK6 3EG |
Director Name | Mr Paul Gerard Jordan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2002(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2004) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 64 Foxall Way Great Sutton, Ellesmere Port Cheshire CH66 2GT Wales |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £390,543 |
Cash | £18,975 |
Current Liabilities | £699,780 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 29 December 2016 (overdue) |
---|
4 October 2023 | Liquidators' statement of receipts and payments to 5 September 2023 (5 pages) |
---|---|
30 March 2023 | Liquidators' statement of receipts and payments to 5 March 2023 (5 pages) |
15 September 2022 | Liquidators' statement of receipts and payments to 5 September 2022 (5 pages) |
3 May 2022 | Appointment of a voluntary liquidator (3 pages) |
3 May 2022 | Removal of liquidator by court order (11 pages) |
5 April 2022 | Liquidators' statement of receipts and payments to 5 March 2022 (5 pages) |
28 March 2022 | INSOLVENCY:Secretary of state's release of liquidator. (1 page) |
7 October 2021 | Liquidators' statement of receipts and payments to 5 September 2021 (5 pages) |
3 April 2021 | Liquidators' statement of receipts and payments to 5 March 2021 (5 pages) |
2 October 2020 | Liquidators' statement of receipts and payments to 5 September 2020 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 March 2019 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 September 2014 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 September 2012 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 September 2017 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 March 2015 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 September 2015 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 September 2013 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 September 2016 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 March 2012 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 March 2016 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 March 2017 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 September 2019 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 March 2018 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 March 2014 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 March 2011 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 September 2018 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 September 2010 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 March 2013 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 September 2011 (5 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 5 March 2020 (5 pages) |
20 March 2020 | Appointment of a voluntary liquidator (4 pages) |
4 March 2020 | Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
23 October 2009 | Liquidators statement of receipts and payments to 5 September 2009 (5 pages) |
23 October 2009 | Liquidators' statement of receipts and payments to 5 September 2009 (5 pages) |
23 October 2009 | Liquidators statement of receipts and payments to 5 September 2009 (5 pages) |
23 October 2009 | Liquidators' statement of receipts and payments to 5 September 2009 (5 pages) |
5 May 2009 | Liquidators' statement of receipts and payments to 5 March 2009 (5 pages) |
5 May 2009 | Liquidators' statement of receipts and payments to 5 March 2009 (5 pages) |
5 May 2009 | Liquidators statement of receipts and payments to 5 March 2009 (5 pages) |
5 May 2009 | Liquidators statement of receipts and payments to 5 March 2009 (5 pages) |
17 November 2008 | Liquidators' statement of receipts and payments to 5 September 2008 (5 pages) |
17 November 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
17 November 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
17 November 2008 | Liquidators' statement of receipts and payments to 5 September 2008 (5 pages) |
6 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
6 September 2007 | Administrator's progress report (7 pages) |
6 September 2007 | Administrator's progress report (7 pages) |
6 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
27 April 2007 | Administrator's progress report (11 pages) |
27 April 2007 | Administrator's progress report (11 pages) |
17 January 2007 | Result of meeting of creditors (22 pages) |
17 January 2007 | Result of meeting of creditors (22 pages) |
4 January 2007 | Statement of administrator's proposal (22 pages) |
4 January 2007 | Statement of administrator's proposal (22 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 30 knowl street stalybridge cheshire SK15 3AJ (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 30 knowl street stalybridge cheshire SK15 3AJ (1 page) |
26 October 2006 | Appointment of an administrator (1 page) |
26 October 2006 | Appointment of an administrator (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
27 July 2005 | Amended accounts made up to 30 June 2003 (7 pages) |
27 July 2005 | Amended accounts made up to 30 June 2003 (7 pages) |
19 July 2005 | Ad 27/03/02--------- £ si 200@1 (2 pages) |
19 July 2005 | Ad 27/03/02--------- £ si 200@1 (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
15 July 2005 | Ad 27/03/02--------- £ si 200@1 (2 pages) |
15 July 2005 | Ad 27/03/02--------- £ si 200@1 (2 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 July 2005 | Nc inc already adjusted 27/03/02 (1 page) |
15 July 2005 | Resolutions
|
15 July 2005 | Nc inc already adjusted 27/03/02 (1 page) |
15 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 January 2005 | Particulars of mortgage/charge (5 pages) |
12 January 2005 | Particulars of mortgage/charge (5 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 July 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
15 July 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 June 2003 | Return made up to 15/12/02; full list of members (8 pages) |
3 June 2003 | Return made up to 15/12/02; full list of members (8 pages) |
23 October 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 October 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 15/12/01; full list of members (6 pages) |
25 June 2002 | Return made up to 15/12/01; full list of members (6 pages) |
20 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 June 2001 | Return made up to 15/12/00; full list of members (6 pages) |
1 June 2001 | Return made up to 15/12/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New secretary appointed (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Declaration of assistance for shares acquisition (4 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Declaration of assistance for shares acquisition (4 pages) |
30 June 1999 | New secretary appointed (1 page) |
26 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
26 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 December 1997 | Return made up to 15/12/97; no change of members
|
30 December 1997 | Return made up to 15/12/97; no change of members
|
14 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
16 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
29 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
29 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |