MAISON SECONDAIRE LIMITED

Register to unlock more data on OkredoRegister

MAISON SECONDAIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02438841

Incorporation date

01/11/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Ideal Corporate Solutions Limited Lancaster House 171, Chorley New Road, Bolton BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1989)
dot icon11/01/2025
Final Gazette dissolved following liquidation
dot icon11/10/2024
Return of final meeting in a members' voluntary winding up
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Appointment of a voluntary liquidator
dot icon27/12/2023
Declaration of solvency
dot icon27/12/2023
Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-12-27
dot icon25/10/2023
Satisfaction of charge 1 in full
dot icon17/10/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon26/09/2023
Previous accounting period extended from 2022-12-31 to 2023-05-31
dot icon13/12/2022
Director's details changed for Mr Garry John George Errock on 2022-12-01
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon09/12/2022
Secretary's details changed for Christine Errock on 2022-12-08
dot icon09/12/2022
Director's details changed for Mr Garry John George Errock on 2022-12-09
dot icon09/12/2022
Director's details changed for Eric Mee on 2022-12-08
dot icon09/12/2022
Director's details changed for Mr David Harold Wood on 2022-12-08
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Director's details changed for Mr David Harold Wood on 2021-12-06
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon09/12/2021
Director's details changed for Mr Garry John George Errock on 2021-12-06
dot icon07/12/2021
Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
dot icon07/12/2021
Register inspection address has been changed from C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
dot icon07/12/2021
Confirmation statement made on 2021-11-01 with updates
dot icon04/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW on 2021-04-26
dot icon25/03/2021
Register(s) moved to registered office address 18 Church Street Ashton Under Lyne Lancashire OL6 6XE
dot icon17/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/11/2016
Register(s) moved to registered inspection location C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE
dot icon28/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon28/11/2016
Register inspection address has been changed to C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Appointment of Mr Garry John George Errock as a director
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Termination of appointment of Garry Errock as a director
dot icon17/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr David Harold Wood on 2009-11-17
dot icon17/11/2009
Director's details changed for Garry John George Errock on 2009-11-17
dot icon17/11/2009
Director's details changed for Eric Mee on 2009-11-17
dot icon04/11/2009
Director's details changed for Mr David Harold Wood on 1991-11-01
dot icon04/11/2009
Director's details changed for Eric Mee on 1998-12-14
dot icon04/11/2009
Director's details changed for Garry John George Errock on 1995-12-09
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 01/11/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 01/11/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 01/11/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 01/11/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2005
Ad 01/01/04--------- £ si 8000@1
dot icon08/12/2004
Return made up to 01/11/04; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/01/2004
Secretary resigned
dot icon11/01/2004
New secretary appointed
dot icon06/01/2004
Return made up to 01/11/03; no change of members
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 01/11/02; no change of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 01/11/01; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/11/2000
Return made up to 01/11/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/01/2000
Return made up to 01/11/99; full list of members
dot icon21/01/2000
New director appointed
dot icon04/01/2000
New director appointed
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon17/12/1998
Return made up to 01/11/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon16/04/1998
New secretary appointed
dot icon11/03/1998
Accounts for a small company made up to 1996-12-31
dot icon11/03/1998
Registered office changed on 11/03/98 from: 18 church street ashton under lyne lancashire OL6 6XE
dot icon23/01/1998
Return made up to 01/11/97; full list of members
dot icon24/02/1997
Registered office changed on 24/02/97 from: fernbank 9 greenfield road holmfirth west yorkshire HD7 1LA
dot icon21/11/1996
Return made up to 01/11/96; change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon20/05/1996
New director appointed
dot icon20/05/1996
New secretary appointed;new director appointed
dot icon20/05/1996
Director resigned
dot icon20/05/1996
Secretary resigned
dot icon29/11/1995
Return made up to 01/11/95; no change of members
dot icon10/11/1995
Director resigned
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 01/11/94; full list of members
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon13/02/1994
Accounts for a small company made up to 1992-12-31
dot icon25/11/1993
Return made up to 01/11/93; change of members
dot icon09/12/1992
Accounts for a small company made up to 1991-12-31
dot icon27/11/1992
Return made up to 01/11/92; full list of members
dot icon24/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Return made up to 01/11/91; full list of members
dot icon06/12/1991
Registered office changed on 06/12/91
dot icon17/07/1991
Accounts for a small company made up to 1990-12-31
dot icon17/07/1991
Return made up to 30/04/91; full list of members
dot icon25/03/1991
Registered office changed on 25/03/91 from: mancuna house derby street denton manchester M34 3SD
dot icon21/02/1990
New director appointed
dot icon06/02/1990
Ad 08/12/89--------- £ si 34998@1=34998 £ ic 2/35000
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Resolutions
dot icon01/02/1990
£ nc 100/50000 08/12/89
dot icon01/02/1990
Accounting reference date notified as 31/12
dot icon06/11/1989
Secretary resigned
dot icon01/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£112,600.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
09/12/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
170.06K
-
0.00
6.01K
-
2023
0
110.45K
-
0.00
112.60K
-
2023
0
110.45K
-
0.00
112.60K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

110.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Errock, Garry John George
Director
03/12/2011 - Present
1
Errock, Christine
Secretary
06/12/2003 - Present
-
Mee, Eric
Director
14/12/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAISON SECONDAIRE LIMITED

MAISON SECONDAIRE LIMITED is an(a) Dissolved company incorporated on 01/11/1989 with the registered office located at C/O Ideal Corporate Solutions Limited Lancaster House 171, Chorley New Road, Bolton BL1 4QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAISON SECONDAIRE LIMITED?

toggle

MAISON SECONDAIRE LIMITED is currently Dissolved. It was registered on 01/11/1989 and dissolved on 11/01/2025.

Where is MAISON SECONDAIRE LIMITED located?

toggle

MAISON SECONDAIRE LIMITED is registered at C/O Ideal Corporate Solutions Limited Lancaster House 171, Chorley New Road, Bolton BL1 4QZ.

What does MAISON SECONDAIRE LIMITED do?

toggle

MAISON SECONDAIRE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MAISON SECONDAIRE LIMITED?

toggle

The latest filing was on 11/01/2025: Final Gazette dissolved following liquidation.