Gee Cross
Hyde
Cheshire
SK14 5LB
Director Name | Mr Norman Stanley Heslop |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(122 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Gaskell Street Manchester M40 1AQ |
Secretary Name | Mr Norman Stanley Heslop |
---|---|
Status | Current |
Appointed | 07 March 2024(122 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 61 Gaskell Street Manchester M40 1AQ |
Director Name | Frederick Muggleston |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1963(61 years, 12 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 05 April 1996) |
Role | Retired |
Correspondence Address | 424 Victoria Avenue Manchester M9 0QH |
Director Name | William Mason |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1982(80 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 August 1999) |
Role | Retired |
Correspondence Address | 6 Wallis Street Newton Heath Manchester M40 1NU |
Director Name | Harold Kenneth Jones |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(87 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 05 February 2014) |
Role | Retired |
Correspondence Address | 7 Cottage Lawns Heyes Lane Alderley Edge Cheshire SK9 7NF |
Director Name | Trevor Keith Taylor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(87 years, 5 months after company formation) |
Appointment Duration | 34 years, 10 months (resigned 06 March 2024) |
Role | Accountant |
Correspondence Address | 163 Hollinwood Avenue Chadderton Oldham OL9 8DE |
Director Name | Mr Arnold Jones |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 1994) |
Role | Sales Manager |
Correspondence Address | 86 Assheton Road Manchester Lancashire M40 1WE |
Director Name | Mr Thomas Wilson Mears |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 May 1996) |
Role | Retired |
Correspondence Address | 24 Thornegrove Avenue Wilmslow Cheshire Sk9 |
Director Name | Mr Tom Pickup |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 December 2003) |
Role | Retired |
Correspondence Address | 39 Brookdale Avenue Manchester Lancashire M40 1GH |
Director Name | Mr Keith Raymond Baines |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 32 years (resigned 31 August 2023) |
Role | Company Director |
Correspondence Address | 3 Hereford Close Ashton Under Lyne Lancashire OL6 8BY |
Secretary Name | Mr Tom Pickup |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 39 Brookdale Avenue Manchester Lancashire M40 1GH |
Director Name | Terrence Redikin |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 December 2003) |
Role | Retired |
Correspondence Address | 68 Alder Road Failsworth Manchester M35 0GJ |
Director Name | Ronald Wells |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 12 October 2019) |
Role | Company Director |
Correspondence Address | 7 Thorn Avenue Failsworth Manchester M35 0WP |
Secretary Name | Mr Keith Raymond Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(102 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 3 Hereford Close Ashton Under Lyne Lancashire OL6 8BY |
Secretary Name | Trevor Keith Taylor |
---|---|
Status | Resigned |
Appointed | 30 June 2015(113 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 March 2024) |
Role | Company Director |
Correspondence Address | 30 Rosehay Lane Failsworth Manchester Lancashire M35 0PW |
Telephone | 0161 3306609 |
---|---|
Telephone region | Manchester |
Registered Address | Graver Lane Droylesden Road Newton Heath Manchester M10 6GL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
80 at £1 | Joseph Lang Taylor 5.36% Ordinary |
---|---|
- | OTHER 38.38% - |
55 at £1 | Mr Thomas Wilson Mears 3.68% Ordinary |
50 at £1 | Wilsons Brewery LTD 3.35% Ordinary |
313 at £1 | Heath Club 20.96% Ordinary |
41 at £1 | Executors Of A.f. Fielding 2.75% Ordinary |
40 at £1 | Keith Baines 2.68% Ordinary |
40 at £1 | William Mason 2.68% Ordinary |
31 at £1 | Robert M.c.f Marshall 2.08% Ordinary |
25 at £1 | Dorothy May Carter 1.67% Ordinary |
25 at £1 | Edward Matthew Shepherd 1.67% Ordinary |
25 at £1 | Edward Wood 1.67% Ordinary |
25 at £1 | Executors Of W. Yarnwood 1.67% Ordinary |
25 at £1 | John Tonge Fitzgerald 1.67% Ordinary |
24 at £1 | Executors Of J. Williamson 1.61% Ordinary |
21 at £1 | Arthur Eustace 1.41% Ordinary |
20 at £1 | Executors Of M. Francis 1.34% Ordinary |
20 at £1 | Gordon Binns 1.34% Ordinary |
20 at £1 | H.k. Jones 1.34% Ordinary |
20 at £1 | Henry Barratt 1.34% Ordinary |
20 at £1 | Robert Bartram 1.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,004 |
Cash | £2,289 |
Current Liabilities | £308 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
4 January 2024 | Appointment of Mr Norman Stanley Heslop as a director on 4 January 2024 (2 pages) |
---|---|
16 September 2023 | Termination of appointment of Keith Raymond Baines as a director on 31 August 2023 (1 page) |
16 September 2023 | Termination of appointment of Ronald Wells as a director on 12 October 2019 (1 page) |
16 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
27 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 4 September 2021 with updates (6 pages) |
5 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 4 September 2020 with updates (17 pages) |
11 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 September 2018 | Confirmation statement made on 4 September 2018 with updates (13 pages) |
29 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 4 September 2017 with updates (9 pages) |
11 October 2017 | Confirmation statement made on 4 September 2017 with updates (9 pages) |
31 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 4 September 2016 with updates (11 pages) |
26 September 2016 | Confirmation statement made on 4 September 2016 with updates (11 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 September 2015 | Appointment of Trevor Keith Taylor as a secretary on 30 June 2015 (3 pages) |
28 September 2015 | Appointment of Trevor Keith Taylor as a secretary on 30 June 2015 (3 pages) |
11 August 2015 | Termination of appointment of Harold Kenneth Jones as a director on 5 February 2014 (1 page) |
11 August 2015 | Termination of appointment of Keith Raymond Baines as a secretary on 30 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Keith Raymond Baines as a secretary on 30 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Harold Kenneth Jones as a director on 5 February 2014 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 August 2015 | Termination of appointment of Harold Kenneth Jones as a director on 5 February 2014 (1 page) |
19 September 2014 | Annual return made up to 4 September 2014 Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 4 September 2014 Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 4 September 2014 Statement of capital on 2014-09-19
|
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 October 2013 | Annual return made up to 4 September 2013 (17 pages) |
14 October 2013 | Annual return made up to 4 September 2013 (17 pages) |
14 October 2013 | Annual return made up to 4 September 2013 (17 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (22 pages) |
7 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (22 pages) |
7 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (22 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 October 2011 | Annual return made up to 4 September 2011 (17 pages) |
3 October 2011 | Annual return made up to 4 September 2011 (17 pages) |
3 October 2011 | Annual return made up to 4 September 2011 (17 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (18 pages) |
29 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (18 pages) |
29 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (18 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 March 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (13 pages) |
1 March 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (13 pages) |
1 March 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (13 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 November 2008 | Return made up to 04/09/08; full list of members (13 pages) |
26 November 2008 | Return made up to 04/09/08; full list of members (13 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 November 2007 | Return made up to 04/09/07; no change of members (8 pages) |
6 November 2007 | Return made up to 04/09/07; no change of members (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 December 2006 | Return made up to 04/09/06; no change of members (8 pages) |
6 December 2006 | Return made up to 04/09/06; no change of members (8 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 October 2005 | Return made up to 04/09/05; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 October 2005 | Return made up to 04/09/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 January 2005 | Return made up to 04/09/04; no change of members
|
19 January 2005 | Return made up to 04/09/04; no change of members
|
3 March 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 January 2004 | Return made up to 04/09/01; full list of members (13 pages) |
6 January 2004 | Return made up to 04/09/03; no change of members (9 pages) |
6 January 2004 | Return made up to 04/09/03; no change of members (9 pages) |
6 January 2004 | Return made up to 04/09/01; full list of members (13 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 October 2002 | Return made up to 04/09/02; full list of members (14 pages) |
27 October 2002 | Return made up to 04/09/02; full list of members (14 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 December 2000 | Return made up to 04/09/00; no change of members
|
28 December 2000 | Return made up to 04/09/00; no change of members
|
3 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 May 2000 | Return made up to 04/09/99; no change of members (6 pages) |
3 May 2000 | Return made up to 04/09/99; no change of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 July 1999 | Return made up to 04/09/98; full list of members (11 pages) |
1 July 1999 | Return made up to 04/09/98; full list of members (11 pages) |
30 June 1999 | Return made up to 04/09/97; full list of members (9 pages) |
30 June 1999 | Return made up to 04/09/97; full list of members (9 pages) |
29 June 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 April 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 April 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
26 November 1996 | Return made up to 04/09/96; no change of members
|
26 November 1996 | Return made up to 04/09/96; no change of members
|
4 March 1996 | Return made up to 04/09/95; no change of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
4 March 1996 | Return made up to 04/09/94; full list of members (13 pages) |
4 March 1996 | Return made up to 04/09/95; no change of members (6 pages) |
4 March 1996 | Return made up to 04/09/94; full list of members (13 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 June 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
5 June 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |