Romiley
Stockport
Cheshire
SK6 4AH
Director Name | Mr Walter Roy Davies |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(113 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Crossmoor Grove Romiley Stockport SK6 4AQ |
Director Name | Mr David Willingham |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(113 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 York Road Hyde SK14 5JH |
Director Name | Mrs Phyllis Ann Howard |
---|---|
Date of Birth | October 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 1994) |
Role | Widow |
Correspondence Address | 6 Green Croft Romiley Stockport Cheshire SK6 4LW |
Director Name | Mr Leonard Jagger |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1993) |
Role | Ultra Sonic Technician |
Correspondence Address | 22 Sandy Lane Romiley Stockport Cheshire SK6 4NQ |
Director Name | Mrs Dorothy Rothwell |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(83 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 04 March 2009) |
Role | Housewife |
Correspondence Address | 30 Lyme Grove Romiley Stockport Cheshire SK6 4DH |
Director Name | Mr John Walker Rubery |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(83 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 March 2007) |
Role | Retired Teacher |
Correspondence Address | Hillcrest 40 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Director Name | Mr John Robert Shuker |
---|---|
Date of Birth | August 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 1994) |
Role | Retired |
Correspondence Address | 10 Parkview Court Central Drive Romiley Stockport Cheshire SK6 4QH |
Secretary Name | Mr John Robert Shuker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 10 Parkview Court Central Drive Romiley Stockport Cheshire SK6 4QH |
Director Name | Leslie Arthur Bugh |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(86 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2004) |
Role | Retired Police Officer |
Correspondence Address | 88 Roundcroft Romiley Stockport Cheshire SK6 4HZ |
Director Name | Emma Jagger |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(86 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 14 July 2021) |
Role | Retired |
Correspondence Address | 22 Sandy Lane Romiley Stockport Cheshire SK6 4NQ |
Secretary Name | Leslie Arthur Bugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(86 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 May 2002) |
Role | Retired |
Correspondence Address | 88 Roundcroft Romiley Stockport Cheshire SK6 4HZ |
Director Name | Michael Reynolds |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 January 2009) |
Role | Retired Warehouse Manager |
Correspondence Address | 19 Woodbank Avenue Bredbury Stockport Cheshire SK6 2PE |
Secretary Name | Michael Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2009) |
Role | Retired Warehouse Manager |
Correspondence Address | 19 Woodbank Avenue Bredbury Stockport Cheshire SK6 2PE |
Director Name | Bernard Taughran Duffy |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(99 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 January 2017) |
Role | Retired |
Correspondence Address | 20 Oakwood Road Romiley Stockport Cheshire SK6 4DX |
Director Name | Jeffrey Thomas Barnes |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(101 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2014) |
Role | Retired |
Correspondence Address | 34 Roundcroft Romiley Stockport Cheshire SK6 4LS |
Director Name | Michael Doyle |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2015(107 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Romiley Bowling And Tennis Club Oakwood Road Romiley Stockport Cheshire SK6 4DY |
Telephone | 0161 4302393 |
---|---|
Telephone region | Manchester |
Registered Address | 22 York Road Hyde SK14 5JH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
- | OTHER 77.32% - |
---|---|
5 at £1 | A. Walton 2.58% Ordinary |
5 at £1 | A.h. Barlow 2.58% Ordinary |
5 at £1 | C.t. Evans 2.58% Ordinary |
5 at £1 | J. Buckley 2.58% Ordinary |
5 at £1 | J. Butler 2.58% Ordinary |
5 at £1 | J.g. Clapham 2.58% Ordinary |
5 at £1 | W. Crossland 2.58% Ordinary |
3 at £1 | C.t. Douthwaite 1.55% Ordinary |
3 at £1 | E.h. Cooper 1.55% Ordinary |
3 at £1 | G. Goodfellow 1.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £502 |
Latest Accounts | 6 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 6 December 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 06 March |
Latest Return | 10 May 2022 (1 year ago) |
---|---|
Next Return Due | 24 May 2023 (overdue) |
13 August 1945 | Delivered on: 13 August 1945 Classification: Series of debentures Outstanding |
---|
6 August 2021 | Termination of appointment of Michael Doyle as a director on 28 July 2021 (1 page) |
---|---|
18 July 2021 | Appointment of Mr Walter Roy Davies as a director on 14 July 2021 (2 pages) |
18 July 2021 | Termination of appointment of Emma Jagger as a director on 14 July 2021 (1 page) |
18 July 2021 | Registered office address changed from 13 Prestbury Drive Bredbury Stockport Greater Manchester SK6 2PP to 22 York Road Hyde SK14 5JH on 18 July 2021 (1 page) |
18 July 2021 | Appointment of Mr David Willingham as a director on 14 July 2021 (2 pages) |
22 June 2021 | Micro company accounts made up to 6 March 2021 (1 page) |
1 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 6 March 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 6 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 6 March 2018 (1 page) |
25 May 2018 | Previous accounting period extended from 28 February 2018 to 6 March 2018 (1 page) |
25 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
11 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 March 2017 | Micro company accounts made up to 6 March 2017 (1 page) |
24 March 2017 | Micro company accounts made up to 6 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Bernard Taughran Duffy as a director on 21 January 2017 (2 pages) |
23 March 2017 | Registered office address changed from 20 Oakwood Road Romiley Stockport Cheshire SK6 4DX to 13 Prestbury Drive Bredbury Stockport Greater Manchester SK6 2PP on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Bernard Taughran Duffy as a director on 21 January 2017 (2 pages) |
23 March 2017 | Registered office address changed from 20 Oakwood Road Romiley Stockport Cheshire SK6 4DX to 13 Prestbury Drive Bredbury Stockport Greater Manchester SK6 2PP on 23 March 2017 (1 page) |
13 September 2016 | Director's details changed for Elaine Townsend Hunter on 5 September 2016 (3 pages) |
13 September 2016 | Director's details changed for Elaine Townsend Hunter on 5 September 2016 (3 pages) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Total exemption small company accounts made up to 6 March 2016 (1 page) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Total exemption small company accounts made up to 6 March 2016 (1 page) |
10 July 2015 | Appointment of Michael Doyle as a director on 30 May 2015 (3 pages) |
10 July 2015 | Appointment of Michael Doyle as a director on 30 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 10 May 2015 Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 10 May 2015 Statement of capital on 2015-05-22
|
21 May 2015 | Total exemption small company accounts made up to 6 March 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 6 March 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 6 March 2015 (1 page) |
28 July 2014 | Amended total exemption small company accounts made up to 6 March 2014 (2 pages) |
28 July 2014 | Amended total exemption small company accounts made up to 6 March 2014 (2 pages) |
28 July 2014 | Amended total exemption small company accounts made up to 6 March 2014 (2 pages) |
14 May 2014 | Total exemption small company accounts made up to 6 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Total exemption small company accounts made up to 6 March 2014 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 6 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 March 2014 | Termination of appointment of Jeffrey Barnes as a director (2 pages) |
31 March 2014 | Termination of appointment of Jeffrey Barnes as a director (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 7 March 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 7 March 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 7 March 2013 (2 pages) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (18 pages) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (18 pages) |
25 January 2013 | Registered office address changed from 5 St Chads Grove Romiley Stockport Cheshire SK6 4AJ on 25 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from 5 St Chads Grove Romiley Stockport Cheshire SK6 4AJ on 25 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Bernard Taughran Duffy on 10 January 2013 (3 pages) |
16 January 2013 | Director's details changed for Bernard Taughran Duffy on 10 January 2013 (3 pages) |
23 May 2012 | Annual return made up to 10 May 2012 no member list (16 pages) |
23 May 2012 | Annual return made up to 10 May 2012 no member list (16 pages) |
15 May 2012 | Total exemption small company accounts made up to 1 March 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 1 March 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 1 March 2012 (1 page) |
13 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (18 pages) |
13 June 2011 | Total exemption small company accounts made up to 3 March 2011 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 3 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (18 pages) |
13 June 2011 | Total exemption small company accounts made up to 3 March 2011 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 4 March 2010 (1 page) |
10 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (18 pages) |
10 June 2010 | Total exemption small company accounts made up to 4 March 2010 (1 page) |
10 June 2010 | Total exemption small company accounts made up to 4 March 2010 (1 page) |
10 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (18 pages) |
18 June 2009 | Return made up to 10/05/09; full list of members (12 pages) |
18 June 2009 | Director's change of particulars / emma jagger / 10/05/2009 (1 page) |
18 June 2009 | Return made up to 10/05/09; full list of members (12 pages) |
18 June 2009 | Director's change of particulars / emma jagger / 10/05/2009 (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 19 woodbank avenue bredbury stockport cheshire SK6 2PE (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 19 woodbank avenue bredbury stockport cheshire SK6 2PE (1 page) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
20 May 2009 | Appointment terminated secretary michael reynolds (1 page) |
20 May 2009 | Appointment terminated director dorothy rothwell (1 page) |
20 May 2009 | Director appointed jeffrey thomas barnes (2 pages) |
20 May 2009 | Director appointed elaine townsend hunter (2 pages) |
20 May 2009 | Appointment terminated secretary michael reynolds (1 page) |
20 May 2009 | Appointment terminated director dorothy rothwell (1 page) |
20 May 2009 | Director appointed jeffrey thomas barnes (2 pages) |
20 May 2009 | Director appointed elaine townsend hunter (2 pages) |
15 January 2009 | Appointment terminated director michael reynolds (1 page) |
15 January 2009 | Appointment terminated director michael reynolds (1 page) |
9 June 2008 | Return made up to 10/05/08; change of members (8 pages) |
9 June 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
9 June 2008 | Return made up to 10/05/08; change of members (8 pages) |
9 June 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
15 July 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
15 July 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
5 June 2007 | Return made up to 10/05/07; full list of members (10 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (10 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
1 June 2006 | Return made up to 10/05/06; full list of members (11 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
1 June 2006 | Return made up to 10/05/06; full list of members (11 pages) |
7 July 2005 | Return made up to 10/05/05; no change of members; amend (8 pages) |
7 July 2005 | Return made up to 10/05/05; no change of members; amend (8 pages) |
20 June 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
20 June 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
18 June 2005 | Return made up to 10/05/05; full list of members (11 pages) |
18 June 2005 | Return made up to 10/05/05; full list of members (11 pages) |
8 June 2004 | Total exemption small company accounts made up to 28 February 2004 (1 page) |
8 June 2004 | Total exemption small company accounts made up to 28 February 2004 (1 page) |
20 May 2004 | Return made up to 10/05/04; full list of members
|
20 May 2004 | Return made up to 10/05/04; full list of members
|
7 June 2003 | Return made up to 10/05/03; full list of members (11 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (11 pages) |
27 May 2003 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
27 May 2003 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
29 May 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
29 May 2002 | Return made up to 10/05/02; no change of members
|
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
29 May 2002 | Return made up to 10/05/02; no change of members
|
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 September 2001 | Return made up to 10/05/01; full list of members (10 pages) |
20 September 2001 | Return made up to 10/05/01; full list of members (10 pages) |
5 June 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
5 June 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
2 August 2000 | Accounts for a small company made up to 28 February 2000 (1 page) |
2 August 2000 | Accounts for a small company made up to 28 February 2000 (1 page) |
23 May 2000 | Return made up to 10/05/00; no change of members (7 pages) |
23 May 2000 | Return made up to 10/05/00; no change of members (7 pages) |
2 July 1999 | Return made up to 10/05/99; no change of members (4 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Return made up to 10/05/99; no change of members (4 pages) |
2 July 1999 | New secretary appointed (2 pages) |
10 June 1998 | Return made up to 10/05/98; full list of members (14 pages) |
10 June 1998 | Return made up to 10/05/98; full list of members (14 pages) |
26 May 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
26 May 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
2 July 1997 | Return made up to 10/05/97; no change of members (6 pages) |
2 July 1997 | Return made up to 10/05/97; no change of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 28 February 1997 (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 31 urwick road romiley stockport cheshire SK6 3JS (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Accounts for a small company made up to 28 February 1997 (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 31 urwick road romiley stockport cheshire SK6 3JS (1 page) |
12 June 1997 | New director appointed (2 pages) |
24 June 1996 | Accounts for a small company made up to 28 February 1996 (2 pages) |
24 June 1996 | Return made up to 10/05/96; full list of members (12 pages) |
24 June 1996 | Accounts for a small company made up to 28 February 1996 (2 pages) |
24 June 1996 | Return made up to 10/05/96; full list of members (12 pages) |
18 July 1995 | Accounts for a small company made up to 28 February 1995 (1 page) |
18 July 1995 | Accounts for a small company made up to 28 February 1995 (1 page) |
29 June 1995 | Return made up to 10/05/95; change of members (8 pages) |
29 June 1995 | Return made up to 10/05/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |