Sale
Trafford
M33 5PY
Director Name | Mr Mark Steven Timms |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(93 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Firs Road Sale M33 5EJ |
Director Name | Neale Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 1995) |
Role | Insurance Salesman |
Correspondence Address | 13 St Martins Road Ashton On Mersey Sale Cheshire M33 5PX |
Director Name | Andrew Talbot Ward |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(68 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 August 1997) |
Role | Solicitor |
Correspondence Address | 11 Buck Lane Ashton On Mersey Sale Cheshire M33 5WF |
Director Name | Mr Peter Francis Maher |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(68 years, 4 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 06 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Frinton Close Sale Trafford Cheshire M33 4ES |
Secretary Name | Andrew Talbot Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(68 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | 11 Buck Lane Ashton On Mersey Sale Cheshire M33 5WF |
Director Name | Edward Howarth |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1995(71 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 April 2003) |
Role | Retired |
Correspondence Address | 3 Winston Close Sale Cheshire M33 6UG |
Director Name | John Ambrose Gilbert |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(73 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 April 1998) |
Role | Retired |
Correspondence Address | 33 Barnfield Crescent Sale Cheshire M33 6WJ |
Secretary Name | Mr Peter Francis Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(73 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Frinton Close Sale Trafford Cheshire M33 4ES |
Director Name | John Watling |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(74 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 March 2011) |
Role | Company Director |
Correspondence Address | 4 Barnfield Crescent Sale Trafford M33 6NL |
Director Name | Mr Ian Duncan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(85 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 03 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 284 Brooklands Road Sale Greater Manchester M23 9HB |
Secretary Name | Mr Ian Duncan |
---|---|
Status | Resigned |
Appointed | 06 February 2009(85 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | 284 Brooklands Road Manchester M23 9HB |
Director Name | Mr David Alan Gaster |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(87 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 21 Cecil Avenue Sale Cheshire M33 5BW |
Website | www.aomclub.co.uk |
---|
Registered Address | Ashton On Mersey Cricket Club Little Ees Lane Sale M33 5GT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
1.3k at £0.5 | A-on-m C & T Club 63.93% Ordinary |
---|---|
132 at £0.5 | Executors Of J. Penney 6.61% Ordinary |
- | OTHER 18.74% - |
28 at £0.5 | Executors Of T. Whitlegg 1.40% Ordinary |
21 at £0.5 | Executors Of J.w. Fielding 1.05% Ordinary |
20 at £0.5 | Executors Of J.h. Timpson 1.00% Ordinary |
17 at £0.5 | Executors Of G.r. Faiclough 0.85% Ordinary |
11 at £0.5 | Executors Of A. Wilde 0.55% Ordinary |
11 at £0.5 | Executors Of E. Disbone 0.55% Ordinary |
11 at £0.5 | Executors Of F.g. Walker 0.55% Ordinary |
10 at £0.5 | E.c. Nee 0.50% Ordinary |
10 at £0.5 | Executors Of E.a. Dankworth 0.50% Ordinary |
10 at £0.5 | Executors Of T.a. Mace 0.50% Ordinary |
10 at £0.5 | Executors Of W. Wilkins 0.50% Ordinary |
10 at £0.5 | J.w. Barker 0.50% Ordinary |
10 at £0.5 | K.l. Whitelegg 0.50% Ordinary |
10 at £0.5 | W. Mcparland 0.50% Ordinary |
8 at £0.5 | Mrs K. Sharpley 0.40% Ordinary |
7 at £0.5 | Executors Of T. Wilson 0.35% Ordinary |
5 at £0.5 | A. Bedale 0.25% Ordinary |
5 at £0.5 | Executors Of N.p. Fairclough 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,798 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
19 January 1996 | Delivered on: 23 January 1996 Persons entitled: J.W.Lees & Co.(Brewers) Limited Classification: Legal charge Secured details: £38,000 and all other monies due or to become due from the company to the chargee including monies due for goods and services supplied. Particulars: The premises k/as ashton-on-mersey cricket and tennis club at little ees lane,ashton-on-mersey sale greater manchester. Outstanding |
---|---|
25 July 1986 | Delivered on: 26 July 1986 Persons entitled: J.W. Lees & Co (Brewers) Limited Classification: Legal charge Secured details: £30,000 and all other moneys due or to become due form the company to the chargee including moneys due for goods sold and delivered under the terms of the charge. Particulars: All that piece of land containing approx. 5 acres 2 roods 30 perches (together with all buildings erected or to be erected thereon) aboutting on the north of the river mersey at ashton-on-mersey sale greater manchester. Outstanding |
2 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
10 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 June 2018 | Satisfaction of charge 2 in full (1 page) |
27 June 2018 | Satisfaction of charge 1 in full (1 page) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
19 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 March 2017 | Termination of appointment of Ian Duncan as a director on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Ian Duncan as a director on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Ian Duncan as a secretary on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Ian Duncan as a secretary on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of David Alan Gaster as a director on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Mark Steven Timms as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Mark Steven Timms as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of David Alan Gaster as a director on 3 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (26 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (26 pages) |
12 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 March 2015 | Annual return made up to 14 February 2015 Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 February 2015 Statement of capital on 2015-03-24
|
23 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
8 April 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-04-08
|
17 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
5 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (23 pages) |
5 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (23 pages) |
13 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
13 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
19 April 2012 | Annual return made up to 14 February 2012 (15 pages) |
19 April 2012 | Annual return made up to 14 February 2012 (15 pages) |
19 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 March 2011 | Annual return made up to 14 February 2011 (15 pages) |
29 March 2011 | Annual return made up to 14 February 2011 (15 pages) |
28 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 March 2011 | Appointment of Mr David Alan Gaster as a director (2 pages) |
26 March 2011 | Termination of appointment of John Watling as a director (1 page) |
26 March 2011 | Appointment of Mr David Alan Gaster as a director (2 pages) |
26 March 2011 | Termination of appointment of John Watling as a director (1 page) |
26 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (22 pages) |
26 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (22 pages) |
29 April 2010 | Annual return made up to 14 February 2009 (5 pages) |
29 April 2010 | Annual return made up to 14 February 2009 (5 pages) |
20 April 2010 | Appointment of Mr Ian Duncan as a secretary (1 page) |
20 April 2010 | Appointment of Mr Ian Duncan as a secretary (1 page) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 5 frinton close sale trafford M33 4ES (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 5 frinton close sale trafford M33 4ES (1 page) |
28 February 2009 | Director appointed mr ian duncan (1 page) |
28 February 2009 | Director appointed mr ian duncan (1 page) |
28 February 2009 | Appointment terminated director peter maher (1 page) |
28 February 2009 | Appointment terminated director peter maher (1 page) |
28 February 2009 | Appointment terminated secretary peter maher (1 page) |
28 February 2009 | Appointment terminated secretary peter maher (1 page) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Return made up to 14/02/08; no change of members (7 pages) |
19 February 2008 | Return made up to 14/02/08; no change of members (7 pages) |
20 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 March 2007 | Return made up to 14/02/07; full list of members (13 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 14/02/07; full list of members (13 pages) |
21 March 2006 | Return made up to 14/02/06; no change of members (7 pages) |
21 March 2006 | Return made up to 14/02/06; no change of members (7 pages) |
20 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 March 2005 | Return made up to 14/02/05; no change of members (7 pages) |
1 March 2005 | Return made up to 14/02/05; no change of members (7 pages) |
1 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members
|
26 February 2004 | Return made up to 14/02/04; full list of members
|
2 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 May 2003 | New director appointed (1 page) |
11 May 2003 | New director appointed (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 14/02/03; no change of members (7 pages) |
21 February 2003 | Return made up to 14/02/03; no change of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
26 February 2002 | Return made up to 14/02/02; no change of members (7 pages) |
26 February 2002 | Return made up to 14/02/02; no change of members (7 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 May 2001 | Return made up to 14/02/01; full list of members (12 pages) |
1 May 2001 | Return made up to 14/02/01; full list of members (12 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 February 2000 | Return made up to 14/02/00; no change of members (7 pages) |
28 February 2000 | Director's particulars changed (1 page) |
28 February 2000 | Return made up to 14/02/00; no change of members (7 pages) |
28 February 2000 | Director's particulars changed (1 page) |
8 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 February 1999 | Return made up to 14/02/99; change of members (6 pages) |
24 February 1999 | Return made up to 14/02/99; change of members (6 pages) |
23 November 1998 | Return made up to 14/02/98; full list of members (12 pages) |
23 November 1998 | Return made up to 14/02/98; full list of members (12 pages) |
11 August 1998 | Return made up to 14/02/96; full list of members (16 pages) |
11 August 1998 | Return made up to 14/02/97; no change of members (6 pages) |
11 August 1998 | Return made up to 14/02/97; no change of members (6 pages) |
11 August 1998 | Return made up to 14/02/96; full list of members (16 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 11A buck lane ashton-on-mersey sale M33 5WF (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: 11A buck lane ashton-on-mersey sale M33 5WF (1 page) |
23 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
23 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Return made up to 14/02/95; no change of members (4 pages) |
30 October 1995 | Return made up to 14/02/95; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |