Altrincham
Cheshire
WA14 2DT
Director Name | Misereavere Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2004(52 years, 12 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT Wales |
Secretary Name | Misereavere Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2012(61 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT Wales |
Director Name | Laurence Peter Crook |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 1996) |
Role | Sales Director |
Correspondence Address | 5 St Marys Close Oxted Surrey RH8 9LJ |
Director Name | Nigel Candsell Dancer |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | Winton Harrow Road East Dorking Surrey RH4 2AU |
Director Name | Robert William Robinson |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 1995) |
Role | Civil Engineer |
Correspondence Address | 2 Theobalds Way Frimley Camberley Surrey GU16 5RF |
Director Name | Mr John Andrew Theakston |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1992(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 March 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Mr David Peter Truslove |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(41 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 23 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Macnaghten Woods Camberley Surrey GU15 3RD |
Secretary Name | Mr David Clive Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Breech Lane Walton On The Hill Tadworth Surrey KT20 7SJ |
Director Name | Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(43 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | Brock House 60 Easthampstead Road Wokingham Berkshire RG40 2EE |
Secretary Name | Andre George Confavreux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(44 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Mr Richard Stuart Hough |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(49 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Secretary Name | Mr John Michael Townley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Director Name | Mr John Michael Townley |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Director Name | Mr John Michael Townley |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2023 (3 months from now) |
17 April 1980 | Delivered on: 30 April 1980 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 17 april 1980 Secured details: All monies due or to become due from the company and/or all or any of the other companies named & other to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
---|---|
6 January 1978 | Delivered on: 18 January 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H joinery factory 1A vaughan road, west ham, london E. 15. Fully Satisfied |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
24 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
20 December 2019 | Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 20 December 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
11 October 2016 | Amended accounts for a dormant company made up to 31 December 2015 (11 pages) |
11 October 2016 | Amended accounts for a dormant company made up to 31 December 2015 (11 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 January 2013 | Director's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
28 January 2013 | Director's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
28 January 2013 | Director's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Termination of appointment of John Townley as a secretary (1 page) |
15 June 2012 | Appointment of Misereavere Limited as a secretary (2 pages) |
15 June 2012 | Termination of appointment of John Townley as a director (1 page) |
15 June 2012 | Termination of appointment of John Townley as a secretary (1 page) |
15 June 2012 | Appointment of Misereavere Limited as a secretary (2 pages) |
15 June 2012 | Termination of appointment of John Townley as a director (1 page) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 January 2012 | Appointment of Mr Giles Leo Rabbetts as a director (2 pages) |
25 January 2012 | Appointment of Mr Giles Leo Rabbetts as a director (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Termination of appointment of John Townley as a director (1 page) |
16 December 2010 | Termination of appointment of John Townley as a director (1 page) |
14 December 2010 | Appointment of Mr John Michael Townley as a director (2 pages) |
14 December 2010 | Appointment of Mr John Michael Townley as a director (2 pages) |
14 December 2010 | Appointment of Mr John Michael Townley as a director (2 pages) |
14 December 2010 | Appointment of Mr John Michael Townley as a director (2 pages) |
22 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Termination of appointment of Richard Hough as a director (1 page) |
9 September 2010 | Termination of appointment of Richard Hough as a director (1 page) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Misereavere Limited on 18 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Misereavere Limited on 18 June 2010 (2 pages) |
29 October 2009 | Director's details changed for Mr Richard Stuart Hough on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Richard Stuart Hough on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr John Michael Townley on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr John Michael Townley on 22 October 2009 (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / misereavere LIMITED / 18/06/2009 (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent stainess middlesex TW18 3BA (1 page) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / misereavere LIMITED / 18/06/2009 (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent stainess middlesex TW18 3BA (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
15 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
15 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members
|
23 June 2004 | Return made up to 18/06/04; full list of members
|
27 March 2004 | New director appointed (3 pages) |
27 March 2004 | New director appointed (3 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 July 2003 | Return made up to 18/06/03; full list of members
|
2 July 2003 | Return made up to 18/06/03; full list of members
|
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
2 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
20 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
27 June 2001 | Return made up to 18/06/01; full list of members
|
27 June 2001 | Return made up to 18/06/01; full list of members
|
13 March 2001 | Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
23 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
18 February 2000 | Location of register of members (1 page) |
18 February 2000 | Location of register of members (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
12 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 July 1999 | Return made up to 18/06/99; full list of members (7 pages) |
8 July 1999 | Return made up to 18/06/99; full list of members (7 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
3 July 1998 | Return made up to 18/06/98; full list of members (7 pages) |
3 July 1998 | Location of register of members (1 page) |
3 July 1998 | Return made up to 18/06/98; full list of members (7 pages) |
3 July 1998 | Location of register of members (1 page) |
6 February 1998 | Location of register of members (1 page) |
6 February 1998 | Location of register of members (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
23 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
8 August 1997 | Return made up to 18/06/97; full list of members (9 pages) |
8 August 1997 | Return made up to 18/06/97; full list of members (9 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page) |
16 May 1997 | Location of register of members (1 page) |
16 May 1997 | Location of register of members (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page) |
13 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
12 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
5 July 1995 | Return made up to 18/06/95; full list of members (14 pages) |
5 July 1995 | Return made up to 18/06/95; full list of members (14 pages) |
7 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | Secretary resigned (2 pages) |
10 April 1995 | Director resigned (4 pages) |
10 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
10 November 1986 | Full accounts made up to 31 March 1986 (12 pages) |
10 November 1986 | Return made up to 23/09/86; full list of members (4 pages) |
10 November 1986 | Full accounts made up to 31 March 1986 (12 pages) |
10 November 1986 | Return made up to 23/09/86; full list of members (4 pages) |
3 November 1985 | Annual return made up to 18/09/85 (8 pages) |
3 November 1985 | Annual return made up to 18/09/85 (8 pages) |
19 January 1985 | Company name changed\certificate issued on 19/01/85 (2 pages) |
19 January 1985 | Company name changed\certificate issued on 19/01/85 (2 pages) |
24 September 1984 | Annual return made up to 19/09/84 (8 pages) |
24 September 1984 | Annual return made up to 19/09/84 (8 pages) |
15 October 1981 | Articles of association (9 pages) |
15 October 1981 | Articles of association (9 pages) |