Clay Lane
Altrincham
Cheshire
WA15 8TY
Director Name | Sarah Elizabeth Nield |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(39 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Latham Hall Farm Clay Lane, Hale Altrincham Cheshire WA15 8TY |
Secretary Name | Mrs Linda Jane Oneil |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1992(39 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 6 6 Rue Des Charbonnieres 24700 Menesplet France |
Director Name | Kenneth William Bailey |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1993(41 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Shopping Centre Manager |
Country of Residence | England |
Correspondence Address | 30 Derbyshire Road South Sale Cheshire M33 3JW |
Director Name | Brian Hazelhurst |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1993(41 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Systems Manager |
Country of Residence | England |
Correspondence Address | 52 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB |
Director Name | Graham Winston Battersby |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1999(47 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 32 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | Kenneth William Bailey |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(39 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 17 December 1992) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 30 Derbyshire Road South Sale Cheshire M33 3JW |
Director Name | Mr David Anthony Hensley |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(39 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 15 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Dunchurch Road Sale Cheshire M33 5FD |
Director Name | Mark Simon Webster |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 December 1997) |
Role | Sales Manager |
Correspondence Address | 4 Thorn Grove Sale Cheshire M33 3AA |
Director Name | Mr Robert James Beaden |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(39 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 19 December 1991) |
Role | Garage Proprietor |
Correspondence Address | 16 Cornwall Avenue Runcorn Cheshire WA7 5AX |
Director Name | Stephen Beamish |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 1993) |
Role | Process Engineer |
Correspondence Address | 40 Eskdale Avenue Blackrod Bolton Greater Manchester BL6 5SE |
Director Name | Mr James Eric Cheetham |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(39 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | 46 Taunton Road Sale Cheshire M33 5DW |
Director Name | Alistair Ian Garrett |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(39 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 12 January 2010) |
Role | Sales Engineer |
Correspondence Address | 23 Langwell Close Gorse Covert Warrington Cheshire WA3 6TB |
Director Name | Mr Robert Grant |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 99 Hazelhurst Road Worsley Manchester Lancashire M28 2SW |
Director Name | Mr Alan Paul Nicholson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Softwear Engineer |
Correspondence Address | 101 The Parchments Newton-Le-Willows Merseyside Wa12 Odx |
Director Name | Mr Jonathan James Phelps |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(39 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 19 December 1991) |
Role | Electrician |
Correspondence Address | 54 Woodville Drive Marple Stockport Cheshire SK6 7QS |
Director Name | Mr Christopher Stewart Winstanley |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(39 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 December 2003) |
Role | Compositor |
Country of Residence | England |
Correspondence Address | 25 Park Avenue West Timperley Altrincham Cheshire WA14 5AX |
Director Name | Mr Robert David Alexander Oneil |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(39 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 03 January 2016) |
Role | Technical Sales Representative |
Country of Residence | England |
Correspondence Address | 7 Whitegate Avenue Culcheth Warrington Cheshire WA3 5RE |
Director Name | Mr Robert James Beaden |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(40 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 1995) |
Role | Garage Proprietor |
Correspondence Address | 16 Cornwall Avenue Runcorn Cheshire WA7 5AX |
Director Name | Mr David Andrew Bailey |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(40 years, 10 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 17 December 1992) |
Role | Car Sales Manager |
Correspondence Address | 113 Firwood Avenue Urmstoin Manchester M41 9PW |
Director Name | Andrew Glossop |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(41 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 15 December 2006) |
Role | Music And Video Producer |
Correspondence Address | 24 Brookdale Avenue Marple Stockport SK6 7HP |
Director Name | Michael Wass |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1994(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 13 December 2001) |
Role | Chartered Chemical Engineer |
Correspondence Address | 21 Wrexham Close Callands Warrington Cheshire WA5 5RL |
Director Name | David Bailey |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(48 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 03 January 2016) |
Role | Brand Manager |
Country of Residence | England |
Correspondence Address | 49 Old Crofts Bank Davyhulme Manchester Lancashire M41 7AB |
Director Name | Margaret Glossop |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 December 2005) |
Role | Training Manager |
Correspondence Address | 24 Brookdale Avenue Marple Cheshire SK6 7HP |
Director Name | Paul Raymond Masters |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2005(53 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 03 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tanzaro House Ardwick Green North Manchester M12 6FZ |
Director Name | Stuart Tranter |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2005(53 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 03 January 2016) |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | The Lodge The Lodge, Philmoss Lane Warrington Lancashire WA4 4DF |
Website | lancashireandcheshirecarclub.co. |
---|
Registered Address | 52 Oulderhill Drive Bamford Rochdale OL11 5LB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,293 |
Cash | £10,371 |
Current Liabilities | £78 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2024 (9 months, 1 week from now) |
2 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
---|---|
13 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
9 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 January 2016 | Annual return made up to 2 January 2016 no member list (11 pages) |
4 January 2016 | Termination of appointment of a director (1 page) |
4 January 2016 | Annual return made up to 2 January 2016 no member list (11 pages) |
4 January 2016 | Annual return made up to 2 January 2016 no member list (11 pages) |
4 January 2016 | Termination of appointment of a director (1 page) |
3 January 2016 | Termination of appointment of Robert David Alexander Oneil as a director on 3 January 2016 (1 page) |
3 January 2016 | Secretary's details changed for Mrs Linda Jane Oneil on 12 June 2015 (1 page) |
3 January 2016 | Termination of appointment of Stuart Tranter as a director on 3 January 2016 (1 page) |
3 January 2016 | Termination of appointment of Paul Raymond Masters as a director on 3 January 2016 (1 page) |
3 January 2016 | Termination of appointment of David Bailey as a director on 3 January 2016 (1 page) |
3 January 2016 | Termination of appointment of Robert David Alexander Oneil as a director on 3 January 2016 (1 page) |
3 January 2016 | Termination of appointment of Stuart Tranter as a director on 3 January 2016 (1 page) |
3 January 2016 | Termination of appointment of Paul Raymond Masters as a director on 3 January 2016 (1 page) |
3 January 2016 | Termination of appointment of David Bailey as a director on 3 January 2016 (1 page) |
3 January 2016 | Termination of appointment of Robert David Alexander Oneil as a director on 3 January 2016 (1 page) |
3 January 2016 | Secretary's details changed for Mrs Linda Jane Oneil on 12 June 2015 (1 page) |
3 January 2016 | Termination of appointment of Stuart Tranter as a director on 3 January 2016 (1 page) |
3 January 2016 | Termination of appointment of Paul Raymond Masters as a director on 3 January 2016 (1 page) |
3 January 2016 | Termination of appointment of David Bailey as a director on 3 January 2016 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 January 2015 | Annual return made up to 2 January 2015 no member list (11 pages) |
16 January 2015 | Annual return made up to 2 January 2015 no member list (11 pages) |
16 January 2015 | Annual return made up to 2 January 2015 no member list (11 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 January 2014 | Annual return made up to 2 January 2014 no member list (11 pages) |
16 January 2014 | Annual return made up to 2 January 2014 no member list (11 pages) |
16 January 2014 | Annual return made up to 2 January 2014 no member list (11 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 January 2013 | Annual return made up to 2 January 2013 no member list (11 pages) |
29 January 2013 | Annual return made up to 2 January 2013 no member list (11 pages) |
29 January 2013 | Annual return made up to 2 January 2013 no member list (11 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 January 2012 | Annual return made up to 2 January 2012 no member list (11 pages) |
17 January 2012 | Annual return made up to 2 January 2012 no member list (11 pages) |
17 January 2012 | Annual return made up to 2 January 2012 no member list (11 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 February 2011 | Annual return made up to 2 January 2011 no member list (11 pages) |
1 February 2011 | Termination of appointment of David Hensley as a director (1 page) |
1 February 2011 | Annual return made up to 2 January 2011 no member list (11 pages) |
1 February 2011 | Annual return made up to 2 January 2011 no member list (11 pages) |
1 February 2011 | Termination of appointment of David Hensley as a director (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 January 2010 | Annual return made up to 2 January 2010 no member list (7 pages) |
14 January 2010 | Director's details changed for Paul Raymond Masters on 13 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 2 January 2010 no member list (7 pages) |
14 January 2010 | Annual return made up to 2 January 2010 no member list (7 pages) |
14 January 2010 | Director's details changed for Paul Raymond Masters on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Martin Camden Nield on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Anthony Hensley on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Stuart Tranter on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Robert David Alexander Oneil on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Sarah Elizabeth Nield on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Kenneth William Bailey on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Bailey on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Brian Hazelhurst on 12 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Alistair Garrett as a director (1 page) |
13 January 2010 | Director's details changed for Graham Winston Battersby on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Martin Camden Nield on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Anthony Hensley on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Stuart Tranter on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Bailey on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Kenneth William Bailey on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Sarah Elizabeth Nield on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Robert David Alexander Oneil on 12 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Alistair Garrett as a director (1 page) |
13 January 2010 | Director's details changed for Brian Hazelhurst on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Graham Winston Battersby on 12 January 2010 (2 pages) |
20 November 2009 | Director's details changed for Paul Raymond Masters on 27 July 2009 (1 page) |
20 November 2009 | Director's details changed for Paul Raymond Masters on 27 July 2009 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 January 2009 | Annual return made up to 02/01/09 (5 pages) |
7 January 2009 | Annual return made up to 02/01/09 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 January 2008 | Annual return made up to 02/01/08 (3 pages) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Annual return made up to 02/01/08 (3 pages) |
4 January 2008 | Location of register of members (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 January 2007 | Annual return made up to 02/01/07 (3 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Annual return made up to 02/01/07 (3 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director resigned (1 page) |
28 June 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
28 June 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
18 January 2006 | Annual return made up to 02/01/06 (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Annual return made up to 02/01/06 (3 pages) |
18 January 2006 | Director resigned (1 page) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
26 January 2005 | Annual return made up to 02/01/05 (8 pages) |
26 January 2005 | Annual return made up to 02/01/05 (8 pages) |
6 August 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
6 August 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
8 January 2004 | Annual return made up to 02/01/04
|
8 January 2004 | Annual return made up to 02/01/04
|
16 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
16 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
17 January 2003 | Annual return made up to 02/01/03 (8 pages) |
17 January 2003 | Annual return made up to 02/01/03 (8 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Annual return made up to 02/01/02
|
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Annual return made up to 02/01/02
|
11 October 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
11 October 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
23 January 2001 | Annual return made up to 02/01/01
|
23 January 2001 | Annual return made up to 02/01/01
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (7 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (7 pages) |
25 January 2000 | Annual return made up to 02/01/00 (6 pages) |
25 January 2000 | Annual return made up to 02/01/00 (6 pages) |
23 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
23 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
3 February 1999 | Annual return made up to 02/01/99 (6 pages) |
3 February 1999 | Annual return made up to 02/01/99 (6 pages) |
20 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
20 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
11 January 1998 | Annual return made up to 02/01/98
|
11 January 1998 | Annual return made up to 02/01/98
|
7 February 1997 | Annual return made up to 02/01/97 (8 pages) |
7 February 1997 | Annual return made up to 02/01/97 (8 pages) |
14 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
14 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
14 February 1996 | Annual return made up to 02/01/96
|
14 February 1996 | Annual return made up to 02/01/96
|