Church Stretton
Shropshire
SY6 7BL
Wales
Secretary Name | Mrs Geraldine Elizabeth Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(44 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 August 2019) |
Role | Retired |
Correspondence Address | Ragleth Lodge Clive Avenue Church Stretton Shropshire SY6 7BL Wales |
Secretary Name | Mrs Sheila Marie McGurk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | 45 Wentworth Way Harborne Birmingham West Midlands B32 2UZ |
Secretary Name | Anne Molly Cadwallader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 April 2006) |
Role | Secretary |
Correspondence Address | 22 Whitlow Saundersfoot Dyfed SA69 9AB Wales |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Executors Of Arthur Forster 50.00% Ordinary |
---|---|
50 at £1 | Mr Clive David Jowett Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,895 |
Cash | £167,676 |
Current Liabilities | £9,686 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 August 1967 | Delivered on: 30 August 1967 Persons entitled: Lloyds Bank LTD Classification: Memo of deposit Secured details: All monies due etc n/e 2500. Particulars: Underleasehold house 231 harborne lane selly oak, birmingham 29. Outstanding |
---|
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Secretary's details changed for Mrs Geraldine Elizabeth Turner on 2 February 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Clive David Jowett Turner on 2 February 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mrs Geraldine Elizabeth Turner on 2 February 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Clive David Jowett Turner on 2 February 2014 (2 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
16 January 2014 | Registered office address changed from Tiled House Hopton Bank Cleobury Mortimer Nr Kidderminster West Midlands DY14 0QH on 16 January 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 January 2013 | Secretary's details changed for Mrs Geraldine Elizabeth Keal on 23 January 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Clive David Jowett Turner on 18 July 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
25 July 2008 | Secretary's change of particulars / geraldine keal / 24/07/2008 (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: sterling house 71 francis road edgbaston birmingham B16 8SP (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members
|
23 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 July 1996 | Return made up to 18/07/96; full list of members
|
22 November 1995 | Registered office changed on 22/11/95 from: nettleton hse calthorpe rd. Edgbaston birmingham B15 1RJ (1 page) |
17 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |