Cheadle
SK8 3QA
Director Name | Mrs Margaret Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Secretary Name | Roger Dean & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(58 years, 3 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Mrs Olga Hawthorn |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 October 2000) |
Role | Retired |
Correspondence Address | Flat 2 Arden Court Bramhall Stockport Cheshire SK7 3NG |
Director Name | Mrs Florence Maud Howell |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(29 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 1992) |
Role | Retired |
Correspondence Address | Flat 8 Arden Court Bramhall Stockport Cheshire SK7 3NG |
Secretary Name | Mr Charles Edmund Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 433 Chester Road Woodford Stockport Cheshire SK7 1QP |
Director Name | Roy John Geoffrey Walker |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 1997) |
Role | Retired |
Correspondence Address | 3 Arden Court Bramhall Stockport Cheshire SK7 3NG |
Director Name | Patricia Ann Tapp |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 10 Arden Court Bramhall Stockport Cheshire SK7 3NG |
Director Name | Patricia Kathleen Webster |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(37 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Arden Court Bramhall Stockport Cheshire SK7 3NG |
Director Name | David Paxton |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(37 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 12 November 2018) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 9 Arden Court Bramhall Stockport Cheshire SK7 3NG |
Secretary Name | Mr Robert Leonard Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(37 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 April 2012) |
Role | Chartered Accountant |
Correspondence Address | 195 Bramhall Lane Stockport Cheshire SK2 6JA |
Director Name | Robert Grimshaw Swann |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(38 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Arden Court Bramhall Stockport Cheshire SK7 3NG |
Secretary Name | Mrs Amanda Duffy |
---|---|
Status | Resigned |
Appointed | 29 April 2012(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 2019) |
Role | Company Director |
Correspondence Address | 195 Bramhall Lane Stockport Cheshire SK2 6JA |
Director Name | Mrs Joyce Pamela Davies |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(50 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 November 2018) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Arden Court Bramhall Stockport Cheshire SK7 3NG |
Director Name | Mrs Shelia Marjorie Buck |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Arden Court Bramhall Stockport Cheshire SK7 3NG |
Director Name | Mr Alexander Milne Simpson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arden Court Arden Court Bramhall Stockport Cheshire SK7 3NG |
Director Name | Mrs Margaret Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(56 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 195 Bramhall Lane Stockport Cheshire SK2 6JA |
Director Name | Mr John Kevin Maloney |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(56 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Margaret Vera Taylor |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(56 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2019(57 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2020) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,166 |
Net Worth | £14,612 |
Cash | £9,276 |
Current Liabilities | £1,755 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
14 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Appointment of Mr Alexander Milne Simpson as a director on 10 October 2023 (2 pages) |
6 October 2023 | Appointment of Mrs Susan Carol Clark as a director on 3 October 2023 (2 pages) |
22 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
21 October 2022 | Termination of appointment of Margaret Jones as a director on 21 October 2022 (1 page) |
21 October 2022 | Termination of appointment of Susan Carol Clark as a director on 21 October 2022 (1 page) |
21 October 2022 | Appointment of Mr Philip Jones as a director on 17 October 2022 (2 pages) |
8 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Roger Dean & Co Ltd as a secretary on 1 April 2020 (2 pages) |
31 March 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 218 Finney Lane Heald Green Cheadle SK8 3QA on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 March 2020 (1 page) |
15 November 2019 | Termination of appointment of Margaret Vera Taylor as a director on 16 October 2019 (1 page) |
15 November 2019 | Appointment of Mrs Margaret Jones as a director on 17 October 2019 (2 pages) |
15 November 2019 | Termination of appointment of John Kevin Maloney as a director on 16 October 2019 (1 page) |
13 November 2019 | Registered office address changed from 195 Bramhall Lane Stockport Cheshire SK2 6JA to 94 Park Lane Croydon Surrey CR0 1JB on 13 November 2019 (1 page) |
13 November 2019 | Confirmation statement made on 11 November 2019 with updates (3 pages) |
29 October 2019 | Termination of appointment of Margaret Jones as a director on 16 October 2019 (1 page) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 September 2019 | Director's details changed for Mrs Margaret Vera Taylor on 17 September 2019 (2 pages) |
30 September 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 17 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mrs Margaret Jones on 17 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mrs Susan Carol Clark on 17 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mr John Kevin Maloney on 17 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Amanda Duffy as a secretary on 17 September 2019 (1 page) |
5 December 2018 | Termination of appointment of Joyce Pamela Davies as a director on 12 November 2018 (1 page) |
5 December 2018 | Termination of appointment of David Paxton as a director on 12 November 2018 (1 page) |
5 December 2018 | Appointment of Mrs Margaret Jones as a director on 12 November 2018 (2 pages) |
5 December 2018 | Termination of appointment of Alexander Milne Simpson as a director on 12 November 2018 (1 page) |
5 December 2018 | Appointment of Mr John Kevin Maloney as a director on 12 November 2018 (2 pages) |
5 December 2018 | Appointment of Mrs Margaret Vera Taylor as a director on 12 November 2018 (2 pages) |
5 December 2018 | Appointment of Mrs Susan Carol Clark as a director on 12 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
20 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
20 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 November 2015 | Annual return made up to 11 November 2015 no member list (4 pages) |
27 November 2015 | Annual return made up to 11 November 2015 no member list (4 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 July 2015 | Termination of appointment of Shelia Marjorie Buck as a director on 10 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Shelia Marjorie Buck as a director on 10 July 2015 (1 page) |
24 November 2014 | Annual return made up to 11 November 2014 no member list (5 pages) |
24 November 2014 | Annual return made up to 11 November 2014 no member list (5 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 March 2014 | Termination of appointment of Robert Swann as a director (1 page) |
12 March 2014 | Termination of appointment of Robert Swann as a director (1 page) |
12 March 2014 | Appointment of Mr Alexander Milne Simpson as a director (2 pages) |
12 March 2014 | Appointment of Mr Alexander Milne Simpson as a director (2 pages) |
18 November 2013 | Annual return made up to 11 November 2013 no member list (5 pages) |
18 November 2013 | Annual return made up to 11 November 2013 no member list (5 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 April 2013 | Director's details changed for Mrs Shelia Marjorie Buck on 15 April 2013 (2 pages) |
15 April 2013 | Termination of appointment of Patricia Webster as a director (1 page) |
15 April 2013 | Director's details changed for Mrs Shelia Marjorie Buck on 15 April 2013 (2 pages) |
15 April 2013 | Termination of appointment of Patricia Webster as a director (1 page) |
19 November 2012 | Annual return made up to 11 November 2012 no member list (6 pages) |
19 November 2012 | Annual return made up to 11 November 2012 no member list (6 pages) |
31 October 2012 | Appointment of Mrs Shelia Buck as a director (2 pages) |
31 October 2012 | Appointment of Mrs Shelia Buck as a director (2 pages) |
15 October 2012 | Termination of appointment of Sheila Buck as a director (1 page) |
15 October 2012 | Appointment of Mrs Joyce Pamela Davies as a director (2 pages) |
15 October 2012 | Appointment of Mrs Joyce Pamela Davies as a director (2 pages) |
15 October 2012 | Termination of appointment of Sheila Buck as a director (1 page) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 June 2012 | Appointment of Mrs Amanda Duffy as a secretary (1 page) |
20 June 2012 | Appointment of Mrs Amanda Duffy as a secretary (1 page) |
20 June 2012 | Termination of appointment of Robert Hayden as a secretary (1 page) |
20 June 2012 | Termination of appointment of Robert Hayden as a secretary (1 page) |
23 November 2011 | Annual return made up to 11 November 2011 no member list (6 pages) |
23 November 2011 | Annual return made up to 11 November 2011 no member list (6 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 November 2010 | Annual return made up to 11 November 2010 no member list (6 pages) |
24 November 2010 | Annual return made up to 11 November 2010 no member list (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 December 2009 | Annual return made up to 11 November 2009 no member list (4 pages) |
9 December 2009 | Annual return made up to 11 November 2009 no member list (4 pages) |
8 December 2009 | Director's details changed for Mrs Sheila Marjorie Buck on 11 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Sheila Marjorie Buck on 11 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Robert Grimshaw Swann on 11 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Patricia Kathleen Webster on 11 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Robert Grimshaw Swann on 11 November 2009 (2 pages) |
8 December 2009 | Director's details changed for David Paxton on 11 November 2009 (2 pages) |
8 December 2009 | Director's details changed for David Paxton on 11 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Patricia Kathleen Webster on 11 November 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Robert Leonard Hayden on 11 November 2009 (1 page) |
7 December 2009 | Secretary's details changed for Robert Leonard Hayden on 11 November 2009 (1 page) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 December 2008 | Annual return made up to 11/11/08 (5 pages) |
9 December 2008 | Annual return made up to 11/11/08 (5 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 November 2007 | Annual return made up to 11/11/07 (5 pages) |
28 November 2007 | Annual return made up to 11/11/07 (5 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 December 2006 | Annual return made up to 11/11/06 (5 pages) |
1 December 2006 | Annual return made up to 11/11/06 (5 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 November 2005 | Annual return made up to 11/11/05 (5 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | Annual return made up to 11/11/05 (5 pages) |
25 November 2004 | Annual return made up to 11/11/04 (5 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 November 2004 | Annual return made up to 11/11/04 (5 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 February 2004 | Annual return made up to 11/11/03 (5 pages) |
24 February 2004 | Annual return made up to 11/11/03 (5 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 November 2002 | Annual return made up to 11/11/02 (5 pages) |
25 November 2002 | Annual return made up to 11/11/02 (5 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 December 2001 | Annual return made up to 11/11/01 (4 pages) |
4 December 2001 | Annual return made up to 11/11/01 (4 pages) |
3 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
17 January 2001 | Annual return made up to 11/11/00
|
17 January 2001 | Annual return made up to 11/11/00
|
9 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
20 March 2000 | Annual return made up to 11/11/99 (4 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Annual return made up to 11/11/99 (4 pages) |
20 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 433 chester road woodford bramhall,stockport cheshire SK7 1QP (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 433 chester road woodford bramhall,stockport cheshire SK7 1QP (1 page) |
8 March 2000 | New director appointed (2 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
19 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 November 1998 | Annual return made up to 11/11/98 (4 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 November 1998 | Annual return made up to 11/11/98 (4 pages) |
17 November 1997 | Annual return made up to 11/11/97 (4 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 November 1997 | Annual return made up to 11/11/97 (4 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
13 November 1996 | Annual return made up to 11/11/96 (4 pages) |
13 November 1996 | Annual return made up to 11/11/96 (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 December 1995 | Annual return made up to 11/11/95 (4 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 December 1995 | Annual return made up to 11/11/95 (4 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 January 1969 | Alter mem and arts (1 page) |
13 January 1969 | Alter mem and arts (1 page) |