Schools Hill
Cheadle
Cheshire
SK8 1JF
Secretary Name | Mrs Linda Williams |
---|---|
Status | Current |
Appointed | 05 July 2021(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mr Anthony Brady |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Office 1, The Old Printshop, Bowden Hall, Bowden L Marple Stockport Cheshire SK6 6NE |
Director Name | Mr Jack Barsh |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 1995) |
Role | Company Director Retired |
Correspondence Address | 4 Turnfield House Cheadle Cheshire SK8 1JF |
Director Name | Mr Jose Blank |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 03 June 1999) |
Role | Retired |
Correspondence Address | 6 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF |
Director Name | Mr Harry Goran |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 1995) |
Role | Retired |
Correspondence Address | 1 Polldean House Cheadle Cheshire SK8 1JG |
Director Name | John Brunskill Hargreaves |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 December 2003) |
Role | Insurance Surveyor |
Correspondence Address | 5 Polldean House Turnfield Road Cheadle Cheshire SK8 1JG |
Secretary Name | Derek Covington Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 8 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 17 Lakeside Hadfield Hyde Cheshire SK14 7HW |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1998) |
Role | Property Manager |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | Peter Styles |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 1997) |
Role | Director Of Property Developme |
Correspondence Address | 59 Riverton Road Didsbury Manchester M20 5QH |
Director Name | Douglas Holland |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 1999) |
Role | Retired |
Correspondence Address | 1 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF |
Director Name | Mark Andrew Earley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 September 2006) |
Role | Ticket Agent |
Correspondence Address | 3 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF |
Director Name | Mrs Susan Rochelle Broady |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2006(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 2011) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | Flat 6 Turnfield House Cheadle Cheshire SK8 1JF |
Director Name | Mr Philip Mark Shapiro |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(42 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Vardon Drive Wilmslow Cheshire SK9 2AQ |
Secretary Name | Mrs Susan Rochelle Broady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Turnfield House Cheadle Cheshire SK8 1JF |
Director Name | Mrs Lesley Williams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 December 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | N/A C/O 1 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF |
Secretary Name | Mrs Linda Williams |
---|---|
Status | Resigned |
Appointed | 07 March 2011(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | N/A C/O 1 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2007) |
Correspondence Address | Premier House 19 Church Street Macclesfield Cheshire SK11 6LB |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2021(55 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2022) |
Correspondence Address | Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Alan William Dutton 7.69% Ordinary |
---|---|
1 at £1 | Barbara Stewart 7.69% Ordinary |
1 at £1 | Graham Sherlock 7.69% Ordinary |
1 at £1 | Lesley Susan Williams & David Williams 7.69% Ordinary |
1 at £1 | Linda Williams 7.69% Ordinary |
1 at £1 | Mr Divyesh & Mrs Dipti Lakhani 7.69% Ordinary |
1 at £1 | Mrs Karen Zaman 7.69% Ordinary |
1 at £1 | Philip Mark Shapiro & Elizabeth Lea Shapiro 7.69% Ordinary |
1 at £1 | Rosalie Sassoon 7.69% Ordinary |
1 at £1 | Sabina Jamil 7.69% Ordinary |
1 at £1 | Shohrem Ghojehvand 7.69% Ordinary |
1 at £1 | Stella Barsh 7.69% Ordinary |
1 at £1 | Susan Rochelle Broady 7.69% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,985 |
Net Worth | £30,410 |
Cash | £30,047 |
Current Liabilities | £396 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
18 May 2020 | Confirmation statement made on 15 May 2020 with updates (6 pages) |
20 January 2020 | Registered office address changed from N/a C/O 1 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF United Kingdom to Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 20 January 2020 (1 page) |
17 December 2019 | Termination of appointment of Lesley Williams as a director on 13 December 2019 (1 page) |
1 November 2019 | Registered office address changed from C/O 1 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF to N/a C/O 1 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF on 1 November 2019 (1 page) |
1 November 2019 | Director's details changed for Mrs Lesley Williams on 1 November 2019 (2 pages) |
1 November 2019 | Secretary's details changed for Mrs Linda Williams on 1 November 2019 (1 page) |
16 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
15 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (10 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
9 March 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 March 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 February 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 February 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
27 January 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
27 January 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
13 February 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Termination of appointment of Susan Broady as a director (1 page) |
18 May 2011 | Termination of appointment of Susan Broady as a director (1 page) |
18 May 2011 | Director's details changed for Mrs Lesley Williams on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mrs Lesley Williams on 18 May 2011 (2 pages) |
9 March 2011 | Termination of appointment of Susan Broady as a secretary (1 page) |
9 March 2011 | Appointment of Mrs Lesley Williams as a director (2 pages) |
9 March 2011 | Appointment of Mrs Linda Williams as a secretary (1 page) |
9 March 2011 | Termination of appointment of Susan Broady as a secretary (1 page) |
9 March 2011 | Appointment of Mrs Lesley Williams as a director (2 pages) |
9 March 2011 | Appointment of Mrs Linda Williams as a secretary (1 page) |
8 February 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 February 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Director's details changed for Linda Williams on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Linda Williams on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Susan Rochelle Broady on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Susan Rochelle Broady on 15 May 2010 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (8 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (8 pages) |
26 February 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
26 February 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (8 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (8 pages) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 August 2007 | Return made up to 15/05/07; change of members
|
4 August 2007 | Return made up to 15/05/07; change of members
|
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (11 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (11 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (10 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (10 pages) |
2 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 June 2004 | Return made up to 15/05/04; full list of members (10 pages) |
7 June 2004 | Return made up to 15/05/04; full list of members (10 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
18 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members (11 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members (11 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 June 2002 | Return made up to 15/05/02; full list of members (11 pages) |
7 June 2002 | Return made up to 15/05/02; full list of members (11 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 May 2001 | Return made up to 15/05/01; full list of members
|
25 May 2001 | Return made up to 15/05/01; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 May 2000 | Return made up to 15/05/00; full list of members (9 pages) |
31 May 2000 | Return made up to 15/05/00; full list of members (9 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Return made up to 15/05/99; change of members
|
22 May 1999 | Return made up to 15/05/99; change of members
|
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 July 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 15/05/97; full list of members
|
3 June 1997 | Return made up to 15/05/97; full list of members
|
6 March 1997 | Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
20 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Return made up to 15/05/95; full list of members
|
12 June 1995 | Return made up to 15/05/95; full list of members
|
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1965 | Incorporation (14 pages) |
29 January 1965 | Incorporation (14 pages) |