Altrincham
WA15 8DB
Director Name | Mr Andrew Wilde |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Secretary Name | Stuarts Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2019(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Joan Frances Brown |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 February 2008) |
Role | Headteacher |
Correspondence Address | 4 Dunham Lawn Altrincham Cheshire WA14 4QJ |
Director Name | Dr Doreen Ginever |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 1996) |
Role | Retired |
Correspondence Address | 11 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | Mr Sydney Hytner |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 1996) |
Role | Retired |
Correspondence Address | 2 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | Dr Samuel Oleesky |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 19 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | Mrs Joyce White |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 September 2007) |
Role | Retired |
Correspondence Address | 3 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ |
Secretary Name | Joan Frances Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 4 Dunham Lawn Altrincham Cheshire WA14 4QJ |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Michael John Hardie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1998) |
Role | Retired Diplomat |
Correspondence Address | Flat 17 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QT |
Director Name | Yvonne Renee Davis |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(29 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 May 2010) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 6 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Colleen Alicia Cassel |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | Robert Thomas Carr |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(37 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunham Lawn Bradgate Road Bowdon Altrincham Cheshire WA14 4QJ |
Director Name | Mr Mark Adrian Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(38 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dunham Lawn Altrincham Cheshire WA14 4QJ |
Director Name | Mrs Rosina Lizar |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | David Sheldon |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(41 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dunham Lawn Bradgate Road Bowdon Altrincham Cheshire WA14 4QJ |
Director Name | Mr Michael Unsworth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2015) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ |
Secretary Name | Mrs Patricia Smith |
---|---|
Status | Resigned |
Appointed | 02 January 2014(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2016) |
Role | Company Director |
Correspondence Address | 8 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | Mr David John Hugh Whiteson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2018) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 16 Dunham Lawn, Bradgate Road, Altrincham Bradgate Altrincham WA14 4QJ |
Director Name | Mrs Kay Carr |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(48 years after company formation) |
Appointment Duration | 4 months (resigned 16 October 2017) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 16 Dunham Lawn Bradgate Road Altrincham WA14 4QJ |
Director Name | Mr Jacek Jackiewicz |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(48 years after company formation) |
Appointment Duration | 8 months (resigned 08 February 2018) |
Role | Administration Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Bradgate Road Altrincham WA14 4QJ |
Director Name | Mr Andrew Wilde |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(48 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 October 2017) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Flat 17 Bradgate Road Altrincham WA14 4QJ |
Director Name | Mr Philip Mark Shapiro |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(48 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Casserly Property Management 10 James Nasmyth Eccles Manchester M30 0SF |
Secretary Name | Mr Paul Anthony Casserly |
---|---|
Status | Resigned |
Appointed | 23 November 2017(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | C/O Casserly Property Management 10 James Nasmyth Eccles Manchester M30 0SF |
Director Name | Mr Ziad Dirania |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2021) |
Role | Retired Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Kulbinder Kang |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(49 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 October 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mrs Annie Theresa McGuire |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2020(50 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 July 2020) |
Role | Customer Care Co-Ordinator |
Country of Residence | England |
Correspondence Address | 3 Dunham Lawn Bradgate Road Altrincham WA14 4QJ |
Director Name | Mrs Patricia Mary Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2020(50 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 06 July 2020) |
Role | Blank |
Country of Residence | England |
Correspondence Address | 8 Dunham Lawn Bradgate Road Altrincham WA14 4QJ |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 January 2014) |
Correspondence Address | Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ |
Secretary Name | Casserly Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2019(49 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 2019) |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Registered Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Andrew Wilde & Jacek Jackiewicz 6.25% Ordinary |
---|---|
1 at £1 | Asten Properties LTD 6.25% Ordinary |
1 at £1 | David Cyril Sheldon & Sheilagh Renee Sheldon 6.25% Ordinary |
1 at £1 | David Oleesky 6.25% Ordinary |
1 at £1 | David Whiteson 6.25% Ordinary |
1 at £1 | Elizabeth Lea Shapiro 6.25% Ordinary |
1 at £1 | Gita Furman 6.25% Ordinary |
1 at £1 | Helen Brown 6.25% Ordinary |
1 at £1 | Mark Adrian Smith & Patricia Smith 6.25% Ordinary |
1 at £1 | Michael Unsworth & Baal Sandhu 6.25% Ordinary |
1 at £1 | Mrs Colleen A. Cassel 6.25% Ordinary |
1 at £1 | Mrs Joyce White 6.25% Ordinary |
1 at £1 | Mrs Kay Nicol Carr & Mr Robert Thomas Carr 6.25% Ordinary |
1 at £1 | Mrs Mary Peattie & Mr David Peattie 6.25% Ordinary |
1 at £1 | Mrs Nina Lee 6.25% Ordinary |
1 at £1 | Mrs Rosina Lizar 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,142 |
Cash | £35,989 |
Current Liabilities | £8,410 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
10 February 2021 | Confirmation statement made on 29 January 2021 with updates (5 pages) |
---|---|
18 January 2021 | Termination of appointment of Ziad Dirania as a director on 18 January 2021 (1 page) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 July 2020 | Termination of appointment of Patricia Mary Smith as a director on 6 July 2020 (1 page) |
6 July 2020 | Termination of appointment of Annie Theresa Mcguire as a director on 6 July 2020 (1 page) |
28 May 2020 | Withdrawal of a person with significant control statement on 28 May 2020 (2 pages) |
28 May 2020 | Notification of Andrew Wilde as a person with significant control on 28 May 2020 (2 pages) |
9 March 2020 | Appointment of Mrs Patricia Mary Smith as a director on 3 March 2020 (2 pages) |
25 February 2020 | Appointment of Mrs Annie Theresa Mcguire as a director on 17 February 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (5 pages) |
21 October 2019 | Termination of appointment of Kulbinder Kang as a director on 17 October 2019 (1 page) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 May 2019 | Registered office address changed from C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF England to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 2 May 2019 (1 page) |
2 May 2019 | Termination of appointment of Casserly Property Management Ltd as a secretary on 1 May 2019 (1 page) |
2 May 2019 | Appointment of Stuarts Ltd as a secretary on 2 May 2019 (2 pages) |
19 March 2019 | Termination of appointment of Paul Anthony Casserly as a secretary on 19 March 2019 (1 page) |
19 March 2019 | Appointment of Casserly Property Management Ltd as a secretary on 19 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
3 January 2019 | Appointment of Mr Kulbinder Kang as a director on 10 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Philip Mark Shapiro as a director on 10 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Andrew Wilde as a director on 10 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of David John Hugh Whiteson as a director on 10 December 2018 (1 page) |
10 July 2018 | Appointment of Mr Ziad Dirania as a director on 23 April 2018 (2 pages) |
25 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
12 February 2018 | Termination of appointment of Jacek Jackiewicz as a director on 8 February 2018 (1 page) |
1 February 2018 | Notification of a person with significant control statement (2 pages) |
1 February 2018 | Cessation of David John Hugh Whiteson as a person with significant control on 1 February 2018 (1 page) |
1 February 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
8 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
8 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
29 November 2017 | Appointment of Mr Philip Mark Shapiro as a director on 16 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Philip Mark Shapiro as a director on 16 November 2017 (2 pages) |
28 November 2017 | Appointment of Dr David Alan Oleesky as a director on 16 November 2017 (2 pages) |
28 November 2017 | Appointment of Dr David Alan Oleesky as a director on 16 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Paul Anthony Casserly as a secretary on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from 16 Dunham Lawn Bradgate Road Altrincham WA14 4QJ England to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 16 Dunham Lawn Bradgate Road Altrincham WA14 4QJ England to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 23 November 2017 (1 page) |
23 November 2017 | Appointment of Mr Paul Anthony Casserly as a secretary on 23 November 2017 (2 pages) |
23 October 2017 | Termination of appointment of Kay Carr as a director on 16 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Kay Carr as a director on 16 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Colleen Alicia Cassel as a director on 16 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Andrew Wilde as a director on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Andrew Wilde as a director on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Colleen Alicia Cassel as a director on 16 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Kay Carr as a director on 16 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Kay Carr as a director on 16 October 2017 (1 page) |
13 June 2017 | Appointment of Mrs Kay Carr as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Jacek Jackiewicz as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Kay Carr as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Jacek Jackiewicz as a director on 13 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Rosina Lizar as a director on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Andrew Wilde as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Andrew Wilde as a director on 13 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Rosina Lizar as a director on 13 June 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 November 2016 | Registered office address changed from C/O Mrs Pat Smith 5 Market Street Altrincham Cheshire WA14 1QE to 16 Dunham Lawn Bradgate Road Altrincham WA14 4QJ on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from C/O Mrs Pat Smith 5 Market Street Altrincham Cheshire WA14 1QE to 16 Dunham Lawn Bradgate Road Altrincham WA14 4QJ on 8 November 2016 (1 page) |
27 October 2016 | Appointment of Mr David John Hugh Whiteson as a director on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Patricia Smith as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Mr David John Hugh Whiteson as a director on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Mark Adrian Smith as a director on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Robert Thomas Carr as a director on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Patricia Smith as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Mark Adrian Smith as a director on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Robert Thomas Carr as a director on 27 October 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of Michael Unsworth as a director on 30 June 2015 (1 page) |
29 January 2016 | Termination of appointment of Michael Unsworth as a director on 30 June 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 April 2014 | Termination of appointment of David Sheldon as a director (1 page) |
7 April 2014 | Registered office address changed from 8 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ England on 7 April 2014 (1 page) |
7 April 2014 | Termination of appointment of Samuel Oleesky as a director (1 page) |
7 April 2014 | Termination of appointment of Samuel Oleesky as a director (1 page) |
7 April 2014 | Termination of appointment of David Sheldon as a director (1 page) |
7 April 2014 | Registered office address changed from 8 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 8 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ England on 7 April 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 January 2014 | Termination of appointment of Stuarts Limited as a secretary (1 page) |
21 January 2014 | Appointment of Mr Michael Unsworth as a director (2 pages) |
21 January 2014 | Appointment of Mr Michael Unsworth as a director (2 pages) |
21 January 2014 | Registered office address changed from C/O Ford's Residential Mangement Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ England on 21 January 2014 (1 page) |
21 January 2014 | Termination of appointment of Stuarts Limited as a secretary (1 page) |
21 January 2014 | Registered office address changed from C/O Ford's Residential Mangement Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ England on 21 January 2014 (1 page) |
21 January 2014 | Appointment of Mrs Patricia Smith as a secretary (2 pages) |
21 January 2014 | Appointment of Mrs Patricia Smith as a secretary (2 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (11 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (11 pages) |
22 February 2012 | Secretary's details changed for Stuarts Limited on 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (11 pages) |
22 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (11 pages) |
22 February 2012 | Secretary's details changed for Stuarts Limited on 22 February 2012 (2 pages) |
13 February 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
13 February 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
9 January 2012 | Termination of appointment of Yvonne Davis as a director (1 page) |
9 January 2012 | Termination of appointment of Yvonne Davis as a director (1 page) |
3 March 2011 | Appointment of David Sheldon as a director (3 pages) |
3 March 2011 | Appointment of David Sheldon as a director (3 pages) |
1 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
1 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (11 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (11 pages) |
8 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Director's details changed for Colleen Alicia Cassel on 21 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Colleen Alicia Cassel on 21 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Thomas Carr on 21 January 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Stuarts Limited on 21 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Doctor Samuel Oleesky on 21 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Yvonne Renee Davis on 21 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Rosina Lizar on 21 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Thomas Carr on 21 January 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Stuarts Limited on 21 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Doctor Samuel Oleesky on 21 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Yvonne Renee Davis on 21 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Rosina Lizar on 21 January 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 December 2009 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 8 December 2009 (1 page) |
2 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
2 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
26 February 2009 | Return made up to 21/01/09; full list of members (13 pages) |
26 February 2009 | Return made up to 21/01/09; full list of members (13 pages) |
7 November 2008 | Director appointed rosina lizar (2 pages) |
7 November 2008 | Director appointed rosina lizar (2 pages) |
15 May 2008 | Return made up to 21/01/08; change of members (8 pages) |
15 May 2008 | Return made up to 21/01/08; change of members (8 pages) |
1 May 2008 | Director appointed mark smith (1 page) |
1 May 2008 | Director appointed mark smith (1 page) |
3 March 2008 | Appointment terminated director joan brown (1 page) |
3 March 2008 | Appointment terminated director joan brown (1 page) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 February 2007 | Return made up to 21/01/07; full list of members (11 pages) |
20 February 2007 | Return made up to 21/01/07; full list of members (11 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
12 October 2006 | Secretary resigned (1 page) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 January 2006 | Return made up to 21/01/06; change of members
|
31 January 2006 | Return made up to 21/01/06; change of members
|
25 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 February 2005 | Return made up to 21/01/05; change of members (8 pages) |
8 February 2005 | Return made up to 21/01/05; change of members (8 pages) |
14 June 2004 | Return made up to 21/01/04; full list of members (11 pages) |
14 June 2004 | Return made up to 21/01/04; full list of members (11 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
21 February 2003 | Return made up to 21/01/03; no change of members (8 pages) |
21 February 2003 | Return made up to 21/01/03; no change of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 February 2002 | Return made up to 21/01/02; no change of members (5 pages) |
5 February 2002 | Return made up to 21/01/02; no change of members (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
29 January 2001 | Return made up to 21/01/01; full list of members
|
29 January 2001 | Return made up to 21/01/01; full list of members
|
10 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
10 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd streeet altrincham cheshire WA14 2DE (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd streeet altrincham cheshire WA14 2DE (1 page) |
28 January 2000 | Return made up to 21/01/00; change of members
|
28 January 2000 | Return made up to 21/01/00; change of members
|
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
16 December 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
16 December 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 November 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
31 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 January 1997 | Return made up to 21/01/97; change of members
|
25 January 1997 | Return made up to 21/01/97; change of members
|
23 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 21/01/96; no change of members (6 pages) |
23 January 1996 | Return made up to 21/01/96; no change of members (6 pages) |
5 July 1995 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page) |
5 July 1995 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
5 July 1995 | Secretary resigned (2 pages) |
5 July 1995 | Secretary resigned (2 pages) |
14 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 June 1969 | Incorporation (15 pages) |
6 June 1969 | Incorporation (15 pages) |