Grosvenor Square
Sale
Cheshire
M33 6RW
Secretary Name | Anthony John Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1997(28 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Andrew Jeffrey Heaps |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(31 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Sadaruddin Shah |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2004(35 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Contracts Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Alan Berry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(41 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Andrew Philip Alan Priestley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Edith Bell |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 30 May 2004) |
Role | Retired |
Correspondence Address | Flat 32 Grosvenor House Sale Cheshire M33 6RW |
Director Name | Lavina Dale |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 March 1996) |
Role | Retired |
Correspondence Address | Flat 44 Grosvenor House Sale Cheshire M33 6RW |
Director Name | Mabel Grace Shepherd |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 20 May 1997) |
Role | Retired |
Correspondence Address | Flat 40 Grosvenor House Sale Cheshire M33 6RW |
Secretary Name | Ellen McKinna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 January 1998) |
Role | Company Director |
Correspondence Address | Flat 30 Grosvenor House Sale Cheshire M33 6RW |
Director Name | Barbara Jean Ashworth |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 September 2007) |
Role | Retired |
Correspondence Address | Flat 46 Grosvenor House Grosvenor Square Sale Cheshire M33 6RW |
Director Name | Gladys May Collier |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2001) |
Role | Retired |
Correspondence Address | Flat 26 Grosvenor House Grosvenor Square Sale Cheshire M33 6RW |
Director Name | Sadaruddin Shah |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 2003) |
Role | Contracts Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 36 Grosvenor House Grosvenor Square Sale Cheshire M33 6RW |
Director Name | Ian Robert Shelmerdine |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(34 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 2008) |
Role | Bank Performance Manager |
Correspondence Address | Flat 48 Grosvenor House Grosvenor Square Sale Cheshire M33 6RW |
Director Name | Marie Anne Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(36 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 September 2007) |
Role | Conference Manager |
Correspondence Address | Flat 44 Grosvenor House Grosvenor Square Sale Cheshire M33 6RW |
Director Name | Jeffrey Alan Stott |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(36 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 July 2011) |
Role | Retail Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 42 Grosvenor House Grosvenor Square Sale Cheshire M33 6RW |
Director Name | Mr David Paul Williams |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2009) |
Role | Divisional Manager |
Country of Residence | England |
Correspondence Address | 4206 Beetham Tower 301 Deansgate Manchester Lancashire M3 4LQ |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £5 | Andrew Jeffrey Heaps 8.33% Ordinary |
---|---|
1 at £5 | Anthony John Slater 8.33% Ordinary |
1 at £5 | B.d. Rigby & M. Rigby 8.33% Ordinary |
1 at £5 | Barbara Jean Ashworth 8.33% Ordinary |
1 at £5 | Brian Harwood 8.33% Ordinary |
1 at £5 | Eleanor Mary Millington 8.33% Ordinary |
1 at £5 | Marie Anne Jones 8.33% Ordinary |
1 at £5 | Martin Euston 8.33% Ordinary |
1 at £5 | Sudaruddin Shah 8.33% Ordinary |
3 at £5 | Alan Berry & Thea Barrett 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,000 |
Net Worth | £8,168 |
Cash | £7,395 |
Current Liabilities | £1,715 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
29 August 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
18 July 2023 | Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page) |
27 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
28 November 2022 | Director's details changed for Anthony John Slater on 28 November 2022 (2 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
25 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
23 May 2022 | Secretary's details changed for Anthony John Slater on 23 May 2022 (1 page) |
23 May 2022 | Director's details changed for Sadaruddin Shah on 23 May 2022 (2 pages) |
23 May 2022 | Director's details changed for Andrew Jeffrey Heaps on 23 May 2022 (2 pages) |
23 May 2022 | Director's details changed for Alan Berry on 23 May 2022 (2 pages) |
12 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
27 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
25 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
10 July 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
19 November 2019 | Appointment of Andrew Philip Alan Priestley as a director on 13 November 2019 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
26 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
4 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
18 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
23 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
22 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
22 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
13 July 2011 | Termination of appointment of Jeffrey Stott as a director (1 page) |
13 July 2011 | Termination of appointment of Jeffrey Stott as a director (1 page) |
22 June 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
22 June 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
19 August 2010 | Appointment of Alan Berry as a director (3 pages) |
19 August 2010 | Appointment of Alan Berry as a director (3 pages) |
10 June 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
10 June 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
14 May 2010 | Director's details changed for Sadaruddin Shah on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Sadaruddin Shah on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Sadaruddin Shah on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Anthony John Slater on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Andrew Jeffrey Heaps on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Anthony John Slater on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Jeffrey Alan Stott on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Andrew Jeffrey Heaps on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Director's details changed for Anthony John Slater on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Andrew Jeffrey Heaps on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Jeffrey Alan Stott on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Jeffrey Alan Stott on 1 October 2009 (2 pages) |
2 July 2009 | Appointment terminated director david williams (1 page) |
2 July 2009 | Appointment terminated director david williams (1 page) |
18 May 2009 | Return made up to 14/05/09; full list of members (8 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (8 pages) |
16 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
16 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
5 November 2008 | Appointment terminated director ian shelmerdine (1 page) |
5 November 2008 | Appointment terminated director ian shelmerdine (1 page) |
1 September 2008 | Full accounts made up to 31 October 2007 (11 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (11 pages) |
10 June 2008 | Return made up to 14/05/08; no change of members (9 pages) |
10 June 2008 | Return made up to 14/05/08; no change of members (9 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
14 August 2007 | Full accounts made up to 31 October 2006 (11 pages) |
14 August 2007 | Full accounts made up to 31 October 2006 (11 pages) |
4 July 2007 | Return made up to 14/05/07; no change of members (9 pages) |
4 July 2007 | Return made up to 14/05/07; no change of members (9 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
5 July 2006 | Full accounts made up to 31 October 2005 (10 pages) |
5 July 2006 | Full accounts made up to 31 October 2005 (10 pages) |
16 June 2006 | Return made up to 14/05/06; full list of members
|
16 June 2006 | Return made up to 14/05/06; full list of members
|
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
3 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
3 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
5 July 2005 | Return made up to 14/05/05; full list of members (12 pages) |
5 July 2005 | Return made up to 14/05/05; full list of members (12 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
29 July 2004 | Full accounts made up to 31 October 2003 (10 pages) |
29 July 2004 | Full accounts made up to 31 October 2003 (10 pages) |
7 July 2004 | Return made up to 14/05/04; full list of members (11 pages) |
7 July 2004 | Return made up to 14/05/04; full list of members (11 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
31 July 2003 | Full accounts made up to 31 October 2002 (10 pages) |
31 July 2003 | Full accounts made up to 31 October 2002 (10 pages) |
20 June 2003 | Return made up to 14/05/03; full list of members (11 pages) |
20 June 2003 | Return made up to 14/05/03; full list of members (11 pages) |
5 July 2002 | Full accounts made up to 31 October 2001 (10 pages) |
5 July 2002 | Full accounts made up to 31 October 2001 (10 pages) |
17 June 2002 | Return made up to 14/05/02; full list of members
|
17 June 2002 | Return made up to 14/05/02; full list of members
|
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 55/57 flixton road urmston manchester M41 5HS (1 page) |
12 July 2001 | Full accounts made up to 31 October 2000 (10 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 55/57 flixton road urmston manchester M41 5HS (1 page) |
12 July 2001 | Full accounts made up to 31 October 2000 (10 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members (10 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members (10 pages) |
15 June 2000 | Return made up to 14/05/00; full list of members (10 pages) |
15 June 2000 | Return made up to 14/05/00; full list of members (10 pages) |
6 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
6 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
23 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
23 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 June 1999 | Return made up to 14/05/99; no change of members (6 pages) |
17 June 1999 | Return made up to 14/05/99; no change of members (6 pages) |
6 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
6 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
11 June 1998 | Return made up to 14/05/98; full list of members
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 14/05/98; full list of members
|
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
25 June 1997 | Return made up to 14/05/97; full list of members
|
25 June 1997 | Return made up to 14/05/97; full list of members
|
25 February 1997 | Registered office changed on 25/02/97 from: 2 parsonage road manchester M20 9PQ (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 2 parsonage road manchester M20 9PQ (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
4 June 1996 | Full accounts made up to 31 October 1995 (4 pages) |
4 June 1996 | Full accounts made up to 31 October 1995 (4 pages) |
16 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |