Heald Green
Cheadle
SK8 3QA
Director Name | Mr Richard John Hickman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(54 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Dr Susan Margaret Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(54 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Secretary Name | Roger W Dean & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2023(54 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Sydney Bradshaw |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 February 1994) |
Role | Retired |
Correspondence Address | 10 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP |
Director Name | Eric John Whitehall |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 February 1994) |
Role | Retired |
Correspondence Address | 1 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP |
Secretary Name | Sydney Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 10 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP |
Director Name | Dorothy Lockton |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 June 2008) |
Role | Housewife |
Correspondence Address | 6 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP |
Director Name | Marcus Ranaell Shamin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(24 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 16 February 1995) |
Role | Hairdresser |
Correspondence Address | 4 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP |
Secretary Name | Dorothy Lockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 June 2008) |
Role | Housewife |
Correspondence Address | 6 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP |
Director Name | Douglas Campbell Lane |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 June 2008) |
Role | Retired |
Correspondence Address | 5 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP |
Director Name | Mr David Eric Allen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 2014) |
Role | Honorary |
Country of Residence | England |
Correspondence Address | 8 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP |
Director Name | Mrs Ingeborg Maria Gray |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 June 2008(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 February 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bollin Court Wilmslow Cheshire SK9 2AP |
Secretary Name | Mrs Ingeborg Maria Gray |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 24 June 2008(38 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2009) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bollin Court Wilmslow Cheshire SK9 2AP |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Director Name | Mrs Valerie Ann Lane |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(44 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN |
Director Name | Mrs Shirley Muriel Semple |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN |
Director Name | Ms Janet Kathryn Bohan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Director Name | Mr David Eric Allen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Mr Harold Ian Birchall |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(51 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Realty Management Company Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Peter Waterhouse |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2022(53 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Realty Management Company Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Graymarsh Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2016(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2019) |
Correspondence Address | No. 2, The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2019(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2021) |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2021(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2023) |
Correspondence Address | Realty Management Company Crossley Road Stockport Greater Manchester SK4 5BH |
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 | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,840 |
Cash | £14,192 |
Current Liabilities | £2,767 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
18 February 2021 | Termination of appointment of Janet Kathryn Bohan as a director on 1 February 2021 (1 page) |
---|---|
18 February 2021 | Director's details changed for Ms Rachel Ainsworth on 1 January 2021 (2 pages) |
18 February 2021 | Appointment of Realty Management Limited as a secretary on 1 January 2021 (2 pages) |
18 February 2021 | Termination of appointment of Stevenson Whyte as a secretary on 1 January 2021 (1 page) |
18 February 2021 | Director's details changed for Mr David Eric Allen on 1 January 2021 (2 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
28 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
2 November 2019 | Registered office address changed from C/O Graymarsh Property Services 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 2 November 2019 (1 page) |
2 November 2019 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 2 November 2019 (1 page) |
2 November 2019 | Appointment of Stevenson Whyte as a secretary on 2 November 2019 (2 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 March 2019 | Appointment of Ms Rachel Ainsworth as a director on 28 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Valerie Ann Lane as a director on 28 February 2019 (1 page) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 March 2018 | Termination of appointment of Shirley Muriel Semple as a director on 22 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 March 2017 | Appointment of Ms Janet Kathryn Bohan as a director on 23 February 2017 (2 pages) |
27 March 2017 | Appointment of Ms Janet Kathryn Bohan as a director on 23 February 2017 (2 pages) |
27 March 2017 | Appointment of Mr David Eric Allen as a director on 23 February 2017 (2 pages) |
27 March 2017 | Appointment of Mr David Eric Allen as a director on 23 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
22 August 2016 | Termination of appointment of Sarah Christine Dickinson as a secretary on 1 August 2016 (1 page) |
22 August 2016 | Appointment of Graymarsh Property Services Limited as a secretary on 1 August 2016 (2 pages) |
22 August 2016 | Appointment of Graymarsh Property Services Limited as a secretary on 1 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Sarah Christine Dickinson as a secretary on 1 August 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
29 February 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
29 February 2016 | Termination of appointment of Ingeborg Maria Gray as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Ingeborg Maria Gray as a director on 25 February 2016 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
23 February 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Appointment of Mrs Shirley Muriel Semple as a director (2 pages) |
10 March 2014 | Appointment of Mrs Shirley Muriel Semple as a director (2 pages) |
10 March 2014 | Appointment of Mrs Valerie Ann Lane as a director (2 pages) |
10 March 2014 | Appointment of Mrs Valerie Ann Lane as a director (2 pages) |
3 March 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
3 March 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
3 March 2014 | Termination of appointment of David Allen as a director (1 page) |
3 March 2014 | Termination of appointment of David Allen as a director (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 February 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Annual return made up to 22 February 2011 no member list (4 pages) |
23 February 2011 | Annual return made up to 22 February 2011 no member list (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Director's details changed for David Eric Allen on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Eric Allen on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ingeborg Maria Gray on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
23 February 2010 | Director's details changed for Ingeborg Maria Gray on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 12 bollin court macclesfield rd wilmslow cheshire SK9 2AP (1 page) |
28 April 2009 | Secretary appointed sarah christine dickinson (2 pages) |
28 April 2009 | Secretary appointed sarah christine dickinson (2 pages) |
28 April 2009 | Appointment terminated secretary ingeborg gray (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 12 bollin court macclesfield rd wilmslow cheshire SK9 2AP (1 page) |
28 April 2009 | Appointment terminated secretary ingeborg gray (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 March 2009 | Annual return made up to 22/02/09 (2 pages) |
3 March 2009 | Annual return made up to 22/02/09 (2 pages) |
20 August 2008 | Appointment terminate, director and secretary dorothy lockton logged form (1 page) |
20 August 2008 | Appointment terminate, director and secretary dorothy lockton logged form (1 page) |
18 August 2008 | Director and secretary appointed ingeborg maria gray (2 pages) |
18 August 2008 | Director appointed david eric allen (1 page) |
18 August 2008 | Director appointed david eric allen (1 page) |
18 August 2008 | Appointment terminated director douglas lane (1 page) |
18 August 2008 | Director and secretary appointed ingeborg maria gray (2 pages) |
18 August 2008 | Appointment terminated director douglas lane (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 March 2008 | Annual return made up to 22/02/08 (2 pages) |
5 March 2008 | Annual return made up to 22/02/08 (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Annual return made up to 22/02/07 (2 pages) |
5 March 2007 | Annual return made up to 22/02/07 (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Annual return made up to 22/02/06 (2 pages) |
13 March 2006 | Annual return made up to 22/02/06 (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Annual return made up to 22/02/05 (2 pages) |
17 March 2005 | Annual return made up to 22/02/05 (2 pages) |
8 March 2004 | Annual return made up to 22/02/04 (4 pages) |
8 March 2004 | Annual return made up to 22/02/04 (4 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 March 2003 | Annual return made up to 22/02/03 (4 pages) |
21 March 2003 | Annual return made up to 22/02/03 (4 pages) |
13 March 2002 | Annual return made up to 22/02/02 (3 pages) |
13 March 2002 | Annual return made up to 22/02/02 (3 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 March 2001 | Annual return made up to 22/02/01
|
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Annual return made up to 22/02/01
|
14 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 April 2000 | Annual return made up to 22/02/00 (3 pages) |
10 April 2000 | Annual return made up to 22/02/00 (3 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 February 1999 | Annual return made up to 22/02/99 (4 pages) |
22 February 1999 | Annual return made up to 22/02/99 (4 pages) |
23 March 1998 | Annual return made up to 22/02/98
|
23 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 March 1998 | Annual return made up to 22/02/98
|
23 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 March 1997 | Annual return made up to 22/02/97 (4 pages) |
12 March 1997 | Annual return made up to 22/02/97 (4 pages) |
4 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
4 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
23 April 1996 | Annual return made up to 22/02/96 (4 pages) |
23 April 1996 | Annual return made up to 22/02/96 (4 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
8 March 1995 | Annual return made up to 22/02/95 (4 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Annual return made up to 22/02/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 August 1969 | Incorporation (19 pages) |
22 August 1969 | Incorporation (19 pages) |