Stockport
Greater Manchester
SK4 5BH
Director Name | Ms Jane Pirie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2006(35 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Miss Emma Cathleen Bowers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(46 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Healthcare Investigator |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Christopher Rigby Pratt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Robert Paul Morrison |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Pharmaceutical Maintenance Engineer |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Martin Whittall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Semi Retired Mechanic |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2005(34 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Edna Berwick Park |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 May 2002) |
Role | Retired |
Correspondence Address | Flat 13 Churchfield 8 Edge Lane Manchester M21 9JF |
Director Name | Annie Doreen Noble |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 November 1993) |
Role | Lecturer |
Correspondence Address | Flat 234 Churchfield 8 Edge Lane Manchester M21 9JF |
Director Name | Michael Chadwick Ducker |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(22 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1993) |
Role | Veterinary Surgeon |
Correspondence Address | Flat 18 Churchfield 8 Edge Lane Manchester M21 9JF |
Director Name | Margaret Bethel |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 1994) |
Role | Technical Author |
Correspondence Address | Flat 14 Churchfield 8 Edge Lane Manchester M21 9JF |
Secretary Name | Margaret Bethel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(22 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Flat 14 Churchfield 8 Edge Lane Manchester M21 9JF |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 June 2005) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | William Anthony Cureton |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 January 2004) |
Role | Retired |
Correspondence Address | Flat 26 Churchfield Edge Lane Chorlton Cum Hardy Manchester Lancashire M21 9JF |
Director Name | Peter Leo Richard Burslam |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(23 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 28 March 2006) |
Role | Retired |
Correspondence Address | Flat 4 Churchfield Edge Lane Manchester Lancashire M21 9JF |
Director Name | Diana Johanna Van Der Molen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(28 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 January 2000) |
Role | Help Desk Analyst |
Correspondence Address | 22 Churchfield Edge Lane Manchester M21 9JF |
Director Name | Karl David Dooley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(32 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 February 2015) |
Role | Shift Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Andrew Gerard Hodson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2006) |
Role | Teacher |
Correspondence Address | Flat 16 Churchfield 8 Edge Lane Chorlton Manchester M21 9JF |
Director Name | Gillian Burgess |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(35 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2007) |
Role | Retired Lecturer |
Correspondence Address | 3 Churchfield Chorlton Manchester Lancashire M21 9JF |
Director Name | Miss Helen Jackson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £5 | B. Cureton 4.17% Ordinary |
---|---|
1 at £5 | K. Burgess 4.17% Ordinary |
1 at £5 | M. Pirie 4.17% Ordinary |
1 at £5 | Miss B. Duane 4.17% Ordinary |
1 at £5 | Miss Bethel 4.17% Ordinary |
1 at £5 | Miss Emma C. Bowers 4.17% Ordinary |
1 at £5 | Miss Noble 4.17% Ordinary |
1 at £5 | Mr C. Mitchell 4.17% Ordinary |
1 at £5 | Mr D.e. Hyde 4.17% Ordinary |
1 at £5 | Mr J. Benson 4.17% Ordinary |
1 at £5 | Mr J. Markland 4.17% Ordinary |
1 at £5 | Mr K. Dooley 4.17% Ordinary |
1 at £5 | Mr Lee Whitfield 4.17% Ordinary |
1 at £5 | Mr M. Ducker 4.17% Ordinary |
1 at £5 | Mr P. Burslam 4.17% Ordinary |
1 at £5 | Mrs Heywood 4.17% Ordinary |
1 at £5 | Mrs P. Hilton 4.17% Ordinary |
1 at £5 | Ms A. Daniel 4.17% Ordinary |
1 at £5 | P. Hilton 4.17% Ordinary |
1 at £5 | S.k. Randall 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Turnover | £20,160 |
Net Worth | £6,392 |
Cash | £30,470 |
Current Liabilities | £773 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
19 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (7 pages) |
13 January 2020 | Termination of appointment of Helen Jackson as a director on 13 January 2020 (1 page) |
26 March 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with updates (6 pages) |
27 February 2018 | Confirmation statement made on 18 February 2018 with updates (6 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 January 2017 | Appointment of Miss Emma Cathleen Bowers as a director on 13 January 2017 (2 pages) |
16 January 2017 | Appointment of Miss Emma Cathleen Bowers as a director on 13 January 2017 (2 pages) |
12 January 2017 | Appointment of Miss Helen Jackson as a director on 31 October 2016 (2 pages) |
12 January 2017 | Appointment of Miss Helen Jackson as a director on 31 October 2016 (2 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 February 2016 | Termination of appointment of Karl David Dooley as a director on 26 February 2015 (1 page) |
22 February 2016 | Termination of appointment of Karl David Dooley as a director on 26 February 2015 (1 page) |
20 October 2015 | Director's details changed for Karl David Dooley on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Jane Pirie on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Karl David Dooley on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Colin Mitchell on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Colin Mitchell on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Jane Pirie on 20 October 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page) |
20 October 2015 | Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page) |
15 October 2015 | Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page) |
15 October 2015 | Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page) |
17 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
19 March 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
19 March 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
13 March 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
13 March 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
3 May 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
3 May 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
13 December 2011 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
13 December 2011 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
28 April 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
28 April 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jane Pirie on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Colin Mitchell on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Karl David Dooley on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jane Pirie on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Colin Mitchell on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jane Pirie on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Colin Mitchell on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Karl David Dooley on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Karl David Dooley on 1 October 2009 (2 pages) |
18 February 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
18 February 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
5 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
5 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
18 March 2009 | Return made up to 18/02/09; no change of members (5 pages) |
18 March 2009 | Return made up to 18/02/09; no change of members (5 pages) |
16 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (7 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (7 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
3 April 2007 | Return made up to 18/02/07; full list of members (15 pages) |
3 April 2007 | Return made up to 18/02/07; full list of members (15 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
4 April 2006 | Full accounts made up to 31 October 2005 (10 pages) |
4 April 2006 | Full accounts made up to 31 October 2005 (10 pages) |
14 February 2006 | Return made up to 18/02/06; no change of members (8 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 18/02/06; no change of members (8 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
20 April 2005 | Full accounts made up to 31 October 2004 (10 pages) |
20 April 2005 | Full accounts made up to 31 October 2004 (10 pages) |
10 February 2005 | Return made up to 18/02/05; no change of members (8 pages) |
10 February 2005 | Return made up to 18/02/05; no change of members (8 pages) |
19 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
28 January 2004 | Full accounts made up to 31 October 2003 (11 pages) |
28 January 2004 | Full accounts made up to 31 October 2003 (11 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
12 February 2003 | Return made up to 18/02/03; full list of members (11 pages) |
12 February 2003 | Return made up to 18/02/03; full list of members (11 pages) |
11 February 2003 | Full accounts made up to 31 October 2002 (10 pages) |
11 February 2003 | Full accounts made up to 31 October 2002 (10 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
14 February 2002 | Full accounts made up to 31 October 2001 (10 pages) |
14 February 2002 | Full accounts made up to 31 October 2001 (10 pages) |
7 February 2002 | Return made up to 18/02/02; change of members (7 pages) |
7 February 2002 | Return made up to 18/02/02; change of members (7 pages) |
16 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
16 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
12 February 2001 | Return made up to 18/02/01; change of members (7 pages) |
12 February 2001 | Return made up to 18/02/01; change of members (7 pages) |
29 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
29 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
10 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
6 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
6 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
13 February 1998 | Full accounts made up to 31 October 1997 (9 pages) |
13 February 1998 | Full accounts made up to 31 October 1997 (9 pages) |
12 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
12 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
13 February 1997 | Return made up to 18/02/97; change of members (6 pages) |
13 February 1997 | Return made up to 18/02/97; change of members (6 pages) |
20 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
20 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
20 February 1996 | Return made up to 18/02/96; no change of members
|
20 February 1996 | Return made up to 18/02/96; no change of members
|
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page) |
13 April 1995 | Full accounts made up to 31 October 1994 (9 pages) |
13 April 1995 | Full accounts made up to 31 October 1994 (9 pages) |