Stockport
Greater Manchester
SK4 5BH
Director Name | Mr David Paul Kinsley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(39 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
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, 3 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 | Alan Peter Stokoe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 1998) |
Role | Telecommunications Engineer |
Correspondence Address | Flat 12 Beech Court Sale Cheshire M33 6RF |
Director Name | John Paul Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 22 July 1991) |
Role | Quality Engineer |
Correspondence Address | Flat 21 Beech Court Sale Cheshire M33 6RF |
Director Name | Jennifer Marie Smith |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1994) |
Role | Administration Assistant |
Correspondence Address | Flat 11 Beech Court Sale Cheshire M33 6RF |
Director Name | Joyce Mary Hilton |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 1996) |
Role | Retired |
Correspondence Address | Flat 18 Beech Court Sale Cheshire M33 6RF |
Director Name | Joseph Owen |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 23 November 1991) |
Role | Retired |
Correspondence Address | Flat 24 Beech Court Sale Cheshire M33 6RF |
Secretary Name | Jennifer Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Flat 11 Beech Court Sale Cheshire M33 6RF |
Director Name | John Evanson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 1994) |
Role | Assistant Accountant |
Correspondence Address | Flat 26 Beech Court Sale Cheshire M33 6RF |
Director Name | Mrs Norma Russell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 1994) |
Role | Shopkeeper |
Correspondence Address | Flat 9 Beech Court Sale Cheshire M33 6RF |
Director Name | Elaine Ann Bader |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(22 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1999) |
Role | Overseas Personnel Officer |
Correspondence Address | Flat 15, Beech Court Beech Grove Sale Cheshire M33 6RF |
Director Name | Frank Russell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1997) |
Role | Design Engineer |
Correspondence Address | Flat 9, Beech Court Beech Grove Sale Cheshire M33 6RF |
Secretary Name | Elaine Ann Bader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(22 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | Flat 15, Beech Court Beech Grove Sale Cheshire M33 6RF |
Director Name | Jennifer Ruth Hall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 October 2007) |
Role | Nurse |
Correspondence Address | 2 Beech Court Beech Grove Sale Cheshire M33 6RF |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Anthony Stephen Gresty |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 November 2002) |
Role | Manufacturing Engineer |
Correspondence Address | 8 Croxton Close Sale Cheshire M33 4WF |
Director Name | Yuk Ying Chan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1999(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 2003) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alvanley Close Sale Cheshire M33 3RD |
Director Name | Lesley Parsonage |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 July 2010) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beech Court Beech Grove Sale Cheshire M33 6RF |
Director Name | Jean Jones |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(29 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Wai Po Chan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 July 2010) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alvanley Close Sale Cheshire M33 3RD |
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 |
2 at £5 | M. Stockdale & Mr E. Stockdale 7.41% Ordinary |
---|---|
1 at £5 | Colne Valley 3.70% Ordinary |
1 at £5 | Mr A. Gresty 3.70% Ordinary |
1 at £5 | Mr A. Mcallister 3.70% Ordinary |
1 at £5 | Mr A.j. Tracks 3.70% Ordinary |
1 at £5 | Mr D. Swindells 3.70% Ordinary |
1 at £5 | Mr G. Gorman 3.70% Ordinary |
1 at £5 | Mr Keegan 3.70% Ordinary |
1 at £5 | Mr L. Steedman 3.70% Ordinary |
1 at £5 | Mr M. Waterhouse & Ms L. Parsonage 3.70% Ordinary |
1 at £5 | Mr P. Mullin 3.70% Ordinary |
1 at £5 | Mr William A. O'brien 3.70% Ordinary |
1 at £5 | Mrs A. Reeves 3.70% Ordinary |
1 at £5 | Mrs J. Hall 3.70% Ordinary |
1 at £5 | Mrs J. Jones 3.70% Ordinary |
1 at £5 | Mrs Kingsley & Mr Kingsley 3.70% Ordinary |
1 at £5 | Mrs Vaughan & Mr Vaughan 3.70% Ordinary |
1 at £5 | Mrs Y.y. Chan 3.70% Ordinary |
1 at £5 | Ms R. Murray 3.70% Ordinary |
1 at £5 | Ms S. Ferguson 3.70% Ordinary |
- | OTHER 22.22% - |
Year | 2014 |
---|---|
Net Worth | £135 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
---|---|
27 April 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (7 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
5 January 2018 | Termination of appointment of Jean Jones as a director on 5 January 2018 (1 page) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
20 December 2016 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
20 December 2016 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
6 January 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
6 January 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
19 October 2015 | Director's details changed for Jean Jones on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Mark Waterhouse on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr David Paul Kinsley on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Jean Jones on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Mark Waterhouse on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr David Paul Kinsley on 19 October 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 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 17 September 2015 (1 page) |
17 September 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 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
15 July 2015 | Secretary's details changed for Realty Management Limited on 14 July 2015 (1 page) |
15 July 2015 | Secretary's details changed for Realty Management Limited on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 June 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
18 June 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 April 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
4 April 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
2 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
7 December 2011 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
7 December 2011 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
8 June 2011 | Director's details changed for Mark Waterhouse on 8 June 2011 (3 pages) |
8 June 2011 | Director's details changed for David Paul Kinsley on 8 June 2011 (3 pages) |
8 June 2011 | Director's details changed for David Paul Kinsley on 8 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Mark Waterhouse on 8 June 2011 (3 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
8 June 2011 | Director's details changed for David Paul Kinsley on 8 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Mark Waterhouse on 8 June 2011 (3 pages) |
10 May 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
10 May 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
6 April 2011 | Termination of appointment of Lesley Parsonage as a director (2 pages) |
6 April 2011 | Termination of appointment of Lesley Parsonage as a director (2 pages) |
18 August 2010 | Appointment of David Paul Kinsley as a director (3 pages) |
18 August 2010 | Appointment of Mark Waterhouse as a director (3 pages) |
18 August 2010 | Appointment of David Paul Kinsley as a director (3 pages) |
18 August 2010 | Appointment of Mark Waterhouse as a director (3 pages) |
9 August 2010 | Termination of appointment of Wai Chan as a director (2 pages) |
9 August 2010 | Termination of appointment of Wai Chan as a director (2 pages) |
16 June 2010 | Director's details changed for Jean Jones on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Wai Po Chan on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
16 June 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
16 June 2010 | Director's details changed for Jean Jones on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Lesley Parsonage on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Wai Po Chan on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Lesley Parsonage on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Lesley Parsonage on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jean Jones on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
16 June 2010 | Director's details changed for Wai Po Chan on 1 October 2009 (2 pages) |
16 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
16 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
14 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
22 June 2009 | Return made up to 08/06/09; no change of members (5 pages) |
22 June 2009 | Return made up to 08/06/09; no change of members (5 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (10 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (10 pages) |
16 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
16 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
29 June 2007 | Return made up to 08/06/07; change of members (8 pages) |
29 June 2007 | Return made up to 08/06/07; change of members (8 pages) |
23 May 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
23 May 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
16 June 2006 | Return made up to 08/06/06; change of members (8 pages) |
16 June 2006 | Return made up to 08/06/06; change of members (8 pages) |
14 December 2005 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
14 December 2005 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
14 June 2005 | Return made up to 08/06/05; full list of members (13 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (13 pages) |
2 December 2004 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
2 December 2004 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
3 June 2004 | Return made up to 08/06/04; change of members (8 pages) |
3 June 2004 | Return made up to 08/06/04; change of members (8 pages) |
2 December 2003 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
2 December 2003 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
6 June 2003 | Return made up to 08/06/03; no change of members (8 pages) |
6 June 2003 | Return made up to 08/06/03; no change of members (8 pages) |
8 May 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
8 May 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 08/06/02; full list of members (13 pages) |
7 June 2002 | Return made up to 08/06/02; full list of members (13 pages) |
20 December 2001 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
20 December 2001 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
12 June 2001 | Return made up to 08/06/01; change of members (7 pages) |
12 June 2001 | Return made up to 08/06/01; change of members (7 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
13 December 2000 | Full accounts made up to 31 October 2000 (12 pages) |
13 December 2000 | Full accounts made up to 31 October 2000 (12 pages) |
12 June 2000 | Return made up to 08/06/00; no change of members (7 pages) |
12 June 2000 | Return made up to 08/06/00; no change of members (7 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
9 December 1999 | Full accounts made up to 31 October 1999 (12 pages) |
9 December 1999 | Full accounts made up to 31 October 1999 (12 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
21 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
14 June 1999 | Return made up to 08/06/99; full list of members
|
14 June 1999 | Return made up to 08/06/99; full list of members
|
5 June 1998 | Return made up to 08/06/98; change of members (6 pages) |
5 June 1998 | Return made up to 08/06/98; change of members (6 pages) |
23 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
23 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
9 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
24 April 1997 | Full accounts made up to 31 October 1996 (18 pages) |
24 April 1997 | Full accounts made up to 31 October 1996 (18 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
28 June 1996 | Return made up to 08/06/96; change of members (8 pages) |
28 June 1996 | Return made up to 08/06/96; change of members (8 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
16 June 1995 | Return made up to 08/06/95; change of members
|
16 June 1995 | Return made up to 08/06/95; change of members
|
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road stockport cheshire SK4 4NZ (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road stockport cheshire SK4 4NZ (1 page) |