Didsbury
Manchester
Lancashire
M20 2SJ
Secretary Name | Graham John Gabriel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1996(24 years, 5 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kingston Court Didsbury Manchester Lancashire M20 2SJ |
Director Name | Miss Jennifer Frances Wicks |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 1993) |
Role | Logistics Manager |
Correspondence Address | Flat 2 Kingston Court Didsbury Manchester Lancashire M20 2SJ |
Secretary Name | Miss Jennifer Frances Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Kingston Court Didsbury Manchester Lancashire M20 2SJ |
Secretary Name | Robert James Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 3 Kingston Court Kingston Road Didsbury Manchester M20 2SJ |
Secretary Name | Dr James Stephen Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1996) |
Role | Medical Practitioner |
Correspondence Address | 4 Kingston Court Kingston Road Oldbury Manchester M20 2SJ |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dr J. Hammond 12.50% Ordinary |
---|---|
1 at £1 | Mr Daniel Crews 12.50% Ordinary |
1 at £1 | Mr Gerard Francis Steven Mcdermott 12.50% Ordinary |
1 at £1 | Mr Graham John Gabriel 12.50% Ordinary |
1 at £1 | Mr I. Elliott 12.50% Ordinary |
1 at £1 | Mr Matthew Mcnair 12.50% Ordinary |
1 at £1 | Mr Robert Evan Jones 12.50% Ordinary |
1 at £1 | Ms Hilary M. Burr 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £915 |
Cash | £3,040 |
Current Liabilities | £2,525 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
14 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 December 2009 | Director's details changed for Mr Robert Evan Jones on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from c/o bedi james associates 1 cheadle court, cheadle hulme cheadle cheshire SK8 6AW (1 page) |
30 December 2007 | Return made up to 30/11/07; full list of members (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 30/11/05; full list of members (8 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 January 2005 | Return made up to 30/11/04; change of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 December 2003 | Return made up to 30/11/03; change of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
14 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
13 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 February 2001 | Return made up to 30/11/00; full list of members (8 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
3 November 1999 | Amended full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: sinclair house station road cheadle hulme cheadle cheshire SK8 5AF (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: abney hall, manchester road, cheadle, cheshire. SK8 2PD (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 July 1995 | Return made up to 30/11/94; full list of members (6 pages) |