Bramhall
Stockport
Cheshire
SK7 2RE
Director Name | Mr Simon Alexander Lewis |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(39 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Hilltop Court Wilmslow Road Fallowfield Manchester Greater Manchester M14 6LH |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | William David Fullerton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(17 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 May 2007) |
Role | Lecturer |
Correspondence Address | 7 Hilltop Court Fallowfield Manchester Lancashire M14 6LH |
Secretary Name | William David Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(17 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 7 Hilltop Court Fallowfield Manchester Lancashire M14 6LH |
Director Name | Mr Geoffrey John Scudamore |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 1995) |
Role | Property Manager |
Correspondence Address | 253 Barlow Moor Road Chorlton Manchester Lancashire M21 7GJ |
Director Name | Miss Samia Ydlibi |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 1994) |
Role | Retail Manageress |
Correspondence Address | 16 Hilltop Court Fallowfield Manchester Lancashire M14 6LH |
Secretary Name | Mr Roger William Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Charlecote 5 Forbes Park Bramhall Stockport Cheshire SK7 2RE |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Website | altrincham-electrical.co.uk |
---|
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Christopher Neil Baker 5.00% Ordinary |
---|---|
5 at £1 | Daniel Patrick Sudbury 5.00% Ordinary |
5 at £1 | Fernando Jose Ajmad 5.00% Ordinary |
5 at £1 | Jason Mccorkell & Robert Mccorkell 5.00% Ordinary |
5 at £1 | Michael Robert Shirley 5.00% Ordinary |
5 at £1 | Miss Barbara Bancroft Neesom 5.00% Ordinary |
5 at £1 | Mr Brian Philip Iles 5.00% Ordinary |
5 at £1 | Mr Faruku Abbass Qureshi 5.00% Ordinary |
5 at £1 | Mr James Patrick Mcging 5.00% Ordinary |
5 at £1 | Mr William David Fullerton 5.00% Ordinary |
5 at £1 | Mrs Maha Husseini 5.00% Ordinary |
5 at £1 | Ravansari 5.00% Ordinary |
5 at £1 | Simon Lewis 5.00% Ordinary |
5 at £1 | Zahraa Al-baldawi & Amman Abbout Al-baldawi 5.00% Ordinary |
20 at £1 | Alan Bart Smethurst & Mark Vincent Furness & Richard John Smethurst & John Hugh Smethurst 20.00% Ordinary |
10 at £1 | Mr Roger William Dean 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390 |
Cash | £645 |
Current Liabilities | £646 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
---|---|
21 July 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
23 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Termination of appointment of a secretary (1 page) |
19 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 May 2015 (2 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
3 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
3 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 May 2012 | Appointment of Mr Simon Alexander Lewis as a director (2 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2011 | Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 December 2009 | Director's details changed for Roger William Dean on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (9 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned;director resigned (2 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Return made up to 20/12/07; full list of members (8 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Secretary resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 7 hilltop court fallowfield manchester M14 6LH (1 page) |
9 January 2007 | Return made up to 20/12/06; full list of members (12 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 January 2006 | Return made up to 20/12/05; change of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 December 2004 | Return made up to 20/12/04; change of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 January 2004 | Return made up to 20/12/03; full list of members (12 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
31 December 2002 | Return made up to 20/12/02; no change of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
3 January 2002 | Return made up to 20/12/01; change of members (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
12 January 2001 | Return made up to 20/12/00; full list of members (11 pages) |
29 December 1999 | Return made up to 20/12/99; change of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
14 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
19 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
28 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
11 November 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
2 February 1996 | Return made up to 20/12/95; change of members
|
23 January 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
20 April 1995 | Director resigned (2 pages) |