Heaton Moor
Stockport
Cheshire
SK4 4PP
Director Name | Mr Stephen Thomas Ogden |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Retired |
Correspondence Address | Flat 1 Laurel Court Heaton Moor Stockport Cheshire SK4 4PP |
Secretary Name | Mr Stephen Thomas Ogden |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 1 Laurel Court Heaton Moor Stockport Cheshire SK4 4PP |
Director Name | Mr Roy Leslie Nicol |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(40 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Sel Employed Photographer |
Country of Residence | England |
Correspondence Address | Flat 2 Laurel Court Laurel Road Heaton Moor Stockport Cheshire SK4 4PP |
Director Name | Miss Lauren Elizabeth Mullarkey |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Laurel Court Laurel Road Stockport Cheshire SK4 4PP |
Director Name | Miss Susan Elizabeth Scott |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Laurel Court Laurel Road Heaton Moor Stockport Cheshire SK4 4PP |
Director Name | Mr Khatab Abdul Ghani Hussain Al-Samarae |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Torkington Road Gatley Cheadle Cheshire SK8 4PR |
Director Name | Ms Elizabeth Enid Norah Nicol |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 May 2013) |
Role | Retired |
Correspondence Address | Flat 2 Laurel Court Heaton Moor Stockport Cheshire SK4 4PP |
Director Name | Ms Cynthia Murial Page |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 March 2008) |
Role | Retired |
Correspondence Address | Flat 3 Laurel Court Heaton Moor Stockport Cheshire SK4 4PP |
Director Name | Ms Geraldine Tarleton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 1992) |
Role | Personnel Manager |
Correspondence Address | Flat 4 Laurel Court Heaton Moor Stockport Cheshire SK4 4PP |
Director Name | Mr Douglas George Herne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 18 December 2018) |
Role | Retired |
Correspondence Address | Flat 6 Laurel Court Heaton Moor Stockport Cheshire SK4 4PP |
Director Name | Miss Karen Jean Woodcock |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 1996) |
Role | Insolvency Administrator |
Correspondence Address | 4 Laurel Court Laurel Road Heaton Moor Stockport Cheshire SK4 4PP |
Registered Address | 3 Mellor Road Cheadle Hulme Stockport SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Douglas George Herne 16.67% Ordinary |
---|---|
2 at £1 | Glenda Sedman 16.67% Ordinary |
2 at £1 | Raymond Littler 16.67% Ordinary |
2 at £1 | Roy Leslie Nicol 16.67% Ordinary |
2 at £1 | Stephen Thomas Ogden 16.67% Ordinary |
2 at £1 | Tracy Wilson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,458 |
Cash | £4,001 |
Current Liabilities | £860 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
23 May 1977 | Delivered on: 9 June 1977 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at laurel road, heaton moor, stockport, greater manchester, together with buildings erected thereon known as laurel court. Title no. Ch 72690. Outstanding |
---|
15 September 2023 | Confirmation statement made on 5 September 2023 with updates (5 pages) |
---|---|
27 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
24 November 2022 | Appointment of Mr Karl Andrew Chessell as a director on 21 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Susan Elizabeth Scott as a director on 21 November 2022 (1 page) |
2 November 2022 | Termination of appointment of Roy Leslie Nicol as a director on 1 November 2022 (1 page) |
2 November 2022 | Appointment of Mr Anthony Joseph Clavin as a director on 1 November 2022 (2 pages) |
16 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
13 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
6 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
2 September 2020 | Director's details changed for Mr Khatab Abdul Ghani Hussain Al-Samarae on 2 September 2020 (2 pages) |
2 September 2020 | Director's details changed for Mr Khatab Abdul Ghani Hussain Al-Samarae on 2 September 2020 (2 pages) |
16 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
9 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
11 January 2019 | Termination of appointment of Douglas George Herne as a director on 18 December 2018 (1 page) |
11 January 2019 | Appointment of Mr Khatab Abdul Ghani Hussain Al-Samarae as a director on 18 December 2018 (2 pages) |
11 January 2019 | Appointment of Miss Susan Elizabeth Scott as a director on 18 December 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
21 December 2016 | Appointment of Miss Lauren Elizabeth Mullarkey as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Miss Lauren Elizabeth Mullarkey as a director on 21 December 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
19 June 2013 | Termination of appointment of Elizabeth Nicol as a director (1 page) |
19 June 2013 | Termination of appointment of Elizabeth Nicol as a director (1 page) |
19 June 2013 | Appointment of Mr Roy Leslie Nicol as a director (2 pages) |
19 June 2013 | Appointment of Mr Roy Leslie Nicol as a director (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
23 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2008 | Return made up to 05/09/08; full list of members (6 pages) |
10 September 2008 | Return made up to 05/09/08; full list of members (6 pages) |
28 August 2008 | Appointment terminated director cynthia page (1 page) |
28 August 2008 | Appointment terminated director cynthia page (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 September 2007 | Return made up to 05/09/07; no change of members (8 pages) |
27 September 2007 | Return made up to 05/09/07; no change of members (8 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2006 | Return made up to 05/09/06; full list of members
|
26 September 2006 | Return made up to 05/09/06; full list of members
|
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 October 2005 | Return made up to 05/09/05; full list of members (10 pages) |
10 October 2005 | Return made up to 05/09/05; full list of members (10 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 September 2004 | Return made up to 05/09/04; full list of members (10 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Return made up to 05/09/04; full list of members (10 pages) |
14 September 2003 | Return made up to 05/09/03; full list of members (10 pages) |
14 September 2003 | Return made up to 05/09/03; full list of members (10 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 September 2002 | Return made up to 05/09/02; full list of members (10 pages) |
27 September 2002 | Return made up to 05/09/02; full list of members (10 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Return made up to 05/09/01; full list of members
|
11 September 2001 | Return made up to 05/09/01; full list of members
|
9 November 2000 | Return made up to 05/09/00; full list of members (9 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 November 2000 | Return made up to 05/09/00; full list of members (9 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 October 1999 | Return made up to 05/09/99; no change of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 October 1999 | Return made up to 05/09/99; no change of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 September 1998 | Return made up to 05/09/98; full list of members (8 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 September 1998 | Return made up to 05/09/98; full list of members (8 pages) |
18 September 1997 | Return made up to 05/09/97; no change of members (6 pages) |
18 September 1997 | Return made up to 05/09/97; no change of members (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
18 November 1996 | Return made up to 05/09/96; full list of members (8 pages) |
18 November 1996 | Return made up to 05/09/96; full list of members (8 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1995 | Return made up to 05/09/95; no change of members (6 pages) |
27 November 1995 | Return made up to 05/09/95; no change of members (6 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
27 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |