8 Charlton Drive
Sale
Cheshire
M33 2BJ
Secretary Name | Mary Elliot |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(32 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Holme Lea 8 Charlton Drive Sale Cheshire M33 2BJ |
Director Name | Mary Elliot |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(37 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Secretary Name | Roger Dean & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2021(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Colin Greenwood |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1994) |
Role | Company Services Representative |
Correspondence Address | Flat 5 8 Charlton Drive Sale Cheshire M33 2BJ |
Director Name | Mr James Frederick Hornbrook |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1994) |
Role | Retired |
Correspondence Address | Flat 3 8 Charlton Drive Sale Cheshire M33 2BJ |
Secretary Name | Colin Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Flat 5 8 Charlton Drive Sale Cheshire M33 2BJ |
Director Name | Mary Elliot |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(20 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1997) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Holme Lea 8 Charlton Drive Sale Cheshire M33 2BJ |
Director Name | Margaret Denise Jolly |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 June 2005) |
Role | Retired |
Correspondence Address | Flat 7 Holme Lea 8 Charlton Drive Sale Cheshire M33 2BJ |
Secretary Name | Mary Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(20 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1997) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Holme Lea 8 Charlton Drive Sale Cheshire M33 2BJ |
Secretary Name | Gwen Burslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2005) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Holme Lea 8 Charlton Drive Sale Cheshire M33 2BJ |
Director Name | Mary Elliot |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(32 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2007) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Holme Lea 8 Charlton Drive Sale Cheshire M33 2BJ |
Director Name | Gwen Burslam |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 February 2022) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Roger Dean Estate Agents, 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Mr Peter Anthony Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2010) |
Role | Manufacturers Agent |
Correspondence Address | 14 Heyes Park Hartford Northwich Cheshire CW8 2AJ |
Director Name | Jonathan Paul Fletcher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire WA16 0SR |
Director Name | Mrs Christine Howard |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Roger Dean Estate Agents, 218 Finney Lane Heald Green Cheadle SK8 3QA |
Registered Address | Roger Dean Estate Agents, 218 Finney Lane Heald Green Cheadle SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | E.a. Jones 9.09% Ordinary A |
---|---|
1 at £1 | Elliston International Sa 9.09% Ordinary |
1 at £1 | J.a. Howard & C.r. Howard 9.09% Ordinary |
1 at £1 | Margaret Sullivan 9.09% Ordinary |
1 at £1 | Miss M.d. Jolly 9.09% Ordinary |
1 at £1 | Mrs G. Burslam 9.09% Ordinary |
1 at £1 | Mrs M. Elliot 9.09% Ordinary |
1 at £1 | Mrs M. Mooney 9.09% Ordinary |
1 at £1 | Ms Georgea Saunders 9.09% Ordinary |
1 at £1 | N.a. Jones 9.09% Ordinary A |
1 at £1 | Sonia Kliman 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,023 |
Cash | £12,716 |
Current Liabilities | £324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
14 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
11 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
25 July 2018 | Director's details changed for Gwen Burslam on 1 June 2018 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 September 2017 | Termination of appointment of Mary Elliot as a secretary on 11 November 2016 (1 page) |
1 September 2017 | Termination of appointment of Mary Elliot as a secretary on 11 November 2016 (1 page) |
1 September 2017 | Termination of appointment of Mary Elliot as a director on 11 November 2016 (1 page) |
1 September 2017 | Termination of appointment of Mary Elliot as a director on 11 November 2016 (1 page) |
1 September 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 October 2013 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire WA16 0SR on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire WA16 0SR on 29 October 2013 (1 page) |
6 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2012 | Termination of appointment of Jonathan Fletcher as a director (2 pages) |
29 November 2012 | Termination of appointment of Jonathan Fletcher as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Appointment of Mary Elliot as a director (4 pages) |
14 May 2012 | Appointment of Mary Elliot as a director (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Director's details changed for Margery Mooney on 23 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Director's details changed for Margery Mooney on 23 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Appointment of Jonathan Paul Fletcher as a director (3 pages) |
11 July 2011 | Appointment of Jonathan Paul Fletcher as a director (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 September 2010 | Director's details changed for Gwen Burslam on 23 July 2010 (2 pages) |
17 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Margery Mooney on 23 July 2010 (2 pages) |
17 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Margery Mooney on 23 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Gwen Burslam on 23 July 2010 (2 pages) |
3 June 2010 | Termination of appointment of Peter Jackson as a director (2 pages) |
3 June 2010 | Termination of appointment of Peter Jackson as a director (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 September 2009 | Return made up to 23/07/09; full list of members (8 pages) |
7 September 2009 | Return made up to 23/07/09; full list of members (8 pages) |
28 November 2008 | Director appointed gwen burslam (2 pages) |
28 November 2008 | Director appointed gwen burslam (2 pages) |
27 November 2008 | Director appointed peter anthony jackson (2 pages) |
27 November 2008 | Director appointed peter anthony jackson (2 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
17 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
2 October 2007 | Return made up to 23/07/07; full list of members (5 pages) |
2 October 2007 | Return made up to 23/07/07; full list of members (5 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 August 2006 | Return made up to 23/07/06; full list of members (5 pages) |
25 August 2006 | Return made up to 23/07/06; full list of members (5 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 September 2005 | Return made up to 23/07/05; full list of members (4 pages) |
19 September 2005 | Return made up to 23/07/05; full list of members (4 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
27 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs,altrincham cheshire WA14 2QG (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs,altrincham cheshire WA14 2QG (1 page) |
24 August 2004 | Return made up to 23/07/04; change of members (7 pages) |
24 August 2004 | Return made up to 23/07/04; change of members (7 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 August 2003 | Return made up to 23/07/03; no change of members (7 pages) |
18 August 2003 | Return made up to 23/07/03; no change of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 August 2002 | Return made up to 23/07/02; full list of members (10 pages) |
19 August 2002 | Return made up to 23/07/02; full list of members (10 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 July 2001 | Return made up to 23/07/01; full list of members (9 pages) |
27 July 2001 | Return made up to 23/07/01; full list of members (9 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 September 2000 | Return made up to 23/07/00; full list of members (9 pages) |
18 September 2000 | Return made up to 23/07/00; full list of members (9 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
11 August 1999 | Return made up to 23/07/99; full list of members (4 pages) |
11 August 1999 | Return made up to 23/07/99; full list of members (4 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Return made up to 23/07/98; change of members
|
17 August 1998 | Return made up to 23/07/98; change of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
21 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 April 1997 | Secretary resigned;director resigned (1 page) |
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 April 1997 | Secretary resigned;director resigned (1 page) |
23 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 August 1995 | Return made up to 23/07/95; no change of members
|
14 August 1995 | Return made up to 23/07/95; no change of members
|
31 May 1973 | Incorporation (18 pages) |
31 May 1973 | Incorporation (18 pages) |