Broad Road
Sale
Cheshire
M33 2EN
Director Name | Mr Andrew James Dooley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(40 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 12 Pinewood Court Broad Road Sale Cheshire M33 2EN |
Secretary Name | Stuarts Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(42 years, 6 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Cyril Anthony Beck |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 February 2002) |
Role | Jeweller |
Correspondence Address | 18 Pinewood Court Sale Cheshire M33 2EN |
Director Name | Mrs Cynthia Mary Booth |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 6 Pinewood Court Sale Cheshire M33 2EN |
Director Name | Mrs Ida Preston |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 17 Pinewood Court Sale Cheshire M33 2EN |
Director Name | Mrs Edith Rebecca Harvey |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 11 Pinewood Court Sale Cheshire M33 2EN |
Director Name | Mr Peter John Little |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 March 2007) |
Role | Retired |
Correspondence Address | 5 Pinewood Court Sale Cheshire M33 2EN |
Director Name | Mrs Ada Kay Ormond |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 March 1998) |
Role | Retired |
Correspondence Address | 21 Pinewood Court Sale Cheshire M33 2EN |
Secretary Name | Mr Peter John Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 5 Pinewood Court Sale Cheshire M33 2EN |
Director Name | Simon Lawrence Harrop |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Pinewood Court Broad Road Sale Cheshire M33 2EN |
Director Name | Miss Elizabeth Anne Whittaker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1997(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 September 2005) |
Role | Sales Coordinator |
Country of Residence | England |
Correspondence Address | 12 Pinewood Court Broad Road Sale Cheshire M33 2EN |
Director Name | James Cronshaw |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(32 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2008) |
Role | Retired |
Correspondence Address | 3 Pinewood Court Broad Road Sale Cheshire M33 2EN |
Secretary Name | Simon Lawrence Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 113 Dane Road Sale Cheshire M33 7BL |
Director Name | Brian Doleman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Pinewood Court Broad Road Sale Cheshire M33 2EN |
Director Name | Mr Jack Strutt |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Pinewood Court Broad Road Sale Cheshire M33 2EN |
Director Name | Mrs Cheryl Martin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2013(40 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Pinewood Court Broad Road Sale Cheshire M33 2EN |
Director Name | Mrs Mary Graham Parish |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2014(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Pinewood Court Broad Road Sale Cheshire M33 2EN |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,780 |
Cash | £17,539 |
Current Liabilities | £2,369 |
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 | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
7 June 1974 | Delivered on: 13 June 1974 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or percy rowles LTD to the chargee on any account whatsoever. Particulars: The sites of 53 and 55 broad road and at the rear of 1 kingston drive sal cheshire. Outstanding |
---|
15 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
31 March 2020 | Director's details changed for Miss Elizabeth Anne Whittaker on 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
1 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mary Graham Parish as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Mary Graham Parish as a director on 24 April 2017 (1 page) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 April 2016 | Appointment of Stuarts Ltd as a secretary on 1 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 113 Dane Road Sale Cheshire M33 7BL to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 14 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Simon Lawrence Harrop as a secretary on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Stuarts Ltd as a secretary on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Simon Lawrence Harrop as a secretary on 1 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 113 Dane Road Sale Cheshire M33 7BL to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 14 April 2016 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 May 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Appointment of Mrs Mary Graham Parish as a director (2 pages) |
3 April 2014 | Appointment of Mrs Mary Graham Parish as a director (2 pages) |
1 April 2014 | Appointment of Mr Andrew James Dooley as a director (2 pages) |
1 April 2014 | Appointment of Mr Andrew James Dooley as a director (2 pages) |
18 March 2014 | Termination of appointment of Jack Strutt as a director (1 page) |
18 March 2014 | Termination of appointment of Jack Strutt as a director (1 page) |
9 December 2013 | Termination of appointment of Brian Doleman as a director (1 page) |
9 December 2013 | Termination of appointment of Brian Doleman as a director (1 page) |
14 November 2013 | Appointment of Mrs Cheryl Marin as a director (2 pages) |
14 November 2013 | Director's details changed for Mrs Cheryl Marin on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mrs Cheryl Marin on 14 November 2013 (2 pages) |
14 November 2013 | Appointment of Mrs Cheryl Marin as a director (2 pages) |
13 November 2013 | Appointment of Miss Elizabeth Anne Whittaker as a director (2 pages) |
13 November 2013 | Appointment of Miss Elizabeth Anne Whittaker as a director (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Appointment of Mr Jack Strutt as a director (2 pages) |
30 December 2010 | Appointment of Mr Jack Strutt as a director (2 pages) |
16 December 2010 | Registered office address changed from 1 Pinewood Court, Broad Road Sale Cheshire M33 2EN on 16 December 2010 (1 page) |
16 December 2010 | Termination of appointment of Simon Harrop as a director (1 page) |
16 December 2010 | Secretary's details changed for Simon Lawrence Harrop on 16 December 2010 (2 pages) |
16 December 2010 | Registered office address changed from 1 Pinewood Court, Broad Road Sale Cheshire M33 2EN on 16 December 2010 (1 page) |
16 December 2010 | Termination of appointment of Simon Harrop as a director (1 page) |
16 December 2010 | Secretary's details changed for Simon Lawrence Harrop on 16 December 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (13 pages) |
29 March 2010 | Director's details changed for Simon Lawrence Harrop on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Brian Doleman on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Simon Lawrence Harrop on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Brian Doleman on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Brian Doleman on 2 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (13 pages) |
29 March 2010 | Director's details changed for Simon Lawrence Harrop on 2 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (12 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (12 pages) |
30 June 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (12 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (12 pages) |
20 March 2008 | Appointment terminated director james cronshaw (1 page) |
20 March 2008 | Appointment terminated director james cronshaw (1 page) |
18 October 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 5 pinewood court broad road sale greater manchester M33 2EN (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 5 pinewood court broad road sale greater manchester M33 2EN (1 page) |
2 May 2007 | Return made up to 28/03/07; change of members (7 pages) |
2 May 2007 | Return made up to 28/03/07; change of members (7 pages) |
23 October 2006 | Return made up to 28/03/06; full list of members; amend (7 pages) |
23 October 2006 | Return made up to 28/03/06; full list of members; amend (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
5 May 2006 | Return made up to 28/03/06; full list of members (10 pages) |
5 May 2006 | Return made up to 28/03/06; full list of members (10 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
8 November 2005 | Director resigned (2 pages) |
8 November 2005 | Director resigned (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
13 April 2005 | Return made up to 28/03/05; no change of members (8 pages) |
13 April 2005 | Return made up to 28/03/05; no change of members (8 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
29 April 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
5 April 2004 | Return made up to 28/03/04; no change of members (8 pages) |
5 April 2004 | Return made up to 28/03/04; no change of members (8 pages) |
22 May 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
6 April 2003 | Return made up to 28/03/03; full list of members (13 pages) |
6 April 2003 | Return made up to 28/03/03; full list of members (13 pages) |
14 May 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
5 April 2002 | Return made up to 28/03/02; change of members (8 pages) |
5 April 2002 | Return made up to 28/03/02; change of members (8 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
21 November 2001 | Total exemption small company accounts made up to 25 March 2001 (4 pages) |
21 November 2001 | Total exemption small company accounts made up to 25 March 2001 (4 pages) |
3 April 2001 | Return made up to 28/03/01; change of members
|
3 April 2001 | Return made up to 28/03/01; change of members
|
27 December 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
27 December 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
7 April 2000 | Return made up to 28/03/00; full list of members
|
7 April 2000 | Return made up to 28/03/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 25 March 1999 (4 pages) |
25 October 1999 | Accounts for a small company made up to 25 March 1999 (4 pages) |
7 April 1999 | Return made up to 28/03/99; change of members
|
7 April 1999 | Return made up to 28/03/99; change of members
|
23 December 1998 | Accounts for a small company made up to 25 March 1998 (4 pages) |
23 December 1998 | Accounts for a small company made up to 25 March 1998 (4 pages) |
16 April 1998 | Return made up to 28/03/98; no change of members
|
16 April 1998 | Return made up to 28/03/98; no change of members
|
3 November 1997 | Accounts for a small company made up to 25 March 1997 (3 pages) |
3 November 1997 | Accounts for a small company made up to 25 March 1997 (3 pages) |
27 March 1997 | Return made up to 28/03/97; full list of members
|
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 28/03/97; full list of members
|
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
30 September 1996 | Accounts for a small company made up to 25 March 1996 (3 pages) |
30 September 1996 | Accounts for a small company made up to 25 March 1996 (3 pages) |
1 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
1 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 25 March 1995 (3 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
4 September 1995 | Accounts for a small company made up to 25 March 1995 (3 pages) |
31 March 1995 | Return made up to 28/03/95; change of members (8 pages) |
31 March 1995 | Return made up to 28/03/95; change of members (8 pages) |
1 October 1973 | Incorporation (13 pages) |
1 October 1973 | Incorporation (13 pages) |