Stockport
Cheshire
SK3 8AB
Director Name | Mr Ashley Mark O'Regan |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2019(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Leonard Grimes |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1994) |
Role | Retired |
Correspondence Address | 4 Buckley Court Macclesfield Cheshire SK11 8PT |
Director Name | Miss Barbara Nield |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 February 2004) |
Role | Retired Civil Servant |
Correspondence Address | 5 Buckley Court Macclesfield Cheshire SK11 8PT |
Secretary Name | Miss Barbara Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | 5 Buckley Court Macclesfield Cheshire SK11 8PT |
Director Name | Bernard Swindells |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(21 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 11 December 2003) |
Role | Retired Company Director |
Correspondence Address | 6 Buckley Court 155 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Jack Meachin |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(30 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 07 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Buckley Court 155 Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Jack Meachin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Buckley Court 155 Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 2010) |
Role | Company Director |
Correspondence Address | Flat 5 Buckley Court 155 Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Brenda Meachin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Flat 1 Buckley Court 155 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Ms Sarah Louise Leese |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £25 | David Blackburn 16.67% Ordinary |
---|---|
1 at £25 | Mrs Brenda Meachin & Mr Jack Meachin 16.67% Ordinary |
1 at £25 | Mrs Hannah Swindells 16.67% Ordinary |
1 at £25 | Sarah Louise Leese 16.67% Ordinary |
1 at £25 | Selina Finch 16.67% Ordinary |
1 at £25 | Vasavi Pasupuleti 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £482 |
Cash | £2,163 |
Current Liabilities | £3,400 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
3 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
9 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
9 September 2019 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 9 September 2019 (1 page) |
26 March 2019 | Appointment of Mr Ashley Mark O'regan as a director on 9 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Sarah Louise Leese as a director on 9 March 2019 (1 page) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 February 2015 | Director's details changed for Ms Sarah Louise Leese on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Hannah Angelina June Swindells on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Ms Sarah Louise Leese on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Hannah Angelina June Swindells on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Ms Sarah Louise Leese on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Hannah Angelina June Swindells on 9 February 2015 (2 pages) |
18 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 February 2014 | Termination of appointment of Jack Meachin as a director (1 page) |
27 February 2014 | Appointment of Ms Sarah Louise Leese as a director (2 pages) |
27 February 2014 | Termination of appointment of Brenda Meachin as a secretary (1 page) |
27 February 2014 | Termination of appointment of Brenda Meachin as a secretary (1 page) |
27 February 2014 | Appointment of Ms Sarah Louise Leese as a director (2 pages) |
27 February 2014 | Termination of appointment of Jack Meachin as a director (1 page) |
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
11 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 April 2011 | Appointment of Brenda Meachin as a secretary
|
5 April 2011 | Appointment of Brenda Meachin as a secretary
|
30 September 2010 | Director's details changed for Hannah Angelina June Swindells on 29 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Jack Meachin on 29 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Jack Meachin on 29 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Hannah Angelina June Swindells on 29 August 2010 (2 pages) |
2 September 2010 | Termination of appointment of Margaret Williams as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Margaret Williams as a secretary (2 pages) |
2 September 2010 | Appointment of Brenda Meachin as a secretary (3 pages) |
2 September 2010 | Appointment of Brenda Meachin as a secretary (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 December 2008 | Secretary appointed margaret williams (2 pages) |
18 December 2008 | Secretary appointed margaret williams (2 pages) |
5 December 2008 | Appointment terminated secretary jack meachin (1 page) |
5 December 2008 | Appointment terminated secretary jack meachin (1 page) |
9 October 2008 | Return made up to 29/08/08; no change of members (7 pages) |
9 October 2008 | Return made up to 29/08/08; no change of members (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 September 2007 | Return made up to 29/08/07; change of members (7 pages) |
27 September 2007 | Return made up to 29/08/07; change of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 October 2006 | Return made up to 29/08/06; full list of members (9 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 October 2006 | Return made up to 29/08/06; full list of members (9 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
13 September 2005 | Return made up to 29/08/05; full list of members (9 pages) |
13 September 2005 | Return made up to 29/08/05; full list of members (9 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
30 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
30 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
8 October 2003 | Return made up to 29/08/03; full list of members (9 pages) |
8 October 2003 | Return made up to 29/08/03; full list of members (9 pages) |
6 September 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
6 September 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
24 October 2002 | Return made up to 29/08/02; full list of members (9 pages) |
24 October 2002 | Return made up to 29/08/02; full list of members (9 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
14 September 2001 | Return made up to 29/08/01; full list of members (8 pages) |
14 September 2001 | Return made up to 29/08/01; full list of members (8 pages) |
15 September 2000 | Return made up to 29/08/00; full list of members (9 pages) |
15 September 2000 | Return made up to 29/08/00; full list of members (9 pages) |
27 July 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
27 July 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
10 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: c/o heywood shepherd london & manchester house park green macclesfield SK11 7NG (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: c/o heywood shepherd london & manchester house park green macclesfield SK11 7NG (1 page) |
24 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
24 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
15 July 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
15 July 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
11 October 1996 | Return made up to 29/08/96; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
11 October 1996 | Return made up to 29/08/96; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
3 October 1995 | Return made up to 29/08/95; full list of members (6 pages) |
3 October 1995 | Return made up to 29/08/95; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |