Cheadle
Cheshire
SK8 1HY
Director Name | Mr Edward Ellis Costello |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 50 Worsley Road Worsley Manchester Lancashire M28 2SH |
Director Name | Mrs Joyce Costello |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 50 Worsley Road Worsley Manchester Lancashire M28 2SH |
Secretary Name | Mr Edward Ellis Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 50 Worsley Road Worsley Manchester Lancashire M28 2SH |
Director Name | Mrs Iris Rifkin |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1995) |
Role | Retired |
Correspondence Address | Flat 2 Princess Court 38 Circular Road Withington Manchester M20 3LP |
Secretary Name | Mrs Iris Rifkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1995) |
Role | Retired |
Correspondence Address | Flat 2 Princess Court 38 Circular Road Withington Manchester M20 3LP |
Director Name | Rohit Lekhi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 1999) |
Role | Lecturer |
Correspondence Address | 102 Old Lansdowne Road West Didsbury Manchester M20 2NY |
Secretary Name | Azita Moosayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 1995) |
Role | Production Co-Ordinator |
Correspondence Address | 69 Rodnomere Drive Cheadle Hulme Cheshire |
Secretary Name | Derrick Joseph Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 December 2004) |
Role | Porter-Uhmist |
Correspondence Address | 3 Princess Court Circular Road Withington Manchester M20 3LP |
Director Name | Duncan Snape |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2002) |
Role | Computer Analyst |
Correspondence Address | 8 Princess Court Circular Road Manchester Lancashire M20 3LP |
Secretary Name | David Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | Flat 3 Princess Court 38 Circular Road Withington Manchester M20 3LP |
Director Name | Rev Michael Stuart Starkey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,694 |
Cash | £7,719 |
Current Liabilities | £1,025 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
13 June 2017 | Appointment of Reverend Michael Stuart Starkey as a director on 2 June 2017 (2 pages) |
13 June 2017 | Appointment of Reverend Michael Stuart Starkey as a director on 2 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 December 2015 | Annual return made up to 18 December 2015 no member list (2 pages) |
23 December 2015 | Annual return made up to 18 December 2015 no member list (2 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 December 2014 | Annual return made up to 18 December 2014 no member list (2 pages) |
31 December 2014 | Annual return made up to 18 December 2014 no member list (2 pages) |
24 January 2014 | Annual return made up to 18 December 2013 no member list (2 pages) |
24 January 2014 | Annual return made up to 18 December 2013 no member list (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 December 2012 | Annual return made up to 18 December 2012 no member list (2 pages) |
21 December 2012 | Annual return made up to 18 December 2012 no member list (2 pages) |
28 November 2012 | Termination of appointment of David Bevan as a secretary (1 page) |
28 November 2012 | Termination of appointment of David Bevan as a secretary (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 January 2012 | Annual return made up to 18 December 2011 no member list (3 pages) |
25 January 2012 | Annual return made up to 18 December 2011 no member list (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Annual return made up to 18 December 2010 no member list (3 pages) |
2 February 2011 | Annual return made up to 18 December 2010 no member list (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 January 2010 | Director's details changed for Mrs Susan Jane Cohen on 18 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 18 December 2009 no member list (2 pages) |
19 January 2010 | Annual return made up to 18 December 2009 no member list (2 pages) |
19 January 2010 | Director's details changed for Mrs Susan Jane Cohen on 18 December 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 February 2009 | Annual return made up to 18/12/08 (2 pages) |
5 February 2009 | Annual return made up to 18/12/08 (2 pages) |
21 January 2008 | Annual return made up to 18/12/07 (2 pages) |
21 January 2008 | Annual return made up to 18/12/07 (2 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 January 2007 | Annual return made up to 18/12/06 (2 pages) |
30 January 2007 | Annual return made up to 18/12/06 (2 pages) |
23 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
23 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
25 January 2006 | Annual return made up to 18/12/05 (2 pages) |
25 January 2006 | Annual return made up to 18/12/05 (2 pages) |
8 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
8 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Annual return made up to 18/12/04 (4 pages) |
5 January 2005 | Annual return made up to 18/12/04 (4 pages) |
28 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
28 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
13 January 2004 | Annual return made up to 18/12/03 (3 pages) |
13 January 2004 | Annual return made up to 18/12/03 (3 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 January 2003 | Annual return made up to 18/12/02 (4 pages) |
2 January 2003 | Annual return made up to 18/12/02 (4 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
13 February 2002 | Annual return made up to 18/12/01 (4 pages) |
13 February 2002 | Annual return made up to 18/12/01 (4 pages) |
15 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
15 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 December 2000 | Annual return made up to 18/12/00 (3 pages) |
28 December 2000 | Annual return made up to 18/12/00 (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 January 2000 | Annual return made up to 18/12/99 (3 pages) |
10 January 2000 | Annual return made up to 18/12/99 (3 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
1 February 1999 | Annual return made up to 18/12/98 (4 pages) |
1 February 1999 | Annual return made up to 18/12/98 (4 pages) |
19 January 1998 | Annual return made up to 18/12/97
|
19 January 1998 | Annual return made up to 18/12/97
|
20 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
20 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: shacter cohen & bor 31 sackville st manchester M1 3LZ (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: shacter cohen & bor 31 sackville st manchester M1 3LZ (1 page) |
21 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
9 January 1997 | Annual return made up to 18/12/96
|
9 January 1997 | Annual return made up to 18/12/96
|
16 January 1996 | Annual return made up to 18/12/95 (4 pages) |
16 January 1996 | Annual return made up to 18/12/95 (4 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Annual return made up to 18/12/94 (4 pages) |
4 April 1995 | Annual return made up to 18/12/94 (4 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
3 September 1974 | Incorporation (8 pages) |
3 September 1974 | Incorporation (8 pages) |