Stockport
Greater Manchester
SK4 5BH
Director Name | Dr Harry Lowe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2009(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Hugh Gerald Deanie Cairns |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2015(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Reality Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2007(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 December 2019) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Marks Sacaloff |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(16 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 August 1991) |
Role | Retired |
Correspondence Address | 12 Beechwood Court Manchester Lancashire M20 2UA |
Director Name | Judge Harry Kusnner |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(16 years after company formation) |
Appointment Duration | 3 years (resigned 09 May 1994) |
Role | Judge |
Correspondence Address | 2 Beechwood Court Manchester Gtr M/Cr M20 8UA |
Director Name | Mrs Adele Feldman |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(16 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 17 January 2008) |
Role | Housewife |
Correspondence Address | 10 Beechwood Court Holme Road Didsbury Manchester M20 2UA |
Secretary Name | Derek Covington Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1993) |
Role | Company Director |
Correspondence Address | 8 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Director Name | Mr Samuel Ezexiel Betesh |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 1994) |
Role | Retired |
Correspondence Address | 7 Beechwood Court Manchester Lancashire M20 2UA |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 7 Springfield Road Altrincham Cheshire WA14 1HE |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1994(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Joyce Kathleen Betesh |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(19 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 7 Beechwood Court Holme Road Didsbury Manchester M20 2UA |
Director Name | Robert Benjamin |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(19 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 December 2013) |
Role | Solicitor Of The Supreme Court |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Beechwood Court Holme Road Didsbury Greater Manchester M20 2UA |
Director Name | John White Firth |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2009) |
Role | Retired Teacher |
Correspondence Address | 8 Beechwood Court Holme Road Manchester Lancashire M20 2UA |
Director Name | Lionel Ross |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hope Park Close Prestwich Manchester Lancashire M25 0NL |
Director Name | Mrs Emma Jayne Smith |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Beechwood Court Holme Road Manchester M20 2UA |
Director Name | Miss Angela Lord |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(44 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £40 | Avril Lilah Brown & Geoffrey Brown 8.33% Ordinary |
---|---|
1 at £40 | Cairns 8.33% Ordinary |
1 at £40 | H. Lowe & M. Lowe 8.33% Ordinary |
1 at £40 | J. Sayer 8.33% Ordinary |
1 at £40 | Jason Benjamin & Robert Benjamin 8.33% Ordinary |
1 at £40 | Mr Keith Lodge & Mrs Susan Lodge 8.33% Ordinary |
1 at £40 | Mr P. Smith & Mrs P. Smith 8.33% Ordinary |
1 at £40 | Mr Samuel Ezekiel Betesh & Mrs Joyce Kathleen Betesh 8.33% Ordinary |
1 at £40 | Mrs Adele Feldmann & Mr Abraham Feldmann 8.33% Ordinary |
1 at £40 | Mrs R. Kushner 8.33% Ordinary |
1 at £40 | Mrs Ruth Sacaloff 8.33% Ordinary |
1 at £40 | Mrs Vera Cohen 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,464 |
Net Worth | £22,708 |
Cash | £22,008 |
Current Liabilities | £1,895 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 December |
11 August 2017 | Accounts for a dormant company made up to 25 December 2016 (3 pages) |
---|---|
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
22 March 2016 | Appointment of Mr Hugh Gerald Deanie Cairns as a director on 20 May 2015 (2 pages) |
8 March 2016 | Current accounting period shortened from 31 December 2016 to 25 December 2016 (1 page) |
19 October 2015 | Director's details changed for Dr Harry Lowe on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Avril Lilah Brown on 19 October 2015 (2 pages) |
17 September 2015 | Registered office address changed from Realty Management Limited 128 Wellington Rd Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Reality Management Ltd on 17 September 2015 (1 page) |
20 August 2015 | Termination of appointment of Emma Jayne Smith as a director on 1 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Emma Jayne Smith as a director on 1 July 2015 (1 page) |
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 May 2015 | Registered office address changed from Reality Management Ltd 128 Wellington Road Stockport Cheshire SK4 2LL to Realty Management Limited 128 Wellington Rd Stockport Cheshire SK4 2LL on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
8 May 2014 | Termination of appointment of Robert Benjamin as a director (2 pages) |
24 May 2013 | Appointment of Mrs Emma Jayne Smith as a director (2 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Amended accounts made up to 31 December 2011 (8 pages) |
10 April 2012 | Termination of appointment of Lionel Ross as a director (1 page) |
5 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (12 pages) |
20 April 2010 | Secretary's details changed for Reality Management Ltd on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Dr Harry Lowe on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Lionel Ross on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Reality Management Ltd on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Avril Lilah Brown on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Dr Harry Lowe on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Avril Lilah Brown on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Robert Benjamin on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Robert Benjamin on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Lionel Ross on 1 October 2009 (2 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
12 June 2009 | Director appointed dr harry lowe (2 pages) |
12 June 2009 | Appointment terminated director john firth (1 page) |
24 April 2009 | Return made up to 15/04/09; no change of members (4 pages) |
25 April 2008 | Return made up to 15/04/08; full list of members (12 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
20 September 2007 | New secretary appointed (2 pages) |
16 June 2007 | Return made up to 15/04/07; no change of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2006 | Return made up to 15/04/06; change of members
|
3 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | Return made up to 15/04/05; full list of members
|
27 July 2004 | Return made up to 15/04/04; full list of members (14 pages) |
15 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
28 June 2003 | Return made up to 15/04/03; change of members (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
19 June 2002 | Return made up to 15/04/02; full list of members (8 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 May 2001 | Return made up to 15/04/01; full list of members (9 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 April 2000 | Return made up to 15/04/00; full list of members (14 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
19 May 1999 | Return made up to 15/04/99; full list of members (5 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Return made up to 15/04/98; no change of members (5 pages) |
15 May 1998 | Director resigned (1 page) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE (1 page) |
10 June 1997 | Return made up to 15/04/97; full list of members (5 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 April 1996 | Return made up to 15/04/96; change of members
|
12 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
15 May 1995 | Return made up to 15/04/95; full list of members
|
7 June 1990 | Return made up to 02/05/90; no change of members (4 pages) |
13 July 1989 | Director resigned;new director appointed (2 pages) |
13 July 1989 | Return made up to 12/07/89; full list of members (4 pages) |
12 July 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
25 March 1977 | Memorandum and Articles of Association (18 pages) |
17 April 1975 | Incorporation (19 pages) |