Sale
Cheshire
M33 6HD
Director Name | Mr Michael Goodier |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 September 2016(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Craftsman |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Richard Dunstan Donnelly |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 16 July 1996) |
Role | Personal Customer Services Man |
Correspondence Address | Flat 5 York House York Avenue Sale Cheshire M33 6HD |
Director Name | John Duckett |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 1998) |
Role | Bank Official |
Correspondence Address | Flat 3 York House York Avenue Sale Cheshire M33 6HD |
Secretary Name | Richard Dunstan Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 5 York House York Avenue Sale Cheshire M33 6HD |
Director Name | Mrs Sheila Ann Stubbs |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 April 2006) |
Role | Book Keeper |
Correspondence Address | Flat 8 York House York Avenue Sale Cheshire M33 6HD |
Director Name | James Robert Meek |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 April 2006) |
Role | Retired |
Correspondence Address | Flat 6 York House York Avenue Sale Cheshire M33 6HD |
Director Name | Peter Fleming |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Ashton Lane Sale Cheshire M33 5PA |
Director Name | Pauline Dorothy Herring |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Fairways 12 Woodbourne Road Sale Cheshire M33 3SY |
Secretary Name | Mr Roger William Dean |
---|---|
Status | Resigned |
Appointed | 01 December 2009(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Secretary Name | Braemar Estate(Residential) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2009) |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Eric Smith & Marjorie Fleming & Peter Fleming 11.11% Ordinary |
---|---|
1 at £1 | M. Ng 11.11% Ordinary |
1 at £1 | Maureen F. Swift 11.11% Ordinary |
1 at £1 | Michael Goodier 11.11% Ordinary |
1 at £1 | Michelle Herring & Pauline Dorothy Herring 11.11% Ordinary |
1 at £1 | Mrs Beresford 11.11% Ordinary |
1 at £1 | Mrs Thelma M. Feeley 11.11% Ordinary |
1 at £1 | P. Svarups 11.11% Ordinary |
1 at £1 | Richard Dunstan Donnelly 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,087 |
Cash | £2,023 |
Current Liabilities | £413 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
28 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
20 October 2016 | Appointment of Mr Michael Goodier as a director on 28 September 2016 (2 pages) |
20 October 2016 | Appointment of Mr Michael Goodier as a director on 28 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Peter Fleming as a director on 28 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Peter Fleming as a director on 28 September 2016 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr on 5 October 2011 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Termination of appointment of Pauline Herring as a director (3 pages) |
11 March 2011 | Termination of appointment of Pauline Herring as a director (3 pages) |
9 March 2011 | Appointment of Mary Beresford as a director (3 pages) |
9 March 2011 | Appointment of Mary Beresford as a director (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Pauline Dorothy Herring on 29 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Peter Fleming on 29 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Peter Fleming on 29 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Pauline Dorothy Herring on 29 June 2010 (2 pages) |
7 December 2009 | Termination of appointment of Braemar Estate(Residential) Ltd as a secretary (1 page) |
7 December 2009 | Appointment of Mr Roger William Dean as a secretary (1 page) |
7 December 2009 | Appointment of Mr Roger William Dean as a secretary (1 page) |
7 December 2009 | Termination of appointment of Braemar Estate(Residential) Ltd as a secretary (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
14 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
2 July 2009 | Appointment terminated secretary richard donnelly (1 page) |
2 July 2009 | Appointment terminated secretary richard donnelly (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 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) |
3 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
4 June 2008 | Secretary appointed braemar estate(residential) LTD (1 page) |
4 June 2008 | Secretary appointed braemar estate(residential) LTD (1 page) |
6 September 2007 | Return made up to 29/06/07; full list of members (5 pages) |
6 September 2007 | Return made up to 29/06/07; full list of members (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Return made up to 29/06/06; full list of members (4 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Return made up to 29/06/06; full list of members (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 August 2005 | Return made up to 29/06/05; full list of members (5 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 29/06/05; full list of members (5 pages) |
17 August 2005 | Location of register of members (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (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) |
6 August 2004 | Return made up to 29/06/04; full list of members (10 pages) |
6 August 2004 | Return made up to 29/06/04; full list of members (10 pages) |
23 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 August 2003 | Return made up to 29/06/03; full list of members (10 pages) |
14 August 2003 | Return made up to 29/06/03; full list of members (10 pages) |
21 May 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 May 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 July 2002 | Return made up to 29/06/02; full list of members (10 pages) |
15 July 2002 | Return made up to 29/06/02; full list of members (10 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 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) |
30 July 2001 | Return made up to 29/06/01; full list of members (10 pages) |
30 July 2001 | Return made up to 29/06/01; full list of members (10 pages) |
9 August 2000 | Return made up to 29/06/00; full list of members (10 pages) |
9 August 2000 | Return made up to 29/06/00; full list of members (10 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
7 February 2000 | £ ic 11/9 01/12/99 £ sr 2@1=2 (1 page) |
7 February 2000 | £ ic 11/9 01/12/99 £ sr 2@1=2 (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
15 December 1999 | Resolutions
|
15 December 1999 | Memorandum and Articles of Association (15 pages) |
15 December 1999 | Resolutions
|
15 December 1999 | Memorandum and Articles of Association (15 pages) |
12 July 1999 | Return made up to 29/06/99; change of members (6 pages) |
12 July 1999 | Return made up to 29/06/99; change of members (6 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
24 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
16 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
15 July 1996 | Return made up to 29/06/96; no change of members
|
15 July 1996 | Return made up to 29/06/96; no change of members
|
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) |
13 July 1995 | Return made up to 29/06/95; change of members
|
13 July 1995 | Return made up to 29/06/95; change of members
|