The Paddock Heaton Moor Road
Stockport
Cheshire
SK4 4RP
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2018(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mr Aidan John Neilan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Dentist |
Correspondence Address | 85 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN |
Director Name | Mr Thomas Anthony Neilan |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 1993) |
Role | Retired Engineer |
Correspondence Address | 2 Ridgemont Avenue Stockport Cheshire SK4 2NX |
Secretary Name | Mr Aidan John Neilan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 85 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN |
Director Name | Clive Bason |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2001) |
Role | Retired School Teacher |
Correspondence Address | Flat 12 Parsonage Court 61 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4LH |
Secretary Name | Janet Jenks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | 14 Parsonage Court 61 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4LH |
Director Name | Barry Roy Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(24 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 September 2019) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 312 Wellington Road North Stockport Cheshire SK4 5BT |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(26 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 October 2018) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,040 |
Net Worth | £92 |
Cash | £3,350 |
Current Liabilities | £3,258 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
17 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
10 July 2023 | Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page) |
10 July 2023 | Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 10 July 2023 (1 page) |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
10 July 2023 | Director's details changed for Mr Martin Kevin Burke on 31 March 2023 (2 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 March 2021 | Secretary's details changed for Dempster Management Services Limited on 15 March 2021 (1 page) |
15 March 2021 | Director's details changed for Mr Martin Kevin Burke on 15 March 2021 (2 pages) |
15 March 2021 | Registered office address changed from The Old Barn, Heatherlea Maynestone Road Chinley High Peak SK23 6AF United Kingdom to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 15 March 2021 (1 page) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 October 2019 | Director's details changed for Mr Martin Kevin Burke on 16 October 2018 (2 pages) |
17 October 2019 | Termination of appointment of Barry Roy Thompson as a director on 13 September 2019 (1 page) |
17 October 2019 | Appointment of Dempster Management Services Limited as a secretary on 16 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Realty Management Limited as a secretary on 15 October 2018 (1 page) |
17 October 2018 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to The Old Barn, Heatherlea Maynestone Road Chinley High Peak SK23 6AF on 17 October 2018 (1 page) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
30 September 2016 | Registered office address changed from 128 Wellington Road North Stockport Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 128 Wellington Road North Stockport Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 30 September 2016 (1 page) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
24 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 November 2015 | Secretary's details changed for Realty Management Limited on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 128 Wellington Road North Stockport SK4 2LL to 128 Wellington Road North Stockport Stockport Cheshire SK4 2LL on 18 November 2015 (1 page) |
18 November 2015 | Annual return made up to 30 September 2015 no member list (4 pages) |
18 November 2015 | Secretary's details changed for Realty Management Limited on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 128 Wellington Road North Stockport SK4 2LL to 128 Wellington Road North Stockport Stockport Cheshire SK4 2LL on 18 November 2015 (1 page) |
18 November 2015 | Annual return made up to 30 September 2015 no member list (4 pages) |
18 November 2015 | Secretary's details changed for Realty Management Limited on 18 November 2015 (1 page) |
18 November 2015 | Secretary's details changed for Realty Management Limited on 18 November 2015 (1 page) |
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 November 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
10 November 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
8 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
3 June 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 June 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 October 2012 | Annual return made up to 30 September 2012 no member list (4 pages) |
8 October 2012 | Annual return made up to 30 September 2012 no member list (4 pages) |
1 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (4 pages) |
5 October 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
5 October 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
5 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 December 2009 | Annual return made up to 30 September 2009 no member list (2 pages) |
11 December 2009 | Annual return made up to 30 September 2009 no member list (2 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 December 2008 | Annual return made up to 30/09/08 (4 pages) |
4 December 2008 | Annual return made up to 30/09/08 (4 pages) |
16 May 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 May 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 October 2007 | Annual return made up to 30/09/07 (4 pages) |
5 October 2007 | Annual return made up to 30/09/07 (4 pages) |
25 May 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 May 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 October 2006 | Annual return made up to 30/09/06 (4 pages) |
9 October 2006 | Annual return made up to 30/09/06 (4 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 September 2005 | Annual return made up to 30/09/05 (4 pages) |
22 September 2005 | Annual return made up to 30/09/05 (4 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 October 2004 | Annual return made up to 30/09/04 (4 pages) |
4 October 2004 | Annual return made up to 30/09/04 (4 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 December 2003 | Annual return made up to 30/09/03
|
6 December 2003 | Annual return made up to 30/09/03
|
27 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
27 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 December 2002 | Annual return made up to 30/09/02
|
4 December 2002 | Annual return made up to 30/09/02
|
8 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Secretary resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 12 parsonage court 61 heaton moor road heaton moor stockport cheshire SK4 4LH (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 12 parsonage court 61 heaton moor road heaton moor stockport cheshire SK4 4LH (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 October 2001 | Annual return made up to 30/09/01 (3 pages) |
4 October 2001 | Annual return made up to 30/09/01 (3 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 October 2000 | Annual return made up to 30/09/00 (3 pages) |
6 October 2000 | Annual return made up to 30/09/00 (3 pages) |
5 October 1999 | Annual return made up to 30/09/99 (4 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 October 1999 | Annual return made up to 30/09/99 (4 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 September 1998 | Annual return made up to 30/09/98 (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 September 1998 | Annual return made up to 30/09/98 (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 September 1997 | Annual return made up to 30/09/97 (4 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 September 1997 | Annual return made up to 30/09/97 (4 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 October 1996 | Annual return made up to 30/09/96 (4 pages) |
4 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 October 1996 | Annual return made up to 30/09/96 (4 pages) |
3 January 1996 | Annual return made up to 31/12/95
|
3 January 1996 | Annual return made up to 31/12/95
|
26 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |