Cheadle Hulme
Cheadle
Cheshire
SK8 7LA
Secretary Name | Peter Clarke |
---|---|
Status | Closed |
Appointed | 20 June 2016(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 September 2022) |
Role | Company Director |
Correspondence Address | 3 St. Brannocks Road Cheadle Hulme Cheadle Cheshire SK8 7LA |
Director Name | Sylvia May Clarke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 20 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Brannocks Road Cheadle Hulme Cheadle Cheshire SK8 7LA |
Secretary Name | Sylvia May Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Brannocks Road Cheadle Hulme Cheadle Cheshire SK8 7LA |
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 |
Year | 2013 |
---|---|
Net Worth | £89,587 |
Cash | £4,770 |
Current Liabilities | £1,350 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 December 1992 | Delivered on: 24 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 st augustine's road, cheadle heath, stockport, greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 March 1988 | Delivered on: 26 March 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 236 stockport road, cheadle heath cheadle, cheshire, title no:- ch 83592 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 September 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
6 April 2018 | Notification of Peter Clarke as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Withdrawal of a person with significant control statement on 6 April 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 May 2017 | Termination of appointment of Sylvia May Clarke as a director on 20 June 2016 (1 page) |
25 May 2017 | Termination of appointment of Sylvia May Clarke as a director on 20 June 2016 (1 page) |
25 May 2017 | Termination of appointment of Sylvia May Clarke as a secretary on 20 June 2016 (1 page) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
25 May 2017 | Termination of appointment of Sylvia May Clarke as a secretary on 20 June 2016 (1 page) |
25 May 2017 | Appointment of Peter Clarke as a secretary on 20 June 2016 (2 pages) |
25 May 2017 | Appointment of Peter Clarke as a secretary on 20 June 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Director's details changed for Peter Clarke on 15 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Peter Clarke on 15 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Sylvia May Clarke on 15 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Sylvia May Clarke on 15 May 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 July 2006 | Return made up to 15/05/06; full list of members (3 pages) |
18 July 2006 | Return made up to 15/05/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page) |
30 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 May 1999 | Return made up to 15/05/99; full list of members (5 pages) |
26 May 1999 | Return made up to 15/05/99; full list of members (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
22 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
23 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |