Green Walk Bowdon
Altrincham
Cheshire
WA14 2SJ
Director Name | Mrs Bernice Dawn Blankstone |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2006(26 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heather Lea Green Walk Bowden WA14 2SJ |
Director Name | Mr Simon Terence McCrum |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2019(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heather Lea Green Walk Bowdon Cheshire WA14 2SJ |
Director Name | Mrs Catherine Harriss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(41 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
Director Name | Richard Gordon Murray |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 1993) |
Role | Managing Director |
Correspondence Address | Heesom Green Farm Middlewich Road Toft Knutsford Cheshire WA16 9PQ |
Director Name | Stephen Bruce Murray |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 1993) |
Role | Incorporated Valuer |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2003) |
Role | Incorporated Valuer |
Correspondence Address | New House Farm Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2003) |
Role | Sound Recordist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Hawarden Avenue Douglas Isle Of Man IM1 4QB |
Secretary Name | Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 37 Kirkstall Road Urmston Manchester M41 0QP |
Director Name | Madeleine Victoria Cauchi |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(23 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heather Lea Green Walk Bowdon Altrincham Cheshire WA14 2SJ |
Secretary Name | Bernadette Lipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2005) |
Role | Co Director |
Correspondence Address | Flat 3 Heather Lea Green Walk Bowdon Cheshire WA14 2SJ |
Secretary Name | Col George Edward Cauchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Heather Lea Green Walk Bowdon Altrincham Cheshire WA14 2SJ |
Director Name | Bernadette Lipman |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(26 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2006) |
Role | Housewife |
Correspondence Address | 3 Heather Lea Green Walk Bowden Cheshire WA14 2SJ |
Director Name | Miss Susan Joanne Goodman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 March 2021) |
Role | Regional Manager, Charity |
Country of Residence | England |
Correspondence Address | Flat 3 Heather Lea Green Walk Bowdon Cheshire WA14 2SJ |
Secretary Name | Bernice Blankstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2015) |
Role | Company Director |
Correspondence Address | Flat I Heather Lea Green Walk Bowdon Cheshire WA14 2SJ |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Dawn Bernice Blankstone 20.00% Ordinary |
---|---|
2 at £1 | Heather Flat Freehold LTD 20.00% Ordinary |
2 at £1 | Madeleine V. Cauchi 20.00% Ordinary |
2 at £1 | Stephen Anthony Lentin 20.00% Ordinary |
2 at £1 | Susan Goodman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,022 |
Cash | £8,480 |
Current Liabilities | £846 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
14 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
4 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
28 August 2019 | Resolutions
|
23 August 2019 | Amended accounts made up to 31 March 2019 (5 pages) |
15 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
7 June 2019 | Appointment of Mr Simon Terence Mccrum as a director on 26 May 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
19 October 2018 | Termination of appointment of Madeleine Victoria Cauchi as a director on 8 January 2018 (1 page) |
21 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 November 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page) |
27 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Termination of appointment of a director (2 pages) |
22 July 2015 | Termination of appointment of Bernice Blankstone as a secretary on 6 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of a director (2 pages) |
22 July 2015 | Termination of appointment of Bernice Blankstone as a secretary on 6 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Bernice Blankstone as a secretary on 6 July 2015 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 September 2014 | Termination of appointment of George Edward Cauchi as a secretary on 4 July 2014 (2 pages) |
3 September 2014 | Appointment of Bernice Blankstone as a secretary on 4 July 2014 (3 pages) |
3 September 2014 | Appointment of Bernice Blankstone as a secretary on 4 July 2014 (3 pages) |
3 September 2014 | Appointment of Bernice Blankstone as a secretary on 4 July 2014 (3 pages) |
3 September 2014 | Appointment of Susan Goodman as a director on 12 December 2013 (3 pages) |
3 September 2014 | Termination of appointment of George Edward Cauchi as a secretary on 4 July 2014 (2 pages) |
3 September 2014 | Appointment of Susan Goodman as a director on 12 December 2013 (3 pages) |
3 September 2014 | Termination of appointment of George Edward Cauchi as a secretary on 4 July 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Madeleine Victoria Cauchi on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Madeleine Victoria Cauchi on 2 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Mrs Bernice Dawn Blankstone on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Lentin on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Bernice Dawn Blankstone on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Madeleine Victoria Cauchi on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Bernice Dawn Blankstone on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Lentin on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Lentin on 2 November 2009 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
13 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
9 January 2007 | Return made up to 26/10/06; full list of members (4 pages) |
9 January 2007 | Return made up to 26/10/06; full list of members (4 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
16 June 2006 | Return made up to 26/10/05; full list of members (3 pages) |
16 June 2006 | Return made up to 26/10/05; full list of members (3 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 December 2004 | Return made up to 26/10/04; full list of members (9 pages) |
1 December 2004 | Return made up to 26/10/04; full list of members (9 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (9 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (9 pages) |
2 December 2002 | Return made up to 26/10/02; full list of members (9 pages) |
2 December 2002 | Return made up to 26/10/02; full list of members (9 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
21 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
21 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
5 June 2001 | Ad 15/05/01--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
5 June 2001 | Ad 15/05/01--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
24 November 2000 | Return made up to 26/10/00; full list of members (9 pages) |
24 November 2000 | Return made up to 26/10/00; full list of members (9 pages) |
10 December 1999 | Return made up to 26/10/99; full list of members (10 pages) |
10 December 1999 | Return made up to 26/10/99; full list of members (10 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
6 November 1998 | Return made up to 26/10/98; full list of members
|
6 November 1998 | Return made up to 26/10/98; full list of members
|
4 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 November 1997 | Return made up to 26/10/97; no change of members (6 pages) |
7 November 1997 | Return made up to 26/10/97; no change of members (6 pages) |
2 June 1997 | Full accounts made up to 31 March 1997 (4 pages) |
2 June 1997 | Full accounts made up to 31 March 1997 (4 pages) |
10 November 1996 | Return made up to 26/10/96; no change of members
|
10 November 1996 | Return made up to 26/10/96; no change of members
|
16 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
29 June 1995 | Full accounts made up to 31 March 1995 (4 pages) |
29 June 1995 | Full accounts made up to 31 March 1995 (4 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 866 chester road stretford manchester M32 0PA (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 866 chester road stretford manchester M32 0PA (1 page) |
6 February 1980 | Incorporation (26 pages) |
6 February 1980 | Incorporation (26 pages) |