Stockport
Cheshire
SK3 8AD
Secretary Name | Mr Jeremy Peter Orrell |
---|---|
Status | Closed |
Appointed | 30 June 2014(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD |
Director Name | Mr Mark Roland John Bestley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 17 July 2013) |
Role | Solicitor |
Correspondence Address | Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8BA |
Director Name | Duncan Norman Bullock |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 1995) |
Role | Solicitor |
Correspondence Address | The Cottage Plungebrook Rainow Macclesfield Cheshire SK10 5TD |
Director Name | Mr Robert Ian Cope |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Potters Hill School Lane Astbury Congleton Cheshire CW12 4RG |
Director Name | Mr David Albert Cutbill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | High Ash Farm Rushton Spencer Macclesfield Cheshire SK11 0QU |
Secretary Name | Duncan Norman Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | The Cottage Plungebrook Rainow Macclesfield Cheshire SK10 5TD |
Director Name | Mr Timothy Richard Lomas |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 92 Prestbury Road Macclesfield Cheshire SK10 3BN |
Secretary Name | Mr Timothy Richard Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kensington Square Richmond House Pavilion Way Macclesfield Cheshire SK10 3GE |
Director Name | Mrs Elizabeth Anne Bottrill |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8BA |
Director Name | Mr Nigel Richard Charles Haddon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2013) |
Role | Cheif Executive Of Law Firm |
Country of Residence | England |
Correspondence Address | Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8BA |
Director Name | Miss Shelley Claire Hesford |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD |
Director Name | Mr John Charles Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD |
Secretary Name | Mr Andrew Perry |
---|---|
Status | Resigned |
Appointed | 31 July 2011(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD |
Website | sasdaniels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4757676 |
Telephone region | Manchester |
Registered Address | Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
100 at £1 | Elizabeth Anne Bottrill 14.29% Ordinary D |
---|---|
100 at £1 | Jeremy Peter Orrell 14.29% Ordinary G |
100 at £1 | John Charles Cook 14.29% Ordinary E |
100 at £1 | John Michael Whittaker 14.29% Ordinary C |
100 at £1 | Mark Roland John Bestley 14.29% Ordinary A |
100 at £1 | Nigel Richard Charles Haddon 14.29% Ordinary B |
100 at £1 | Shelley Claire Hesford 14.29% Ordinary F |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Termination of appointment of John Charles Cook as a director on 1 April 2016 (1 page) |
9 December 2015 | Termination of appointment of Shelley Claire Hesford as a director on 30 September 2014 (1 page) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
10 February 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 August 2014 | Appointment of Mr Jeremy Peter Orrell as a secretary on 30 June 2014 (2 pages) |
15 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 August 2014 | Registered office address changed from C/O Fao Andrew Perry Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8BA United Kingdom to C/O Russell Oseman Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Andrew Perry as a secretary on 30 June 2014 (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
18 July 2013 | Director's details changed (2 pages) |
18 July 2013 | Termination of appointment of Mark Bestley as a director (1 page) |
19 June 2013 | Termination of appointment of Elizabeth Bottrill as a director (1 page) |
19 June 2013 | Termination of appointment of Nigel Haddon as a director (1 page) |
24 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 October 2012 | Appointment of Mr Jonathan Michael Whittaker as a director (2 pages) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
16 October 2012 | Appointment of Mrs Elizabeth Anne Bottrill as a director (2 pages) |
16 October 2012 | Appointment of Miss Shelley Claire Hesford as a director (2 pages) |
16 October 2012 | Appointment of Mr John Charles Cook as a director (2 pages) |
16 October 2012 | Termination of appointment of Timothy Lomas as a director (1 page) |
16 October 2012 | Registered office address changed from County Chambers 6-8 Chestergate Macclesfield Cheshire SK11 6BA on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Robert Cope as a director (1 page) |
16 October 2012 | Appointment of Mr Nigel Richard Charles Haddon as a director (2 pages) |
16 October 2012 | Appointment of Mr Andrew Perry as a secretary (1 page) |
16 October 2012 | Termination of appointment of David Cutbill as a director (1 page) |
16 October 2012 | Director's details changed for Mr Mark Roland John Bestley on 16 October 2012 (2 pages) |
16 October 2012 | Termination of appointment of Timothy Lomas as a secretary (1 page) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of capital following an allotment of shares on 31 July 2011
|
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Mr Mark Roland John Bestley on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr David Albert Cutbill on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr David Albert Cutbill on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Robert Ian Cope on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Robert Ian Cope on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Mark Roland John Bestley on 1 January 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Timothy Richard Lomas on 26 August 2010 (2 pages) |
15 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
23 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 July 2007 | Return made up to 27/06/07; no change of members (8 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
30 August 2006 | Return made up to 27/06/06; full list of members (8 pages) |
28 November 2005 | Company name changed daniel & co. LIMITED\certificate issued on 28/11/05 (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
18 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members
|
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 June 2000 | Return made up to 27/06/00; full list of members (7 pages) |
2 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 July 1998 | Return made up to 27/06/98; full list of members
|
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 June 1997 | Return made up to 27/06/97; no change of members (4 pages) |
19 June 1996 | Return made up to 27/06/96; no change of members (4 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |