Wilmslow
Cheshire
SK9 2AQ
Secretary Name | Mrs Susan Jane Rushton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Aidan Elkington |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parrs Mount Mews Heaton Mersey Stockport Cheshire SK4 3DA |
Director Name | Elizabeth Eckford Minogue |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Parrs Mount Mews Stockport Cheshire SK4 3DA |
Director Name | Karen Louise Christer |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2015(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Cehicle Leasing |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Kamar Farooq |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Parrs Mount Mews Heaton Mersey Stockport SK4 3DA |
Director Name | Andrew Scott Fisher |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 July 1992) |
Role | Doctor |
Correspondence Address | 14 Parrs Mount Mews Stockport Cheshire SK4 3DA |
Director Name | Mavis Harris |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 1993) |
Role | Secretary |
Correspondence Address | 10 Parrs Mount Mews Stockport Cheshire SK4 3DA |
Director Name | Joseph Kirwan |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 1993) |
Role | Shop Manager |
Correspondence Address | 2 Parrs Mount Mews Stockport Cheshire SK4 3DA |
Director Name | Bryan Stamp |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 January 1992) |
Role | Salesman |
Correspondence Address | 4 Parrs Mount Mews Stockport Cheshire SK4 3DA |
Director Name | Paul Dalby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 July 1992) |
Role | Self Employed |
Correspondence Address | 1 Parrs Mount Mews Stockport Cheshire SK4 3DA |
Director Name | Ms Marilyn Ann Selwyn |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 February 2001) |
Role | Charity Worker |
Correspondence Address | 4 Parrs Mount Mews Heaton Mersey Stockport Cheshire SK4 3DA |
Director Name | Miss Jane Creed |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 November 2004) |
Role | Salesperson |
Correspondence Address | 14 Parrs Mount Mews Heaton Mersey Stockport Cheshire SK4 3DA |
Director Name | Christian Roy Torkington |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 1998) |
Role | Management Consultant |
Correspondence Address | 2 Parrs Mount Mews Didsbury Road Heaton Msy Stockport Cheshire SK4 3DA |
Director Name | Tracey Wood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 1998) |
Role | Sales Representive |
Correspondence Address | 10 Parrs Mount Mews Stockport Cheshire SK4 3DA |
Director Name | Liam Adam Hood |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2001) |
Role | Registered General Nurse |
Correspondence Address | 10 Parrs Mount Mews Didsbury Road Stockport Cheshire SK4 3DA |
Director Name | Victoria Clare Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parrs Mount Mews Stockport Cheshire SK4 3DA |
Director Name | Helen Elizabeth Crier |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 December 2014) |
Role | Assistant To Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parrs Mount Mews Didsbury Road Stockport Cheshire SK4 3DA |
Director Name | Nicholas Drummond |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 November 2012) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Parrs Mount Mews Stockport Cheshire SK4 3DA |
Director Name | Miss Elizabeth Karen Faulkner |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2014) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Director Name | Lucy Dwyer |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £350 |
Net Worth | £1,776 |
Cash | £1,903 |
Current Liabilities | £177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
8 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 July 2020 | Appointment of Mr Kamar Farooq as a director on 13 July 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Lucy Dwyer as a director on 31 October 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 January 2019 | Registered office address changed from 2 Oriel Court Ashfield Road Sale Cheshire M33 7DF to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 11 January 2019 (1 page) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
16 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
6 April 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
13 July 2015 | Appointment of Karen Louise Christer as a director on 10 June 2015 (3 pages) |
13 July 2015 | Appointment of Lucy Dwyer as a director on 10 June 2015 (3 pages) |
13 July 2015 | Appointment of Karen Louise Christer as a director on 10 June 2015 (3 pages) |
13 July 2015 | Appointment of Lucy Dwyer as a director on 10 June 2015 (3 pages) |
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
8 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
11 December 2014 | Termination of appointment of Helen Elizabeth Crier as a director on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Helen Elizabeth Crier as a director on 11 December 2014 (1 page) |
19 September 2014 | Termination of appointment of Elizabeth Karen Faulkner as a director on 12 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Elizabeth Karen Faulkner as a director on 12 September 2014 (1 page) |
5 August 2014 | Appointment of Elizabeth Eckford Minogue as a director on 2 July 2014 (3 pages) |
5 August 2014 | Appointment of Elizabeth Eckford Minogue as a director on 2 July 2014 (3 pages) |
5 August 2014 | Appointment of Elizabeth Eckford Minogue as a director on 2 July 2014 (3 pages) |
29 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
3 April 2014 | Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page) |
3 April 2014 | Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
8 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
23 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
13 December 2012 | Termination of appointment of Nicholas Drummond as a director (1 page) |
13 December 2012 | Termination of appointment of Nicholas Drummond as a director (1 page) |
18 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
18 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
27 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
6 September 2010 | Appointment of Miss Elizabeth Karen Faulkner as a director (2 pages) |
6 September 2010 | Appointment of Miss Elizabeth Karen Faulkner as a director (2 pages) |
2 June 2010 | Termination of appointment of Victoria Taylor as a director (1 page) |
2 June 2010 | Termination of appointment of Victoria Taylor as a director (1 page) |
23 April 2010 | Director's details changed for Victoria Clare Taylor on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Helen Elizabeth Crier on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Helen Elizabeth Crier on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
23 April 2010 | Director's details changed for Nicholas Drummond on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Nicholas Drummond on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Aidan Elkington on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Victoria Clare Taylor on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Aidan Elkington on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Annual return made up to 31/03/09 (3 pages) |
3 April 2009 | Annual return made up to 31/03/09 (3 pages) |
20 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Director's change of particulars / aidan elkington / 13/04/2008 (1 page) |
14 April 2008 | Annual return made up to 31/03/08 (3 pages) |
14 April 2008 | Director's change of particulars / aidan elkington / 13/04/2008 (1 page) |
14 April 2008 | Annual return made up to 31/03/08 (3 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
24 April 2007 | Annual return made up to 31/03/07 (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Annual return made up to 31/03/07 (2 pages) |
22 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Annual return made up to 31/03/06 (2 pages) |
19 April 2006 | Annual return made up to 31/03/06 (2 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
7 April 2005 | Annual return made up to 31/03/05 (6 pages) |
7 April 2005 | Annual return made up to 31/03/05 (6 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Annual return made up to 31/03/04 (5 pages) |
21 April 2004 | Annual return made up to 31/03/04 (5 pages) |
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
20 September 2003 | Director's particulars changed (1 page) |
20 September 2003 | Director's particulars changed (1 page) |
27 April 2003 | Annual return made up to 31/03/03 (5 pages) |
27 April 2003 | Annual return made up to 31/03/03 (5 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 April 2002 | Annual return made up to 31/03/02 (4 pages) |
10 April 2002 | Annual return made up to 31/03/02 (4 pages) |
5 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
5 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
30 April 2001 | Annual return made up to 31/03/01 (4 pages) |
30 April 2001 | Annual return made up to 31/03/01 (4 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
12 April 2000 | Annual return made up to 31/03/00
|
12 April 2000 | Annual return made up to 31/03/00
|
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 April 1999 | Annual return made up to 31/03/99 (5 pages) |
19 April 1999 | Annual return made up to 31/03/99 (5 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
5 May 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | Secretary's particulars changed (1 page) |
21 April 1998 | Annual return made up to 31/03/98 (7 pages) |
21 April 1998 | Annual return made up to 31/03/98 (7 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 April 1997 | Annual return made up to 31/03/97 (7 pages) |
10 April 1997 | Annual return made up to 31/03/97 (7 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 April 1996 | Annual return made up to 31/03/96 (7 pages) |
28 April 1996 | Annual return made up to 31/03/96 (7 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
25 April 1995 | Annual return made up to 31/03/95 (8 pages) |
25 April 1995 | Annual return made up to 31/03/95 (8 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |