Heald Green
Cheadle
SK8 3QA
Director Name | Mr Paul Christian Charters |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Secretary Name | Roger Dean & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2022(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Vera Booth |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 13 October 2009) |
Role | Company Director |
Correspondence Address | 6 Hilltop Court Cheadle Hulme Cheadle Cheshire SK8 7HR |
Director Name | Jack Lent |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(7 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | 2 Hilltop Court Cheadle Hulme Cheadle Cheshire SK8 7HR |
Director Name | Patricia May Millward |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hilltop Court Cheadle Hulme Cheadle Cheshire SK8 7HR |
Secretary Name | Jack Lent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 2 Hilltop Court Cheadle Hulme Cheadle Cheshire SK8 7HR |
Director Name | John Derek Nadin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 July 2003) |
Role | Retired |
Correspondence Address | 10 Hilltop Court Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HR |
Secretary Name | Colin Frederick Heelam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 1 Hilltop Court Swann Lane Cheadle Hulme Cheshire SK8 7HR |
Secretary Name | Catherine Lois Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 9 Hilltop Court Swann Lane, Cheadle Hulme Cheadle Cheshire SK8 7HR |
Secretary Name | Rodney Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hilltop Court Swann Lane Cheadle Hulme Cheshire SK8 7HR |
Director Name | Rodney Tyson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 2011) |
Role | Leisure Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hilltop Court Swann Lane Cheadle Hulme Cheshire SK8 7HR |
Secretary Name | Mrs Miranda Elizabeth Lesley Fretwell |
---|---|
Status | Resigned |
Appointed | 01 April 2011(27 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 February 2022) |
Role | Company Director |
Correspondence Address | 3 Hilltop Court Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HR |
Director Name | Mrs Jean May Nuttall |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hilltop Court Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HR |
Director Name | Mrs Lorraine Gay North |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2014) |
Role | Pilates Teacher |
Country of Residence | England |
Correspondence Address | 3 Hilltop Court Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HR |
Director Name | Mr John Francis Lynch |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 2013(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2020) |
Role | Retired Architect |
Country of Residence | England |
Correspondence Address | 3 Hilltop Court Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HR |
Telephone | 0161 4861450 |
---|---|
Telephone region | Manchester |
Registered Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | C.l. Murphy 10.00% Ordinary |
---|---|
1 at £1 | J.d. Nadin & Frances Joan Nadin 10.00% Ordinary |
1 at £1 | James Geoffrey Lee & Margaret Mckeown 10.00% Ordinary |
1 at £1 | Jan Willem Doffegnies & Noreen Stuart Doffegnies 10.00% Ordinary |
1 at £1 | John Lynch & Patricia Lynch 10.00% Ordinary |
1 at £1 | Judith Stocker & Rodney Stocker 10.00% Ordinary |
1 at £1 | M. Hensby 10.00% Ordinary |
1 at £1 | Maria Sidwell & Peter Sidwell 10.00% Ordinary |
1 at £1 | Mrs Jean May Nuttall 10.00% Ordinary |
1 at £1 | Sam Harold Fretwell & Miranda Elizabeth Fretwell 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,800 |
Net Worth | £6,972 |
Cash | £7,297 |
Current Liabilities | £325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
13 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
9 January 2020 | Termination of appointment of John Francis Lynch as a director on 1 January 2020 (1 page) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 May 2015 | Termination of appointment of Lorraine Gay North as a director on 31 August 2014 (1 page) |
19 May 2015 | Termination of appointment of Lorraine Gay North as a director on 31 August 2014 (1 page) |
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Appointment of Mr John Francis Lynch as a director (2 pages) |
5 June 2013 | Appointment of Mr John Francis Lynch as a director (2 pages) |
4 June 2013 | Termination of appointment of Jean Nuttall as a director (1 page) |
4 June 2013 | Termination of appointment of Jean Nuttall as a director (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Appointment of Mrs Lorraine Gay North as a director (2 pages) |
8 May 2011 | Appointment of Mrs Lorraine Gay North as a director (2 pages) |
6 May 2011 | Appointment of Mrs Jean May Nuttall as a director (2 pages) |
6 May 2011 | Appointment of Mrs Jean May Nuttall as a director (2 pages) |
27 April 2011 | Appointment of Mrs Miranda Elizabeth Leslie Fretwell as a director (2 pages) |
27 April 2011 | Termination of appointment of Rodney Tyson as a secretary (1 page) |
27 April 2011 | Termination of appointment of Patricia Millward as a director (1 page) |
27 April 2011 | Appointment of Mrs Miranda Elizabeth Leslie Fretwell as a director (2 pages) |
27 April 2011 | Termination of appointment of Rodney Tyson as a director (1 page) |
27 April 2011 | Termination of appointment of Patricia Millward as a director (1 page) |
27 April 2011 | Termination of appointment of Rodney Tyson as a director (1 page) |
27 April 2011 | Termination of appointment of Rodney Tyson as a secretary (1 page) |
18 April 2011 | Appointment of Mrs Miranda Elizabeth Lesley Fretwell as a secretary (1 page) |
18 April 2011 | Appointment of Mrs Miranda Elizabeth Lesley Fretwell as a secretary (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 June 2010 | Director's details changed for Patricia May Millward on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Rodney Tyson on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Patricia May Millward on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Patricia May Millward on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
9 June 2010 | Director's details changed for Rodney Tyson on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Rodney Tyson on 5 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 6 Hilltop Court Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HR on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 6 Hilltop Court Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HR on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
9 June 2010 | Registered office address changed from 6 Hilltop Court Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HR on 9 June 2010 (1 page) |
4 November 2009 | Termination of appointment of Vera Booth as a director (2 pages) |
4 November 2009 | Termination of appointment of Vera Booth as a director (2 pages) |
18 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Return made up to 05/06/09; full list of members (8 pages) |
20 July 2009 | Return made up to 05/06/09; full list of members (8 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (8 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (8 pages) |
4 September 2007 | Return made up to 05/06/07; full list of members (12 pages) |
4 September 2007 | Return made up to 05/06/07; full list of members (12 pages) |
6 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (10 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (10 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
1 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 June 2005 | Return made up to 05/06/05; full list of members (10 pages) |
21 June 2005 | Return made up to 05/06/05; full list of members (10 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (10 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (10 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
16 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members (11 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members (11 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
17 June 2002 | Return made up to 05/06/02; full list of members (11 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (11 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 June 2001 | Return made up to 05/06/01; full list of members (10 pages) |
28 June 2001 | Return made up to 05/06/01; full list of members (10 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (11 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (11 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
5 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
6 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
6 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 June 1996 | Return made up to 05/06/96; change of members
|
28 June 1996 | Return made up to 05/06/96; change of members
|