Heald Green
Cheadle
SK8 3QA
Secretary Name | Roger Dean & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2021(37 years after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Peter Andrew Bird |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 1997) |
Role | Engineer |
Correspondence Address | Hillfield 4 Congleton Road Alderley Edge Cheshire SK9 7AA |
Director Name | John David Cooper |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 June 1998) |
Role | Retired |
Correspondence Address | Hillfield 4 Congleton Road Alderley Edge Cheshire SK9 7AA |
Director Name | Barry John McMahon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 1994) |
Role | Production Manager |
Correspondence Address | Hillfield 4 Congleton Road Alderley Edge Cheshire SK9 7AA |
Director Name | Maureen Margaret Power |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 01 May 2003) |
Role | Retired |
Correspondence Address | Hillfield 4 Congleton Road Alderley Edge Cheshire SK9 7AA |
Secretary Name | Karin Dagmar Adeline Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | Hillfied 4 Congleton Road Alderley Edge Cheshire SK9 7AA |
Director Name | Austin Noble |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1994(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 June 2000) |
Role | Factory Manager |
Correspondence Address | 1 Hillfield 4 Congleton Road Alderley Edge Cheshire SK9 7AA |
Director Name | Simon Nicholas Hemsley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2003) |
Role | Publisher |
Correspondence Address | 2 Hillfield 4 Congleton Road Alderley Edge Cheshire SK9 7AA |
Director Name | Geetu Orme |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 2003) |
Role | Self Employed Training Consult |
Correspondence Address | 4 Hillfield 4 Congleton Road Alderley Edge Cheshire SK9 7AA |
Secretary Name | Simon Nicholas Hemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2002) |
Role | Publishing |
Correspondence Address | 2 Hillfield 4 Congleton Road Alderley Edge Cheshire SK9 7AA |
Director Name | Simon Desmond Lyons |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 February 2010) |
Role | Business Consultant |
Correspondence Address | 1 Hillfield Congleton Road Alderley Edge Cheshire SK9 7AA |
Secretary Name | Simon Desmond Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2010) |
Role | Consultant |
Correspondence Address | 1 Hillfield 4 Congleton Road Alderley Edge Cheshire SK9 7AA |
Director Name | Mr Andrew Hullican |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mere Court Chelford Macclesfield Cheshire SK11 9EB |
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 | A. Hullican 6.25% Ordinary A |
---|---|
1 at £1 | A. Roberts 6.25% Ordinary A |
1 at £1 | K. Bland & C. Bland 6.25% Ordinary A |
1 at £1 | P. Dey 6.25% Ordinary A |
3 at £1 | A. Hullican 18.75% Ordinary B |
3 at £1 | A. Roberts 18.75% Ordinary B |
3 at £1 | K. Bland & C. Bland 18.75% Ordinary B |
3 at £1 | P. Dey 18.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £16 |
Current Liabilities | £900 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
22 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 July 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 May 2017 | Appointment of Mr Paul Stephen Dey as a director on 5 April 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 May 2017 | Termination of appointment of Andrew Hullican as a director on 5 April 2017 (1 page) |
30 May 2017 | Termination of appointment of Andrew Hullican as a director on 5 April 2017 (1 page) |
30 May 2017 | Appointment of Mr Paul Stephen Dey as a director on 5 April 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Registered office address changed from C/O Andrew Hullican 2 Hill Fie 2 Congleton Road Alderley Edge Cheshire SK9 7AA to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 5 August 2015 (1 page) |
5 August 2015 | Director's details changed for Mr Andrew Hullican on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Andrew Hullican on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from C/O Andrew Hullican 2 Hill Fie 2 Congleton Road Alderley Edge Cheshire SK9 7AA to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 5 August 2015 (1 page) |
5 August 2015 | Director's details changed for Mr Andrew Hullican on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from C/O Andrew Hullican 2 Hill Fie 2 Congleton Road Alderley Edge Cheshire SK9 7AA to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 5 August 2015 (1 page) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Appointment of Mr Andrew Hullican as a director (2 pages) |
10 August 2010 | Appointment of Mr Andrew Hullican as a director (2 pages) |
10 August 2010 | Termination of appointment of Simon Lyons as a secretary (1 page) |
10 August 2010 | Termination of appointment of Simon Lyons as a secretary (1 page) |
29 July 2010 | Registered office address changed from Unit 45 Baildon Mills Baildon BD17 6JX on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from Unit 45 Baildon Mills Baildon BD17 6JX on 29 July 2010 (1 page) |
17 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Termination of appointment of Simon Lyons as a director (1 page) |
12 May 2010 | Termination of appointment of Simon Lyons as a director (1 page) |
9 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 April 2009 | Appointment terminate, director nabeel choudray logged form (2 pages) |
22 April 2009 | Appointment terminate, director nabeel choudray logged form (2 pages) |
22 April 2009 | Appointment terminate, director marion wilkinson logged form (1 page) |
22 April 2009 | Appointment terminate, director marion wilkinson logged form (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 June 2007 | Return made up to 01/05/07; no change of members
|
8 June 2007 | Return made up to 01/05/07; no change of members
|
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
26 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
19 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
19 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
12 August 2004 | Return made up to 01/05/04; full list of members
|
12 August 2004 | Return made up to 01/05/04; full list of members
|
6 August 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 August 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
22 July 2003 | Return made up to 01/05/03; full list of members
|
22 July 2003 | Return made up to 01/05/03; full list of members
|
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members
|
1 June 2001 | Return made up to 01/05/01; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
9 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
2 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
19 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
3 May 1995 | Return made up to 01/05/95; no change of members
|
3 May 1995 | Return made up to 01/05/95; no change of members
|
27 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |