Wilmslow
Cheshire
SK9 5JD
Secretary Name | Gillian Anne Swain |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2004(19 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 1 Newbury Court Wilmslow Cheshire SK9 5JD |
Director Name | Mr Ian Ralph Bailey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2004(19 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Heritage Gardens Manchester Lancashire M20 5HJ |
Director Name | Miss Betty Broome |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 20 September 2004) |
Role | Retired |
Correspondence Address | 5 Newbury Court Wilmslow Cheshire SK9 5JD |
Director Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mrs Carol Lindsay Petrie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 20 September 2004) |
Role | Employment Agency Manageress |
Correspondence Address | 3 Newbury Court Wilmslow Cheshire SK9 5JD |
Director Name | Gareth Peter Prosser |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 April 1995) |
Role | Financial Accountant |
Correspondence Address | 6 Newbury Court Wilmslow Cheshire SK9 5JD |
Director Name | Mr Cyril Victor Sankey |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1993) |
Role | Airline Pilot |
Correspondence Address | 4 Newbury Court Wilmslow Cheshire SK9 5JD |
Secretary Name | Gareth Peter Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 6 Newbury Court Wilmslow Cheshire SK9 5JD |
Director Name | Mark Hunt |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 September 2004) |
Role | Systems Analyst |
Correspondence Address | 2 Newbury Court Wilmslow Cheshire SK9 5JD |
Director Name | Greta Diane Pullen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 1997) |
Role | Hairdresser |
Correspondence Address | Flat 4 Newbury Court Lindfield Estate South Wilmslow Cheshire SK9 5JD |
Secretary Name | Greta Diane Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1997) |
Role | Hairdresser |
Correspondence Address | Flat 4 Newbury Court Lindfield Estate South Wilmslow Cheshire SK9 5JD |
Director Name | Emma Louise Tuke Bennett |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(19 years after company formation) |
Appointment Duration | 5 months (resigned 31 December 2004) |
Role | Nursery Worker |
Correspondence Address | 31 Racecourse Road Wilmslow Cheshire SK9 5LG |
Director Name | Lombard North Central Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 20 January 1992) |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Website | www.vastmanagement.com |
---|
Registered Address | 69 Windsor Road Prestwich Manchester M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Gillian Anne Swain 33.33% Ordinary |
---|---|
20 at £1 | Ian Bailey 33.33% Ordinary |
10 at £1 | Executors Of Estate Of Agalega Whitehead 16.67% Ordinary |
10 at £1 | Renee Norbury 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,104 |
Cash | £3,484 |
Current Liabilities | £420 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
17 April 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
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) |
30 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 October 2010 | Director's details changed for Ian Ralph Bailey on 1 January 2010 (2 pages) |
3 October 2010 | Director's details changed for Ian Ralph Bailey on 1 January 2010 (2 pages) |
3 October 2010 | Director's details changed for Gillian Anne Swain on 1 January 2010 (2 pages) |
3 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Director's details changed for Ian Ralph Bailey on 1 January 2010 (2 pages) |
3 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Director's details changed for Gillian Anne Swain on 1 January 2010 (2 pages) |
3 October 2010 | Director's details changed for Gillian Anne Swain on 1 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
11 December 2008 | Return made up to 19/09/08; full list of members (4 pages) |
11 December 2008 | Return made up to 19/09/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 November 2006 | Return made up to 19/09/06; full list of members (3 pages) |
24 November 2006 | Return made up to 19/09/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Return made up to 19/09/05; full list of members (3 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Return made up to 19/09/05; full list of members (3 pages) |
1 November 2005 | Director resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 58 the circuit alderley edge cheshire SK9 7LT (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 58 the circuit alderley edge cheshire SK9 7LT (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
4 October 2004 | Return made up to 19/09/97; full list of members (8 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
4 October 2004 | Return made up to 19/09/04; no change of members (6 pages) |
4 October 2004 | Return made up to 19/09/03; change of members (8 pages) |
4 October 2004 | Return made up to 19/09/00; full list of members (8 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
4 October 2004 | Return made up to 19/09/04; no change of members (6 pages) |
4 October 2004 | Return made up to 19/09/98; no change of members (6 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 October 2004 | Return made up to 19/09/01; change of members (8 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 6 newbury court lindfield estate south wilmslow cheshire SK9 5JD (1 page) |
4 October 2004 | Return made up to 19/09/98; no change of members (6 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Return made up to 19/09/99; full list of members (8 pages) |
4 October 2004 | Return made up to 19/09/01; change of members (8 pages) |
4 October 2004 | Return made up to 19/09/03; change of members (8 pages) |
4 October 2004 | Return made up to 19/09/96; full list of members (8 pages) |
4 October 2004 | Return made up to 19/09/02; full list of members (8 pages) |
4 October 2004 | Return made up to 19/09/99; full list of members (8 pages) |
4 October 2004 | Return made up to 19/09/02; full list of members (8 pages) |
4 October 2004 | Return made up to 19/09/95; full list of members (10 pages) |
4 October 2004 | Return made up to 19/09/95; full list of members (10 pages) |
4 October 2004 | Return made up to 19/09/00; full list of members (8 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 October 2004 | Return made up to 19/09/97; full list of members (8 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
4 October 2004 | Return made up to 19/09/96; full list of members (8 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 6 newbury court lindfield estate south wilmslow cheshire SK9 5JD (1 page) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 October 2004 | New director appointed (2 pages) |
30 September 2004 | Restoration by order of the court (2 pages) |
30 September 2004 | Restoration by order of the court (2 pages) |
3 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1997 | Secretary resigned;director resigned (1 page) |
3 September 1997 | Secretary resigned;director resigned (1 page) |
25 May 1996 | New secretary appointed (2 pages) |
25 May 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
25 May 1996 | New secretary appointed (2 pages) |
25 May 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
10 May 1995 | Secretary resigned;director resigned (2 pages) |
10 May 1995 | Secretary resigned;director resigned (2 pages) |
15 September 1994 | Return made up to 19/09/94; full list of members (7 pages) |
15 September 1994 | Return made up to 19/09/94; full list of members (7 pages) |
10 July 1985 | Incorporation (22 pages) |
10 July 1985 | Incorporation (22 pages) |