Rode Heath
Cheshire
ST7 3SW
Secretary Name | Mr Paul Robert Greenlees |
---|---|
Status | Closed |
Appointed | 04 March 2013(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 2 Mount Street Manchester M2 5WQ |
Director Name | John David Smith |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 1994) |
Role | Insurance Broker |
Correspondence Address | 9 Trent Close Bramhall Stockport Cheshire |
Secretary Name | Mrs Heather Sheila Shepherd Shiels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sandgate Road Whitefield Manchester M45 6WG |
Director Name | Mrs Heather Sheila Shepherd Shiels |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 04 March 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Sandgate Road Whitefield Manchester M45 6WG |
Registered Address | 2 Mount Street Manchester M2 5WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | William Harry Wrather 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
28 July 2017 | Registered office address changed from St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
21 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Appointment of Mr Paul Robert Greenlees as a secretary (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page) |
4 March 2013 | Termination of appointment of Heather Shiels as a director (1 page) |
4 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 March 2013 | Termination of appointment of Heather Shiels as a secretary (1 page) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 May 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 August 2002 | Auditor's resignation (2 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (7 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
25 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 July 1999 (12 pages) |
31 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (6 pages) |
12 April 1999 | Return made up to 31/12/98; no change of members (5 pages) |
29 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 April 1998 | Director's particulars changed (1 page) |
10 February 1998 | Full accounts made up to 31 July 1997 (6 pages) |
7 August 1997 | Return made up to 31/12/96; no change of members (5 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
23 August 1996 | Full accounts made up to 31 July 1995 (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
19 July 1995 | Location of debenture register (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 1 norfolk street manchester M60 8BH (1 page) |
19 July 1995 | Location of register of members (1 page) |
19 July 1995 | Location of register of directors' interests (1 page) |
4 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |