Hazel Grove
Stockport
Cheshire
SK7 4JS
Director Name | Mrs Jacqueline Mary Cleary |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Vine Street Hazel Grove Stockport Cheshire SK7 4JS |
Secretary Name | Mrs Jacqueline Mary Cleary |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Vine Street Hazel Grove Stockport Cheshire SK7 4JS |
Director Name | Mr Lawrence Paul Cleary |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | Ravenstone Clamhunger Lane Mere Knutsford Cheshire WA16 6QG |
Secretary Name | Mr Stephen Russell Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 9 Lanark Close Hazel Grove Stockport Cheshire SK7 4RU |
Director Name | James Edward Sinclair Riddick |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waterfoot Lane Whaley Bridge High Peak SK23 7SA |
Director Name | Mr Stephen Graham Cleary |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a Compstall Road Romiley Stockport Cheshire SK6 4BT |
Website | projectsltd.com |
---|
Registered Address | 19 Vine Street Hazel Grove Stockport Cheshire SK7 4JS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
500 at £1 | Mr Stephen Russell Brookes 50.00% Ordinary |
---|---|
250 at £1 | Jacqueline M. Cleary 25.00% Ordinary |
250 at £1 | Stephen G. Cleary 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231,257 |
Current Liabilities | £1,288,610 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
23 May 2007 | Delivered on: 25 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 vine street hazel grove stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 May 2001 | Delivered on: 22 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19 vine street hazel grove stockport - GM39901. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 February 2001 | Delivered on: 27 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 19 vine st hazel grove stockport t/no GM39901. Outstanding |
28 August 1990 | Delivered on: 4 September 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
18 April 2019 | Termination of appointment of Stephen Graham Cleary as a director on 12 April 2019 (1 page) |
19 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 April 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
12 April 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
19 November 2014 | Director's details changed for Mr Stephen Graham Cleary on 14 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mrs Jacqueline Mary Cleary on 14 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mrs Jacqueline Mary Cleary on 14 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Stephen Russell Brookes on 1 February 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Stephen Russell Brookes on 1 February 2014 (2 pages) |
19 November 2014 | Secretary's details changed for Mrs Jacqueline Mary Cleary on 14 November 2014 (1 page) |
19 November 2014 | Director's details changed for Mr Stephen Graham Cleary on 14 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Stephen Russell Brookes on 1 February 2014 (2 pages) |
19 November 2014 | Secretary's details changed for Mrs Jacqueline Mary Cleary on 14 November 2014 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 December 2009 | Director's details changed for Mr Stephen Russell Brookes on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Stephen Russell Brookes on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Stephen Russell Brookes on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Stephen Graham Cleary on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Jacqueline Mary Cleary on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Jacqueline Mary Cleary on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Jacqueline Mary Cleary on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Stephen Graham Cleary on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Stephen Graham Cleary on 9 December 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
24 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
27 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
27 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
2 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
2 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: northern assurance buildings albert square 9/21 princess street manchester M2 4DN (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: northern assurance buildings albert square 9/21 princess street manchester M2 4DN (1 page) |
16 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
16 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
13 December 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
13 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
13 December 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Return made up to 30/11/00; full list of members
|
28 November 2000 | Return made up to 30/11/00; full list of members
|
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
22 September 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members
|
8 December 1999 | Return made up to 30/11/99; full list of members
|
4 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 December 1998 | Return made up to 30/11/98; full list of members
|
2 December 1998 | Return made up to 30/11/98; full list of members
|
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
22 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
5 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |