Sale
M33 3HE
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2019(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Director Name | Kevin Brown |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 1992) |
Role | Sales Engineer |
Correspondence Address | Flat 1 St James Court Cheadle Hulme Cheshire SK8 6QN |
Secretary Name | Kevin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | Flat 1 St James Court Cheadle Hulme Cheshire SK8 6QN |
Director Name | Miss Christine Young |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 1995) |
Role | Finance Manager British Rail |
Correspondence Address | 12 St James Court Cheadle Hulme Cheadle Cheshire SK8 6QN |
Director Name | Mr Michael Colin Heyes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 November 1992) |
Role | Systems Analyst |
Correspondence Address | 15 St James Court Cheadle Hulme Cheadle Cheshire SK8 6QN |
Director Name | Mr McCormack Geoffry |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 June 1998) |
Role | Plumber |
Correspondence Address | 7 St James Court Cheadle Hulme Cheadle Cheshire SK8 6QN |
Director Name | Stephen Anthony Rhodes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 04 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 15 St James Court Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6QN |
Director Name | Robert Tetley |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 April 2002) |
Role | Retired |
Correspondence Address | 2 St James Court Stanley Road Cheadle Hulme Cheshire SK8 6QN |
Director Name | Renzo Giovannini |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 March 2019) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 16 Wilcott Road Gatley Cheadle Cheshire SK8 4DX |
Secretary Name | Vickie Ann Giovannini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2006) |
Role | Teacher |
Correspondence Address | 16 Wilcott Road Gatley Cheadle Cheshire SK8 4DX |
Director Name | Lee Morris |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Porlock 35 Chester Road, Woodford Stockport Cheshire SK7 5NU |
Director Name | Mr Alec Thomas Moores |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2022) |
Role | Technical Support Analyst |
Country of Residence | England |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Secretary Name | Graymarsh Property Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2019(32 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 November 2019) |
Correspondence Address | Graymarsh Property Services Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
Registered Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,053 |
Cash | £21,753 |
Current Liabilities | £420 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
15 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
13 December 2023 | Secretary's details changed for Stevenson Whyte on 1 December 2023 (1 page) |
16 November 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
13 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
21 November 2022 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022 (1 page) |
15 September 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
1 March 2022 | Termination of appointment of Alec Thomas Moores as a director on 31 January 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
10 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
14 July 2020 | Director's details changed for Mr Alec Thomas Moores on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Christopher Barry Thompson on 14 July 2020 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
13 November 2019 | Appointment of Stevenson Whyte as a secretary on 13 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Graymarsh Property Services as a secretary on 13 November 2019 (1 page) |
8 November 2019 | Registered office address changed from C/O Graymarsh Property Services, the Courtyard Graymarsh Property Services the Courtyard, Earl Road Cheadle Hulme Cheshire SK8 6GN England to 168 Northenden Road Sale M33 3HE on 8 November 2019 (1 page) |
9 May 2019 | Appointment of Graymarsh Property Services as a secretary on 1 May 2019 (2 pages) |
9 May 2019 | Registered office address changed from Flat 15, St James Court Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6QN to C/O Graymarsh Property Services, the Courtyard Graymarsh Property Services the Courtyard, Earl Road Cheadle Hulme Cheshire SK8 6GN on 9 May 2019 (1 page) |
4 April 2019 | Termination of appointment of Stephen Anthony Rhodes as a director on 4 April 2019 (1 page) |
27 March 2019 | Termination of appointment of Renzo Giovannini as a director on 20 March 2019 (1 page) |
27 March 2019 | Appointment of Mr Alec Thomas Moores as a director on 20 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr Christopher Barry Thompson as a director on 20 March 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Kevin Brown as a secretary on 2 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Kevin Brown as a secretary on 2 August 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
29 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
8 January 2016 | Annual return made up to 13 December 2015 no member list (4 pages) |
8 January 2016 | Annual return made up to 13 December 2015 no member list (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 June 2015 | Registered office address changed from Flat 1 st James Court Stanley Road Cheadle Hulme Cheshire SK8 6QN to Flat 15, St James Court Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6QN on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Flat 1 st James Court Stanley Road Cheadle Hulme Cheshire SK8 6QN to Flat 15, St James Court Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6QN on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Flat 1 st James Court Stanley Road Cheadle Hulme Cheshire SK8 6QN to Flat 15, St James Court Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6QN on 1 June 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 December 2014 | Annual return made up to 13 December 2014 no member list (4 pages) |
16 December 2014 | Annual return made up to 13 December 2014 no member list (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 December 2013 | Annual return made up to 13 December 2013 no member list (4 pages) |
20 December 2013 | Annual return made up to 13 December 2013 no member list (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 January 2013 | Termination of appointment of Lee Morris as a director (1 page) |
17 January 2013 | Termination of appointment of Lee Morris as a director (1 page) |
21 December 2012 | Annual return made up to 13 December 2012 no member list (5 pages) |
21 December 2012 | Annual return made up to 13 December 2012 no member list (5 pages) |
5 January 2012 | Annual return made up to 13 December 2011 no member list (5 pages) |
5 January 2012 | Annual return made up to 13 December 2011 no member list (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
17 December 2010 | Annual return made up to 13 December 2010 no member list (5 pages) |
17 December 2010 | Annual return made up to 13 December 2010 no member list (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 December 2009 | Director's details changed for Stephen Anthony Rhodes on 13 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 no member list (4 pages) |
22 December 2009 | Annual return made up to 13 December 2009 no member list (4 pages) |
22 December 2009 | Director's details changed for Lee Morris on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Renzo Giovannini on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Renzo Giovannini on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Lee Morris on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen Anthony Rhodes on 13 December 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 December 2008 | Annual return made up to 13/12/08 (3 pages) |
23 December 2008 | Annual return made up to 13/12/08 (3 pages) |
4 January 2008 | Annual return made up to 13/12/07 (2 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Annual return made up to 13/12/07 (2 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 January 2007 | Annual return made up to 13/12/06 (4 pages) |
11 January 2007 | Annual return made up to 13/12/06 (4 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 16 wilcott road gatley cheadle cheshire SK8 4DX (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 16 wilcott road gatley cheadle cheshire SK8 4DX (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (1 page) |
28 December 2005 | Annual return made up to 13/12/05 (4 pages) |
28 December 2005 | Annual return made up to 13/12/05 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
17 December 2004 | Annual return made up to 13/12/04 (4 pages) |
17 December 2004 | Annual return made up to 13/12/04 (4 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Annual return made up to 13/12/03
|
22 December 2003 | Annual return made up to 13/12/03
|
30 July 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
2 January 2003 | Annual return made up to 13/12/02 (4 pages) |
2 January 2003 | Annual return made up to 13/12/02 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
7 January 2002 | Annual return made up to 13/12/01 (3 pages) |
7 January 2002 | Annual return made up to 13/12/01 (3 pages) |
18 June 2001 | Accounts for a small company made up to 31 May 2001 (2 pages) |
18 June 2001 | Accounts for a small company made up to 31 May 2001 (2 pages) |
22 December 2000 | Annual return made up to 13/12/00 (3 pages) |
22 December 2000 | Annual return made up to 13/12/00 (3 pages) |
10 July 2000 | Accounts for a small company made up to 31 May 2000 (2 pages) |
10 July 2000 | Accounts for a small company made up to 31 May 2000 (2 pages) |
5 January 2000 | Annual return made up to 13/12/99
|
5 January 2000 | Annual return made up to 13/12/99
|
6 July 1999 | Accounts for a small company made up to 31 May 1999 (1 page) |
6 July 1999 | Accounts for a small company made up to 31 May 1999 (1 page) |
7 December 1998 | Annual return made up to 13/12/98 (4 pages) |
7 December 1998 | Annual return made up to 13/12/98 (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 May 1998 (2 pages) |
27 July 1998 | Accounts for a small company made up to 31 May 1998 (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Annual return made up to 13/12/97 (4 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Annual return made up to 13/12/97 (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 May 1997 (2 pages) |
22 August 1997 | Accounts for a small company made up to 31 May 1997 (2 pages) |
7 January 1997 | Annual return made up to 13/12/96 (4 pages) |
7 January 1997 | Annual return made up to 13/12/96 (4 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
6 October 1995 | Accounts for a small company made up to 31 May 1995 (2 pages) |
6 October 1995 | Accounts for a small company made up to 31 May 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 February 1987 | Incorporation (18 pages) |
23 February 1987 | Incorporation (18 pages) |