Ashton-Under-Lyne
Lancashire
OL6 6QU
Secretary Name | G Beech & Co. Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2010(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Director Name | Mr Thomas Baker |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2000) |
Role | Retired |
Correspondence Address | 7 Stamford Court Ashton Under Lyne Lancashire OL6 6SN |
Secretary Name | Mrs Eve Linda Prugal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 6 Stamfold Court Corner Lane Ashto-U-Lane Lancashire OL5 5SN |
Director Name | Elsie Smith |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 May 1995) |
Role | Retired |
Correspondence Address | 18 Stamford Court Currier Lane Ashton Under Lyne Lancashire OL6 6SN |
Director Name | Elsie Smith |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 May 1995) |
Role | Retired |
Correspondence Address | 18 Stamford Court Currier Lane Ashton Under Lyne Lancashire OL6 6SN |
Secretary Name | Deborah Jayne Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 1995) |
Role | Clerical Assistant |
Correspondence Address | 20 Stamford Court Currier Lane Ashton Under Lyne Lancashire OL6 6SN |
Director Name | Eileen Hughes |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 11 Stamford Court Currier Lane Ashton-Under-Lyne Lancashire OL6 6SN |
Director Name | Lilian Lane |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 1 Stamford Court Currier Lane Ashton Under Lyne Greater Manchester Lancashire OL6 6SN |
Director Name | Angela Rae Monks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 December 2009) |
Role | Officer Manager |
Correspondence Address | 10 Stamford Court Currier Lane Ashton Under Lyne Greater Manchester OL6 6SN |
Secretary Name | Angela Rae Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 December 2009) |
Role | Local Govt Officer |
Correspondence Address | 10 Stamford Court Currier Lane Ashton Under Lyne Greater Manchester OL6 6SN |
Director Name | Charles Butler |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 March 2007) |
Role | Ret Ind Chemist |
Correspondence Address | 14 Stamford Court Currier Lane Ashton Under Lyne Lancashire OL6 6SN |
Director Name | Deborah Jayne Priestley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 September 2001) |
Role | Clerical Assistant |
Correspondence Address | 20 Stamford Court Currier Lane Ashton Under Lyne Lancashire OL6 6SN |
Director Name | George Albert Schofield |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(15 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stamford Court Ashton Under Lyne Lancashire OL6 6SN |
Director Name | Margaret Garside |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stamford Court Ashton Under Lyne Lancashire OL6 6SN |
Telephone | 0161 3441158 |
---|---|
Telephone region | Manchester |
Registered Address | 20a Victoria Road Hale Altrincham WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,091 |
Cash | £11,459 |
Current Liabilities | £416 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
26 November 2020 | Micro company accounts made up to 28 February 2020 (6 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
1 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
11 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
11 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
3 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
15 November 2013 | Appointment of Mrs Jacqueline Stone as a director (2 pages) |
15 November 2013 | Termination of appointment of Margaret Garside as a director (1 page) |
15 November 2013 | Appointment of Mrs Jacqueline Stone as a director (2 pages) |
15 November 2013 | Termination of appointment of Margaret Garside as a director (1 page) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
19 April 2012 | Termination of appointment of George Schofield as a director (1 page) |
19 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
19 April 2012 | Termination of appointment of George Schofield as a director (1 page) |
19 April 2012 | Registered office address changed from 7 Stamford Court Currier Lane Ashton-Under-Lyne Tameside,Greater Manchester on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 7 Stamford Court Currier Lane Ashton-Under-Lyne Tameside,Greater Manchester on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 May 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
19 May 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
19 May 2010 | Director's details changed for Margaret Garside on 31 March 2010 (2 pages) |
19 May 2010 | Director's details changed for George Albert Schofield on 31 March 2010 (2 pages) |
19 May 2010 | Director's details changed for George Albert Schofield on 31 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Margaret Garside on 31 March 2010 (2 pages) |
11 March 2010 | Appointment of G Beech & Co. Secretarial Services Ltd as a secretary (5 pages) |
11 March 2010 | Appointment of G Beech & Co. Secretarial Services Ltd as a secretary (5 pages) |
8 January 2010 | Termination of appointment of Angela Monks as a director (2 pages) |
8 January 2010 | Termination of appointment of Angela Monks as a secretary (2 pages) |
8 January 2010 | Termination of appointment of Angela Monks as a director (2 pages) |
8 January 2010 | Termination of appointment of Angela Monks as a secretary (2 pages) |
1 June 2009 | Appointment terminated director elsie smith (1 page) |
1 June 2009 | Appointment terminated director elsie smith (1 page) |
1 June 2009 | Annual return made up to 31/03/09 (5 pages) |
1 June 2009 | Annual return made up to 31/03/09 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
30 April 2008 | Annual return made up to 31/03/08 (5 pages) |
30 April 2008 | Annual return made up to 31/03/08 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
8 May 2007 | Annual return made up to 31/03/07 (5 pages) |
8 May 2007 | Annual return made up to 31/03/07 (5 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
11 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 April 2006 | Annual return made up to 31/03/06 (5 pages) |
20 April 2006 | Annual return made up to 31/03/06 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 April 2005 | Annual return made up to 31/03/05 (5 pages) |
19 April 2005 | Annual return made up to 31/03/05 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
9 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
16 April 2004 | Annual return made up to 31/03/04
|
16 April 2004 | Annual return made up to 31/03/04
|
6 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
6 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 April 2003 | Annual return made up to 31/03/03 (5 pages) |
18 April 2003 | Annual return made up to 31/03/03 (5 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
29 April 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
29 April 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
18 April 2002 | Annual return made up to 31/03/02
|
18 April 2002 | Annual return made up to 31/03/02
|
22 May 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
22 May 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
20 April 2001 | Annual return made up to 31/03/01 (4 pages) |
20 April 2001 | Annual return made up to 31/03/01 (4 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
4 May 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
4 May 2000 | Annual return made up to 31/03/00 (4 pages) |
4 May 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
4 May 2000 | Annual return made up to 31/03/00 (4 pages) |
22 April 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
22 April 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
13 April 1999 | Annual return made up to 31/03/99 (4 pages) |
13 April 1999 | Annual return made up to 31/03/99 (4 pages) |
25 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
25 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
30 April 1998 | Annual return made up to 31/03/98 (4 pages) |
30 April 1998 | Annual return made up to 31/03/98 (4 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
2 September 1997 | Annual return made up to 31/03/97 (4 pages) |
2 September 1997 | Annual return made up to 31/03/97 (4 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
3 April 1997 | Accounts for a small company made up to 28 February 1996 (4 pages) |
3 April 1997 | Accounts for a small company made up to 28 February 1996 (4 pages) |
14 March 1997 | Annual return made up to 31/03/96 (4 pages) |
14 March 1997 | Annual return made up to 31/03/96 (4 pages) |
7 April 1995 | Annual return made up to 31/03/95 (4 pages) |
7 April 1995 | Annual return made up to 31/03/95 (4 pages) |
7 April 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
7 April 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |