Prestbury
Macclesfield
Cheshire
SK10 4AG
Director Name | Mrs Anna Marie Bainbrigge |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(4 years after company formation) |
Appointment Duration | 19 years (resigned 12 November 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Devonshire Drive Alderley Edge Cheshire SK9 7HT |
Director Name | Mrs Sheila Dicken |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(4 years after company formation) |
Appointment Duration | 1 year (resigned 23 November 1992) |
Role | Secretary |
Correspondence Address | 24 Barrow Meadow Cheadle Hulme Cheadle Cheshire SK8 6SF |
Secretary Name | Mrs Sheila Dicken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(4 years after company formation) |
Appointment Duration | 1 year (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 24 Barrow Meadow Cheadle Hulme Cheadle Cheshire SK8 6SF |
Director Name | Christine Crummack |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Bridgend Close Cheadle Hulme Cheadle Cheshire SK8 5RP |
Secretary Name | Christine Crummack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Bridgend Close Cheadle Hulme Cheadle Cheshire SK8 5RP |
Registered Address | Alexander House 4 Station Road Cheadle Hulme Cheadle SK8 5AE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £238 |
Current Liabilities | £236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
8 April 1992 | Delivered on: 10 April 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
23 January 2023 | Director's details changed for Mr Mir Saeed Razavi on 23 January 2023 (2 pages) |
23 January 2023 | Director's details changed for Mr Mir Saeed Razavi on 23 January 2023 (2 pages) |
23 January 2023 | Change of details for Mr Mir Saeed Razavi as a person with significant control on 23 January 2022 (2 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
2 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
4 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
8 September 2016 | Registered office address changed from Alexander House Station Road Cheadle Hulme Cheadle SK8 5AE England to Alexander House 4 Station Road Cheadle Hulme Cheadle SK8 5AE on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Alexander House Station Road Cheadle Hulme Cheadle SK8 5AE England to Alexander House 4 Station Road Cheadle Hulme Cheadle SK8 5AE on 8 September 2016 (1 page) |
7 September 2016 | Registered office address changed from Dale Rise 82 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG to Alexander House Station Road Cheadle Hulme Cheadle SK8 5AE on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from Dale Rise 82 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG to Alexander House Station Road Cheadle Hulme Cheadle SK8 5AE on 7 September 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
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) |
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
31 January 2011 | Termination of appointment of Christine Crummack as a secretary (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Termination of appointment of Christine Crummack as a director (1 page) |
31 January 2011 | Termination of appointment of Christine Crummack as a secretary (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Termination of appointment of Christine Crummack as a director (1 page) |
31 January 2011 | Appointment of Mr Mir Saeed Razavi as a director (2 pages) |
31 January 2011 | Appointment of Mr Mir Saeed Razavi as a director (2 pages) |
6 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Termination of appointment of Anna Bainbrigge as a director (2 pages) |
16 November 2010 | Termination of appointment of Anna Bainbrigge as a director (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Director's details changed for Christine Crummack on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Christine Crummack on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Anna Marie Bainbrigge on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Anna Marie Bainbrigge on 24 November 2009 (2 pages) |
23 January 2009 | Location of debenture register (1 page) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Location of debenture register (1 page) |
23 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from c/o brabant LTD, landmark house station road, cheadle hulme cheshire SK8 7JG (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from c/o brabant LTD, landmark house station road, cheadle hulme cheshire SK8 7JG (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Return made up to 17/11/07; no change of members (7 pages) |
7 December 2007 | Return made up to 17/11/07; no change of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Return made up to 17/11/05; full list of members (7 pages) |
22 November 2005 | Return made up to 17/11/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: c/obrabant LTD, landmark house station road, cheadle hulme cheshire SK8 7JG (1 page) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: c/obrabant LTD, landmark house station road, cheadle hulme cheshire SK8 7JG (1 page) |
18 December 2000 | Return made up to 17/11/00; full list of members
|
18 December 2000 | Return made up to 17/11/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 December 1999 | Return made up to 17/11/99; full list of members
|
8 December 1999 | Return made up to 17/11/99; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
24 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
24 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
2 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 January 1996 | Resolutions
|
28 January 1996 | Return made up to 17/11/95; full list of members (6 pages) |
28 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 January 1996 | Return made up to 17/11/95; full list of members (6 pages) |
28 January 1996 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 March 1990 | Memorandum and Articles of Association (8 pages) |