6 Heald Road Bowden
Manchester
WA14 2JD
Director Name | Francine Ryan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Sherington 6 Heald Road Bowdon Cheshire WA14 2JD |
Director Name | Richard Jonathon Ryan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sherington Flat 1 6 Heald Road, Bowdon Altrincham Cheshire WA14 2JD |
Secretary Name | Francine Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Sherington 6 Heald Road Bowdon Cheshire WA14 2JD |
Director Name | Mrs Claire Helen Churchill |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sherington, 6 Heald Road Bowdon Altrincham Cheshire WA14 2JD |
Director Name | Mr John Spencer Churchill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 Sherington Heald Road Bowdon Altrincham Cheshire WA14 2JD |
Director Name | Peter Harry Marks |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 1999) |
Role | Pharmacist |
Correspondence Address | 27 Broomfield Lane Hale Altrincham Cheshire WA15 9AS |
Secretary Name | Ms Katherine Elizabeth Stross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve 27 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Director Name | Sarbjit Sahota |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 June 1996) |
Role | Accountant |
Correspondence Address | Flat 2 6 Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Secretary Name | Sarbjit Sahota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 June 1996) |
Role | Accountant |
Correspondence Address | Flat 2 6 Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Secretary Name | Alexa Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 27 Broomfield Lane Hale Altrincham Cheshire WA15 9AS |
Director Name | Richard Martin Stead |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 06 September 1999) |
Role | IT Consultant |
Correspondence Address | Apartment 1 6 Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Secretary Name | Linda Janette King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Apartment 1 6 Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Director Name | Audrey Michael |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 2001) |
Role | Buyer |
Correspondence Address | Apt 3 Sherington 6 Heald Road Bowdon Cheshire WA14 2JD |
Director Name | Bernard Alphonso Michael |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 2001) |
Role | It Systems |
Correspondence Address | Apt 3 Sherington 6 Heald Road Bowdon Altrincham Cheshire WA14 2JD |
Secretary Name | Audrey Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2001) |
Role | Company Director |
Correspondence Address | Apt 3 Sherington 6 Heald Road Bowdon Cheshire WA14 2JD |
Registered Address | Sherington Flat 1 Heald Road Bowdon Altrincham Cheshire WA14 2JD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £4,224 |
Cash | £3,359 |
Current Liabilities | £450 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 3 days from now) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
1 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
6 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
26 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
28 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
3 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 July 2014 | Appointment of Mr John Spencer Churchill as a director on 21 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Claire Helen Churchill as a director on 21 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Claire Helen Churchill as a director on 21 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr John Spencer Churchill as a director on 21 July 2014 (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 February 2011 | Registered office address changed from 17 St Ann's Square Manchester Lancashire M2 7PW Uk on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 17 St Ann's Square Manchester Lancashire M2 7PW Uk on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 17 St Ann's Square Manchester Lancashire M2 7PW Uk on 4 February 2011 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Rachel Kinnaird on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Rachel Kinnaird on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Rachel Kinnaird on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Francine Ryan on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Francine Ryan on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Francine Ryan on 1 October 2009 (2 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from flat 1 no 6 heald road, bowdon altrincham cheshire WA14 2JD (1 page) |
26 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from flat 1 no 6 heald road, bowdon altrincham cheshire WA14 2JD (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
24 May 2007 | Return made up to 17/04/07; change of members (7 pages) |
24 May 2007 | Return made up to 17/04/07; change of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
17 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (9 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (9 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 July 2003 | Return made up to 17/04/03; change of members (7 pages) |
10 July 2003 | Return made up to 17/04/03; change of members (7 pages) |
21 May 2002 | Return made up to 17/04/02; full list of members (9 pages) |
21 May 2002 | Return made up to 17/04/02; full list of members (9 pages) |
24 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: apt 3 sherington 6 heald road, bowdon altrincham cheshire WA14 2JD (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: apt 3 sherington 6 heald road, bowdon altrincham cheshire WA14 2JD (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Return made up to 17/04/01; full list of members
|
29 May 2001 | Return made up to 17/04/01; full list of members
|
2 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 May 2000 | Return made up to 17/04/00; full list of members
|
11 May 2000 | Return made up to 17/04/00; full list of members
|
10 May 2000 | Registered office changed on 10/05/00 from: flat 1 no 6 heald road bowdon altrincham cheshire WA14 2JD (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: flat 1 no 6 heald road bowdon altrincham cheshire WA14 2JD (1 page) |
1 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
2 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
9 May 1999 | Return made up to 17/04/99; full list of members
|
9 May 1999 | Return made up to 17/04/99; full list of members
|
11 January 1999 | Registered office changed on 11/01/99 from: c/O. P marks 27 broomfield lane hale altrincham,cheshire (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: c/O. P marks 27 broomfield lane hale altrincham,cheshire (1 page) |
4 July 1998 | Return made up to 17/04/98; change of members (6 pages) |
4 July 1998 | Return made up to 17/04/98; change of members (6 pages) |
3 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
27 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
7 January 1997 | Ad 17/04/96--------- £ si 1@1 (2 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | Ad 17/04/96--------- £ si 1@1 (2 pages) |
3 September 1996 | Return made up to 17/04/96; full list of members
|
3 September 1996 | Return made up to 17/04/96; full list of members
|
19 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
3 August 1996 | New secretary appointed (2 pages) |
3 August 1996 | New secretary appointed (2 pages) |
28 May 1996 | Director's particulars changed (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
9 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
6 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
6 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |