Prestbury
Macclesfield
Cheshire
SK10 4BY
Secretary Name | Mrs Pamela Doris Winford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Ashbrook Drive Prestbury Macclesfield Cheshire SK10 4BY |
Director Name | Sheila Ruby Evans |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 11 Station Road Tydd Gote Wisbech Cambridgeshire PE13 5QA |
Secretary Name | Derek Albert Winford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tinkers Collarhouse Drive Prestbury Cheshire SK10 4AP |
Website | www.sheltech.com.bd |
---|
Registered Address | Charter House 33 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
6.7k at £1 | Dw Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,347 |
Current Liabilities | £1,750 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
---|---|
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 May 2012 | Secretary's details changed for Mrs Pamela Doris Winford on 1 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Derek Albert Winford on 1 April 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mrs Pamela Doris Winford on 1 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Derek Albert Winford on 1 April 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
7 August 2003 | Return made up to 17/04/03; full list of members (6 pages) |
15 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
20 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
9 August 2001 | Return made up to 17/04/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 June 2000 | Return made up to 17/04/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 March 2000 | Return made up to 17/04/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
30 July 1998 | Return made up to 17/04/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
22 August 1997 | Return made up to 17/04/97; no change of members
|
22 August 1997 | Return made up to 17/04/96; no change of members (4 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 352A buxton road great moor stockport cheshire (1 page) |
10 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
9 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |