South Reddish
Stockport
Cheshire
SK5 7NA
Secretary Name | Mr Wilson Wai Shun Tang |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1994(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Tynedale Close South Reddish Stockport Cheshire SK5 7NA |
Director Name | Mrs Sindy Yuk Ngai Tang |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tynedale Close South Reddish Stockport Cheshire SK5 7NA |
Director Name | Norman Arthur Attwood |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 1994) |
Role | Managing Director |
Correspondence Address | 293 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Director Name | Mrs Yvonne Attwood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 1994) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 293 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Secretary Name | Mrs Yvonne Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Director Name | William Tang |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Room 9 6th Floor 36 Yuet Wah Street Kwun Tong Kowloon Hong Kong |
Registered Address | 14 Tynedale Close Stockport Cheshire SK5 7NA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
50 at £1 | Sindy Yak Ngai 50.00% Ordinary |
---|---|
50 at £1 | Wilson-wai-shun Tang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,498 |
Cash | £100 |
Current Liabilities | £18,946 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
---|---|
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2010 | Director's details changed for Sindy Tang on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Wilson Wai Shun Tang on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Wilson Wai Shun Tang on 2 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Sindy Tang on 2 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
25 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
1 August 2001 | Return made up to 05/06/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
19 June 2000 | Return made up to 05/06/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
14 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
25 November 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
25 November 1998 | Resolutions
|
22 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
2 March 1998 | Company name changed H. G. attwood international limi ted\certificate issued on 04/03/98 (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
17 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
30 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 24 lever street manchester M1 1DZ (1 page) |
13 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
31 October 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
30 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
29 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
29 March 1995 | Resolutions
|