Stable Street
Oldham
OL9 7LH
Secretary Name | Casserly Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2019(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Graham Eades |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1997) |
Role | Director Of Housing Management Services |
Correspondence Address | Princess Building 15 Oxford Court Manchester Lancashire M2 3WQ |
Secretary Name | Mr Michael Keith Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Riddings Road Hale Altrincham Cheshire WA15 9DS |
Director Name | Micheal Barrie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | 6 Jubilee Gardens Jubilee Street New Mills Stockport SK12 4PL |
Director Name | Ms Susan Kathleen Coverley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 December 1993) |
Role | Private Physiotherapist |
Correspondence Address | 7 Jubilee Gardens Jubilee Street New Mills Stockport Cheshire SK12 4PL |
Director Name | Moira Helen Jennings |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 July 1999) |
Role | Researcher |
Correspondence Address | 29 Jubilee Gardens Jubilee Street New Mills Stockport SK12 4PL |
Director Name | Mr David Turpin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 March 2004) |
Role | Forman On Site |
Correspondence Address | 3 Jubilee Gardens New Mills High Peak SK22 4PL |
Secretary Name | John Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1997) |
Role | Leasehold Manager |
Correspondence Address | Ground Floor Victoria House 119 Princess Street Manchester M60 7AG |
Secretary Name | John Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 345 Pontefract Road Purston Pontefract West Yorkshire WF7 5AD |
Director Name | Carol Mary Matthews |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | 172 Frederick Street Coppice Oldham Greater Manchester OL8 4DH |
Secretary Name | Joiceline Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 57 Broomwood Gardens Sheffield South Yorkshire S20 1GQ |
Secretary Name | Mrs Ann Barbara Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(12 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 March 2016) |
Role | Leasehold Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hardrush Fold Failsworth Manchester M35 9GQ |
Director Name | Marcia Jennifer Palmer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2014) |
Role | Assistant Leasehold Business M |
Country of Residence | United Kingdom |
Correspondence Address | Bower House Unit 1 Stable Street Hollinwood Oldham OL9 7LH |
Director Name | Mr Karl Williams |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 06 March 2015(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 September 2015) |
Role | Aftersales Consultatant - Motor Industry |
Country of Residence | United Kingdom |
Correspondence Address | 38 Jubilee Gardens New Mills High Peak Derbyshire SK22 4PL |
Director Name | Mr Peter Quayle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(25 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 September 2016) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Guinness Partnership Bower House Stable Street Oldham OL9 7LH |
Secretary Name | Mr Paul Anthony Casserly |
---|---|
Status | Resigned |
Appointed | 11 June 2018(27 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | C/O Casserly Property Management 10 James Nasmyth Eccles Manchester M30 0SF |
Registered Address | C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Northern Counties Housing Association LTD 8.70% Ordinary |
---|---|
1 at £1 | Davies 4.35% Ordinary |
1 at £1 | Janet Whiteside 4.35% Ordinary |
1 at £1 | Louise Reeder & Mr Reeder 4.35% Ordinary |
1 at £1 | Mark Hanson 4.35% Ordinary |
1 at £1 | Miss Stonehouse 4.35% Ordinary |
1 at £1 | Miss Sweatmore & Cook 4.35% Ordinary |
1 at £1 | Mr Buxton 4.35% Ordinary |
1 at £1 | Mr Copestake & Mrs Copestake 4.35% Ordinary |
1 at £1 | Mr Jackson 4.35% Ordinary |
1 at £1 | Mr Warrington 4.35% Ordinary |
1 at £1 | Mr Williams 4.35% Ordinary |
1 at £1 | Mrs Daniels & Mr Daniels 4.35% Ordinary |
1 at £1 | Mrs Johnson & Mr Johnson 4.35% Ordinary |
1 at £1 | Mrs O'leary & Mr O'leary 4.35% Ordinary |
1 at £1 | Mrs Southworth 4.35% Ordinary |
1 at £1 | Mrs Stonehouse 4.35% Ordinary |
1 at £1 | Mrs Tordoff 4.35% Ordinary |
1 at £1 | Ms K. Mcgonagle & Mr R. Brummitt 4.35% Ordinary |
1 at £1 | Peter Quayle & Helen Quayle 4.35% Ordinary |
1 at £1 | Peter Wood 4.35% Ordinary |
1 at £1 | Rogerson 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £2,280 |
Current Liabilities | £6,976 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
13 September 2016 | Termination of appointment of Peter Quayle as a director on 13 September 2016 (1 page) |
30 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 March 2016 | Appointment of Mr Alan Gosling as a director on 17 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Ann Barbara Faulkner as a secretary on 17 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Peter Quayle as a director on 17 March 2016 (2 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 September 2015 | Termination of appointment of Karl Williams as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Karl Williams as a director on 1 September 2015 (1 page) |
6 March 2015 | Appointment of Mr Karl Williams as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Karl Williams as a director on 6 March 2015 (2 pages) |
15 December 2014 | Termination of appointment of Marcia Jennifer Palmer as a director on 8 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Marcia Jennifer Palmer as a director on 8 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Marcia Jennifer Palmer as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Marcia Jennifer Palmer as a director on 8 December 2014 (1 page) |
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Amended accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 November 2010 | Annual return made up to 14 October 2010 (14 pages) |
2 September 2010 | Director's details changed for Marcia Palmer on 25 August 2010 (3 pages) |
11 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (15 pages) |
26 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 November 2008 | Return made up to 14/10/08; change of members (6 pages) |
8 February 2008 | Return made up to 14/10/07; change of members (7 pages) |
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 November 2006 | Return made up to 10/10/06; full list of members (9 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: first floor princes buildings 15 oxford court oxford st manchester M2 3WQ (1 page) |
2 December 2005 | Return made up to 10/10/05; full list of members
|
14 June 2005 | New director appointed (2 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 November 2004 | Return made up to 14/10/04; full list of members
|
4 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 October 2003 | Return made up to 14/10/03; full list of members
|
27 May 2003 | New secretary appointed (2 pages) |
31 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 February 2003 | Return made up to 16/10/02; no change of members
|
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 January 2002 | Return made up to 16/10/01; change of members (6 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 November 2000 | Return made up to 16/10/00; full list of members
|
2 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 November 1999 | Return made up to 16/10/99; full list of members (12 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 16/10/98; full list of members (6 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
7 October 1997 | New director appointed (2 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 July 1997 | New secretary appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
29 May 1997 | Secretary resigned (1 page) |
19 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Full accounts made up to 31 December 1994 (14 pages) |
22 November 1995 | Return made up to 16/10/95; full list of members (10 pages) |
30 May 1995 | Return made up to 16/10/94; full list of members (10 pages) |
18 April 1995 | Secretary resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |