Cheadle
Cheshire
SK8 2GL
Secretary Name | Mr Albert Edward Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Director Name | Mr James Richard Cooper |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Director Name | Harry Anthony Osborne |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Builder |
Correspondence Address | Black Donkey Cottage Greaves Road Wilmslow Cheshire SK9 5NJ |
Secretary Name | Brian Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(2 years, 12 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Penningtons Lane Gawsworth Macclesfield Cheshire SK11 7US |
Director Name | Stephen Charles Hartley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 16 Woodhouse Court Woodhouse Road Urmston Manchester M41 7DJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
1 at £1 | Mr Albert Edward Cooper 50.00% Ordinary |
---|---|
1 at £1 | Vivian Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,041 |
Current Liabilities | £10,197 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 September |
5 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
12 June 2020 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 12 June 2020 (1 page) |
5 February 2020 | Director's details changed for Mr Albert Edward Cooper on 1 December 2019 (2 pages) |
5 February 2020 | Change of details for Mr Albert Edward Cooper as a person with significant control on 1 December 2019 (2 pages) |
5 February 2020 | Secretary's details changed for Mr Albert Edward Cooper on 1 December 2019 (1 page) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
8 February 2019 | Appointment of Mr James Richard Cooper as a director on 31 January 2019 (2 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
22 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Registered office address changed from Unit 2 Manor Farm Industrial Estate Poplar Road Stretford Manchester M32 9AN to 26 Greek Street Stockport Cheshire SK3 8AB on 29 June 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Registered office address changed from Unit 2 Manor Farm Industrial Estate Poplar Road Stretford Manchester M32 9AN to 26 Greek Street Stockport Cheshire SK3 8AB on 29 June 2016 (1 page) |
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 30 June 2010 (1 page) |
21 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
21 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Registered office address changed from 15 Edge Lane Stretford Manchester M32 8HN on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 15 Edge Lane Stretford Manchester M32 8HN on 19 November 2009 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 January 2009 | Return made up to 27/09/08; full list of members (3 pages) |
27 January 2009 | Return made up to 27/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 April 2008 | Return made up to 27/09/07; no change of members (8 pages) |
16 April 2008 | Return made up to 27/09/07; no change of members (8 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
23 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
28 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 1086 chester road stetford manchester M32 0HL (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 1086 chester road stetford manchester M32 0HL (2 pages) |
24 March 2004 | Return made up to 27/09/03; full list of members (8 pages) |
24 March 2004 | Return made up to 27/09/02; full list of members (8 pages) |
24 March 2004 | Return made up to 27/09/02; full list of members (8 pages) |
24 March 2004 | Return made up to 27/09/03; full list of members (8 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 September 2002 | Return made up to 27/09/01; full list of members
|
5 September 2002 | Return made up to 27/09/01; full list of members
|
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 July 2001 | Director resigned (2 pages) |
26 July 2001 | Director resigned (2 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
24 January 2001 | Return made up to 27/09/00; full list of members (7 pages) |
24 January 2001 | Return made up to 27/09/00; full list of members (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 December 1999 | Return made up to 27/09/99; full list of members (6 pages) |
1 December 1999 | Return made up to 27/09/99; full list of members (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 December 1998 | Return made up to 27/09/98; full list of members (6 pages) |
3 December 1998 | Return made up to 27/09/98; full list of members (6 pages) |
8 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 September 1996 | Return made up to 27/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 27/09/96; no change of members (4 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 13 edge lane stretford manchester M32 8HN (1 page) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 13 edge lane stretford manchester M32 8HN (1 page) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
23 November 1995 | Return made up to 27/09/95; full list of members (6 pages) |
23 November 1995 | Return made up to 27/09/95; full list of members (6 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 July 1995 | New secretary appointed (2 pages) |
4 July 1995 | New secretary appointed (2 pages) |