Stockport
Cheshire
SK4 4RP
Director Name | S Cole No 1 Discretionary Trust Stewart Cole |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2006(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Harmsworth Drive Stockport Cheshire SK4 4RP |
Director Name | S Cole No 1 Discretionary Trust Stewart Cole |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harmsworth Drive The Paddocks Stockport Cheshire SK4 4RP |
Director Name | Mr John Frederick Hayes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 54 Bluestone Drive Heaton Mersey Stockport Cheshire SK4 3PY |
Secretary Name | Stewart Cole |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harmsworth Drive The Paddocks Stockport Cheshire SK4 4RP |
Secretary Name | S Cole No 1 Discretionary Trust Stewart Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harmsworth Drive The Paddocks Stockport Cheshire SK4 4RP |
Director Name | Leslie Miller |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 1995) |
Role | Sales & Marketing |
Correspondence Address | High Barn Aughton Lancaster Lancashire LA2 8LU |
Secretary Name | Leslie Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 1995) |
Role | Sales & Marketing |
Correspondence Address | High Barn Aughton Lancaster Lancashire LA2 8LU |
Director Name | John McDonald Meldrum |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 81 Southbrae Drive Glasgow G13 1TU Scotland |
Director Name | Andrew William Cooke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 1998) |
Role | Sales Director |
Correspondence Address | 1 Store Street Great Moor Stockport Cheshire SK2 7HA |
Director Name | Geoffrey Moxon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 2000) |
Role | Financial Director |
Correspondence Address | 27 Old Meadow Drive Denton Manchester M34 3TF |
Secretary Name | Mrs Lesley Burnhope Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harmsworth Drive Stockport Cheshire SK4 4RP |
Director Name | Jeremy Richard Stewart |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 13 Charles Drayson Court Faversham Kent ME13 8BB |
Secretary Name | Rita Varty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | 5 Fell View Seascale Cumbria CA20 1HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Harmsworth Drive Stockport Cheshire SK4 4RP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Lesley Burnhope Cole 50.00% Ordinary |
---|---|
1 at £1 | Stewart Cole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £538,031 |
Cash | £39,608 |
Current Liabilities | £237,467 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 1 week from now) |
8 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
10 December 2018 | Sub-division of shares on 25 August 2018 (5 pages) |
13 September 2018 | Change of share class name or designation (2 pages) |
13 September 2018 | Resolutions
|
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
7 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (3 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 October 2012 | Director's details changed for Stewart Cole on 29 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Director's details changed for Stewart Cole on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mrs Lesley Burnhope Cole on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mrs Lesley Burnhope Cole on 29 October 2012 (2 pages) |
31 August 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 31 August 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 July 2011 | Termination of appointment of Stewart Cole as a secretary (1 page) |
25 July 2011 | Termination of appointment of Stewart Cole as a secretary (1 page) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
10 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 November 2002 | Return made up to 05/11/02; full list of members (6 pages) |
19 November 2002 | Return made up to 05/11/02; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 January 2001 | Return made up to 13/11/00; full list of members (6 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Return made up to 13/11/00; full list of members (6 pages) |
20 January 2001 | Director resigned (1 page) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 March 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
3 March 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
20 January 1999 | Return made up to 13/11/98; no change of members (4 pages) |
20 January 1999 | Return made up to 13/11/98; no change of members (4 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
24 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
24 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 April 1997 | Company name changed eastern energy supplies LIMITED\certificate issued on 08/04/97 (2 pages) |
7 April 1997 | Company name changed eastern energy supplies LIMITED\certificate issued on 08/04/97 (2 pages) |
13 February 1997 | Director resigned (2 pages) |
13 February 1997 | Director resigned (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned;director resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Secretary resigned;director resigned (1 page) |
28 November 1996 | Return made up to 13/11/95; no change of members (4 pages) |
28 November 1996 | Return made up to 13/11/96; no change of members (6 pages) |
28 November 1996 | Return made up to 13/11/96; no change of members (6 pages) |
28 November 1996 | Return made up to 13/11/95; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 September 1995 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 45 / 49 chorley new road bolton BL1 4QR (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: 45 / 49 chorley new road bolton BL1 4QR (1 page) |
19 September 1995 | New secretary appointed;new director appointed (2 pages) |
2 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
2 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
15 December 1992 | Memorandum and Articles of Association (7 pages) |
15 December 1992 | Memorandum and Articles of Association (7 pages) |