66 Northenden Road
Sale
Cheshire
M33 3HA
Secretary Name | Beryl Ann Hooley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Flat 3 Holly Grange 66 Northenden Road Sale Cheshire M33 3HA |
Director Name | Paul Adrian Westwood Bromley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(10 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Senior Consultant |
Correspondence Address | Flat 7 Holly Grange 66-68 Northenden Road Sale Cheshire M33 3HA |
Director Name | Mr Peter Casson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(29 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Holly Grange 66-68 Northenden Road Sale Cheshire M33 3HA |
Director Name | Malcolm Andrews |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 8-10 Trafford Road Alderley Edge Cheshire SK9 7NT |
Director Name | Paul Richard Andrews |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Accountants Clerk |
Correspondence Address | 8-10 Trafford Road Alderley Edge Cheshire SK9 7NT |
Secretary Name | Malcolm Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8-10 Trafford Road Alderley Edge Cheshire SK9 7NT |
Director Name | Ray Toretgale |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 January 1999) |
Role | Self Employed |
Correspondence Address | 2 Hazel Street Rising Bridge Accrington Lancashire BB5 2SG |
Director Name | John Williams |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(3 days after company formation) |
Appointment Duration | 7 years (resigned 24 December 1999) |
Role | Property Developer |
Correspondence Address | 40 Edgeley Road Stockport Cheshire SK3 9NQ |
Secretary Name | Ray Toretgale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 January 1999) |
Role | Self Employed |
Correspondence Address | 2 Hazel Street Rising Bridge Accrington Lancashire BB5 2SG |
Director Name | Mr David Gamble Rose |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(6 years after company formation) |
Appointment Duration | 1 year (resigned 24 December 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larch House 17 Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Secretary Name | Douglas James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | 2 Holly Grange Northenden Road Sale Cheshire M33 3HA |
Director Name | Michael Nicholson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2001) |
Role | Retired |
Correspondence Address | Flat 8 Holly Grange 66 Northenden Road Sale Cheshire M33 3HA |
Director Name | Nikki Wollerton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(7 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2000) |
Role | Human Resources Management |
Correspondence Address | 6 Holly Grange 66 Northenden Road Sale Cheshire M33 3HA |
Secretary Name | Beryl Ann Hooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 Holly Grange 66 Northenden Road Sale Cheshire M33 3HA |
Director Name | Sue Warhurst |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 May 2015) |
Role | Actress |
Correspondence Address | Flat 2 Holly Grange 66-68 Northenden Road Sale Cheshire M33 3HA |
Secretary Name | Howard Dennis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 2002) |
Role | Estate Manager |
Correspondence Address | 90 School Road Sale Cheshire M33 7XB |
Director Name | Helen Rosemary Gatenby |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(9 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2003) |
Role | Radiographer |
Correspondence Address | Flat 5 Holly Grange 66-68 Northenden Road Sale Cheshire M33 3HA |
Telephone | 0161 6134004 |
---|---|
Telephone region | Manchester |
Registered Address | 16a Regent Road Altrincham Cheshire WA14 1RP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,318 |
Cash | £11,780 |
Current Liabilities | £396 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
18 January 1999 | Delivered on: 22 January 1999 Satisfied on: 30 December 1999 Persons entitled: Allan Ahl Green Classification: Debenture Secured details: £2,000 amd all othe monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
8 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Termination of appointment of Sue Warhurst as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Sue Warhurst as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Sue Warhurst as a director on 1 May 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 March 2009 | Return made up to 01/12/08; full list of members (6 pages) |
16 March 2009 | Return made up to 01/12/08; full list of members (6 pages) |
3 December 2008 | Return made up to 01/12/07; full list of members (6 pages) |
3 December 2008 | Return made up to 01/12/07; full list of members (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 February 2007 | Return made up to 01/12/06; full list of members (4 pages) |
9 February 2007 | Return made up to 01/12/06; full list of members (4 pages) |
18 January 2007 | Return made up to 01/12/05; full list of members (4 pages) |
18 January 2007 | Return made up to 01/12/05; full list of members (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 July 2005 | Return made up to 01/12/04; full list of members (4 pages) |
28 July 2005 | Return made up to 01/12/04; full list of members (4 pages) |
11 April 2005 | Return made up to 01/12/03; full list of members (4 pages) |
11 April 2005 | Return made up to 01/12/03; full list of members (4 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members (10 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members (10 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
18 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 December 2001 | Return made up to 01/12/01; full list of members (9 pages) |
24 December 2001 | Return made up to 01/12/01; full list of members (9 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: flat 3 holly grange 66/68 northenden road sale cheshire M33 3HA (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: flat 3 holly grange 66/68 northenden road sale cheshire M33 3HA (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
26 January 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 December 2000 | Return made up to 01/12/00; full list of members (9 pages) |
14 December 2000 | Return made up to 01/12/00; full list of members (9 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
21 June 2000 | Accounts made up to 31 December 1999 (8 pages) |
21 June 2000 | Accounts made up to 31 December 1999 (8 pages) |
11 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: danefield house 5A chelford road somerford congleton cheshire CW12 4QD (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: danefield house 5A chelford road somerford congleton cheshire CW12 4QD (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 January 1999 | Return made up to 01/12/98; full list of members
|
25 January 1999 | Return made up to 01/12/98; full list of members
|
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 January 1999 | Return made up to 01/12/97; full list of members (6 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
10 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 8-10 trafford rd alderley edge cheshire SK9 7NT (1 page) |
10 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 8-10 trafford rd alderley edge cheshire SK9 7NT (1 page) |
5 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
5 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
31 May 1995 | Return made up to 01/12/94; no change of members (4 pages) |
31 May 1995 | Return made up to 01/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |