Cheadle
Stockport
Cheshire
SK3 0XA
Secretary Name | Mrs Irene Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Regency Court Hale Cheshire WA15 8RF |
Director Name | Mr John Morris |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 129 Tennyson Road Middleton Manchester Lancashire M24 2NS |
Director Name | Mr Derek Sisson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 330 Tempest Road Lostock Bolton Lancashire BL6 4HS |
Registered Address | Europa Business Park, Building 67 Bird Hall Lane Cheadle Stockport Cheshire SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
22.5k at £1 | David Ian Kitchen 99.67% Ordinary |
---|---|
49 at £1 | Mrs Irene Kitchen 0.22% Ordinary |
25 at £1 | David Ian Kitchen 0.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£615 |
Cash | £1,424 |
Current Liabilities | £26,242 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
27 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
11 January 2021 | Director's details changed for David Ian Kitchen on 11 January 2021 (2 pages) |
19 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
11 December 2019 | Purchase of own shares. (3 pages) |
11 December 2019 | Cancellation of shares. Statement of capital on 21 November 2019
|
25 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
25 June 2019 | Current accounting period extended from 31 March 2019 to 31 July 2019 (1 page) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
18 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from Richmond House Hill Street Ashton-Under-Lyne OL7 0PZ England to Europa Business Park, Building 67 Bird Hall Lane Cheadle Stockport Cheshire SK3 0XA on 26 March 2018 (1 page) |
8 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from Office 4 Copley Mill St Pauls Trading Estate Huddersfield Road Stalybridge Cheshire SK15 2QF to Richmond House Hill Street Ashton-Under-Lyne OL7 0PZ on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Office 4 Copley Mill St Pauls Trading Estate Huddersfield Road Stalybridge Cheshire SK15 2QF to Richmond House Hill Street Ashton-Under-Lyne OL7 0PZ on 2 May 2017 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 April 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Termination of appointment of Irene Kitchen as a secretary on 10 November 2015 (1 page) |
15 November 2015 | Termination of appointment of Irene Kitchen as a secretary on 10 November 2015 (1 page) |
15 November 2015 | Termination of appointment of Irene Kitchen as a secretary on 10 November 2015 (1 page) |
15 November 2015 | Termination of appointment of Irene Kitchen as a secretary on 10 November 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
11 June 2012 | Director's details changed for David Ian Kitchen on 8 June 2012 (2 pages) |
11 June 2012 | Director's details changed for David Ian Kitchen on 8 June 2012 (2 pages) |
11 June 2012 | Director's details changed for David Ian Kitchen on 8 June 2012 (2 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 May 2010 | Director's details changed for David Ian Kitchen on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for David Ian Kitchen on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for David Ian Kitchen on 1 October 2009 (2 pages) |
8 December 2009 | Registered office address changed from 33 Regency Court Grove Lane Hale Cheshire WA15 8RF on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 33 Regency Court Grove Lane Hale Cheshire WA15 8RF on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 33 Regency Court Grove Lane Hale Cheshire WA15 8RF on 8 December 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
23 May 2008 | Nc inc already adjusted 30/06/07 (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from unit 9 the business centre 71-73 long street middleton greater manchester M24 6UN (1 page) |
23 May 2008 | Nc inc already adjusted 30/06/07 (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from unit 9 the business centre 71-73 long street middleton greater manchester M24 6UN (1 page) |
9 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from unit 9 the business centre 71-73 long street middleton M24 6UN (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from unit 9 the business centre 71-73 long street middleton M24 6UN (1 page) |
9 May 2008 | Location of register of members (1 page) |
11 April 2008 | Ad 30/06/07\gbp si 25@1=25\gbp ic 100/125\ (2 pages) |
11 April 2008 | Ad 30/06/07\gbp si 25@1=25\gbp ic 100/125\ (2 pages) |
11 April 2008 | Statement of rights attached to allotted shares (1 page) |
11 April 2008 | Statement of rights attached to allotted shares (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Return made up to 30/04/07; full list of members
|
3 July 2007 | Return made up to 30/04/07; full list of members
|
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
8 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
6 June 2005 | Return made up to 30/04/05; full list of members
|
6 June 2005 | Return made up to 30/04/05; full list of members
|
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: queens buildings 86 stamford new road altrincham cheshire WA14 1BS (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: queens buildings 86 stamford new road altrincham cheshire WA14 1BS (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 140 ashley road hale altrincham cheshire WA14 2UN (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 140 ashley road hale altrincham cheshire WA14 2UN (1 page) |
17 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 30/04/02; full list of members
|
16 May 2002 | Return made up to 30/04/02; full list of members
|
4 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
4 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
22 August 2001 | Return made up to 16/07/01; full list of members
|
22 August 2001 | Return made up to 16/07/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
16 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 165 old street ashton under lyne OL6 7SQ (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 165 old street ashton under lyne OL6 7SQ (1 page) |
29 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
24 December 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
23 July 1998 | Return made up to 16/07/98; full list of members (5 pages) |
23 July 1998 | Return made up to 16/07/98; full list of members (5 pages) |
18 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
18 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
23 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
25 February 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
10 September 1996 | Return made up to 16/07/96; no change of members (4 pages) |
10 September 1996 | Return made up to 16/07/96; no change of members (4 pages) |
24 June 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
24 June 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
16 July 1993 | Incorporation (15 pages) |
16 July 1993 | Incorporation (15 pages) |