Buxton Road
Stockport
Greater Manchester
SK2 7AL
Director Name | Ms Veronica Rosemary Haskayne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Partridge Court Buxton Road Stockport Cheshire SK2 7AL |
Director Name | Mr Simon Peter Vincelli |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Graham Sewart |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 1994) |
Role | University Regional Secretary |
Correspondence Address | 227 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | Roger Clive Sewart |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 1994) |
Role | Builders Merchant |
Correspondence Address | Beamsmoor 148 Hibbert Lane Marple Stockport Cheshire SK6 7NU |
Secretary Name | Roger Clive Sewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 1994) |
Role | Builders Merchant |
Correspondence Address | Beamsmoor 148 Hibbert Lane Marple Stockport Cheshire SK6 7NU |
Director Name | Louise Hayden |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2000) |
Role | Registered Nurse |
Correspondence Address | 5 Partridge Court Buxton Road Great Moor Stockport Cheshire SK2 7AL |
Director Name | Dennis Mills |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 2001) |
Role | Retired |
Correspondence Address | Flat 1 Partridge Court Buxton Road Stockport Cheshire SK2 7AL |
Secretary Name | Miss Janet Adnams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 October 2021) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Partridge Court Buxton Road Stockport Greater Manchester SK2 7AL |
Director Name | Michael William Clarke |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 1998) |
Role | Supervisor |
Correspondence Address | Flat 8 Partridge Court Buxton Road Stockport Greater Manachester SK2 7AL |
Director Name | Shirley Winifred Charge |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 August 2010) |
Role | Teacher |
Correspondence Address | Flat 6 Partridge Court Buxton Road Stockport Cheshire SK2 7AL |
Director Name | Janet Spratley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 July 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 6 Partridge Court Stockport Cheshire SK2 7AL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2017(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2022) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Susan Bonner & Andrew Sykes 25.00% Ordinary |
---|---|
1 at £1 | Carl Blissett 12.50% Ordinary |
1 at £1 | Carol Vernon 12.50% Ordinary |
1 at £1 | J. Adnams 12.50% Ordinary |
1 at £1 | Janet Spratley 12.50% Ordinary |
1 at £1 | Simon Peter Vincelli 12.50% Ordinary |
1 at £1 | V. Haskayne 12.50% Ordinary |
Latest Accounts | 30 April 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (8 months, 3 weeks from now) |
20 October 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
5 July 2022 | Appointment of Mr Simon Peter Vincelli as a director on 30 June 2022 (2 pages) |
5 July 2022 | Termination of appointment of Roger W. Dean & Company Limited as a secretary on 1 July 2022 (1 page) |
2 February 2022 | Termination of appointment of Janet Adnams as a secretary on 31 October 2021 (1 page) |
2 February 2022 | Registered office address changed from 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 (1 page) |
2 February 2022 | Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
7 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Janet Spratley as a director on 18 July 2019 (1 page) |
22 May 2019 | Notification of a person with significant control statement (2 pages) |
16 May 2019 | Cessation of Veronica Rosemary Haskayne as a person with significant control on 30 April 2019 (1 page) |
16 May 2019 | Cessation of Janet Adnams as a person with significant control on 30 April 2019 (1 page) |
16 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
10 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 May 2017 | Registered office address changed from Flat 2 Partridge Court Buxton Road Stockport Greater Manchester SK2 7AL to 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Roger W Dean & Co Ltd as a secretary on 1 May 2017 (3 pages) |
9 May 2017 | Appointment of Roger W Dean & Co Ltd as a secretary on 1 May 2017 (3 pages) |
9 May 2017 | Registered office address changed from Flat 2 Partridge Court Buxton Road Stockport Greater Manchester SK2 7AL to 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN on 9 May 2017 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
6 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
11 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
11 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for Janet Spratley on 9 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Veronica Rosemary Haskayne on 9 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Veronica Rosemary Haskayne on 9 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Janet Adnams on 9 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Veronica Rosemary Haskayne on 9 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Janet Spratley on 9 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Janet Adnams on 9 August 2010 (2 pages) |
3 September 2010 | Termination of appointment of Shirley Charge as a director (1 page) |
3 September 2010 | Director's details changed for Janet Adnams on 9 August 2010 (2 pages) |
3 September 2010 | Termination of appointment of Shirley Charge as a director (1 page) |
3 September 2010 | Director's details changed for Janet Spratley on 9 August 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (7 pages) |
2 March 2009 | Return made up to 09/08/08; full list of members (8 pages) |
2 March 2009 | Return made up to 09/08/08; full list of members (8 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
22 January 2008 | Return made up to 09/08/07; no change of members (8 pages) |
22 January 2008 | Return made up to 09/08/07; no change of members (8 pages) |
31 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 November 2006 | Return made up to 09/08/06; full list of members (11 pages) |
21 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
21 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
21 November 2006 | Return made up to 09/08/06; full list of members (11 pages) |
16 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 September 2005 | Return made up to 09/08/05; full list of members (10 pages) |
16 September 2005 | Return made up to 09/08/05; full list of members (10 pages) |
16 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 September 2004 | Return made up to 09/08/04; full list of members (10 pages) |
13 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 September 2004 | Return made up to 09/08/04; full list of members (10 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members (9 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members (9 pages) |
10 September 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 September 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
8 November 2002 | Return made up to 09/08/02; full list of members
|
8 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
8 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
8 November 2002 | Return made up to 09/08/02; full list of members
|
7 September 2001 | Return made up to 09/08/01; full list of members (9 pages) |
7 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
7 September 2001 | Return made up to 09/08/01; full list of members (9 pages) |
7 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 September 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
8 September 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
7 September 2000 | Return made up to 09/08/00; full list of members (9 pages) |
7 September 2000 | Return made up to 09/08/00; full list of members (9 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
12 October 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
12 October 1999 | Return made up to 09/08/99; full list of members
|
12 October 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
12 October 1999 | Return made up to 09/08/99; full list of members
|
9 September 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
9 September 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
9 September 1998 | Return made up to 09/08/98; no change of members (6 pages) |
9 September 1998 | Return made up to 09/08/98; no change of members (6 pages) |
7 October 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
7 October 1997 | Return made up to 09/08/97; full list of members (8 pages) |
7 October 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
7 October 1997 | Return made up to 09/08/97; full list of members (8 pages) |
10 September 1996 | Return made up to 09/08/96; change of members (8 pages) |
10 September 1996 | Return made up to 09/08/96; change of members (8 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: beamsmoor 148 hibbert lane marple stockport cheshire (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: beamsmoor 148 hibbert lane marple stockport cheshire (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 09/08/95; no change of members (6 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 09/08/95; no change of members (6 pages) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Secretary resigned;director resigned (2 pages) |
24 April 1995 | Secretary resigned;director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
9 August 1993 | Incorporation (16 pages) |
9 August 1993 | Incorporation (16 pages) |