Sale
M33 6AJ
Secretary Name | Miss Rosalind Joan Lomas |
---|---|
Status | Current |
Appointed | 05 January 2013(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Walnut Grove Sale M33 6AJ |
Director Name | Mr Martin Capon |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1 Walnut Grove Sale M33 6AJ |
Director Name | Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | 9 Montrose Court Holmes Chapel Crewe Cheshire CW4 7JJ |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Hermitage Lane Cranage Crewe Cheshire CW4 8HA |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hollies Hunsterson Nantwich Cheshire CW5 7RB |
Director Name | Caroline Tunmer |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 1996) |
Role | Sen I Sonographer |
Correspondence Address | 4 Walnut Grove Sale Cheshire M33 6AJ |
Director Name | Mr Geoffrey Walker |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 April 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Walnut Grove Sale Cheshire M33 6AJ |
Director Name | Mr Geoffrey Walker |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 April 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Walnut Grove Sale Cheshire M33 6AJ |
Secretary Name | Mr Geoffrey Walker |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 April 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Walnut Grove Sale Cheshire M33 6AJ |
Secretary Name | Mr Geoffrey Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 April 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Walnut Grove Sale Cheshire M33 6AJ |
Director Name | John Charles Chapman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2005) |
Role | Salesman |
Correspondence Address | 10 Walnut Grove Sale Cheshire M33 6AJ |
Director Name | Charles Paul Guest |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2006) |
Role | Advertising |
Correspondence Address | 6 Walnut Grove Sale Cheshire M33 6AJ |
Secretary Name | Charles Paul Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2006) |
Role | Advertising |
Correspondence Address | 6 Walnut Grove Sale Cheshire M33 6AJ |
Director Name | Mr Kevin Adrian Patrick McCormack |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(12 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 July 2011) |
Role | Health And Safety Executive |
Country of Residence | England |
Correspondence Address | 7 Walnut Grove Sale Cheshire M33 6AJ |
Director Name | Mrs Pauline Appleby |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Walnut Grove Sale Cheshire M33 6AJ |
Director Name | Mr Steven Kean |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 July 2021) |
Role | Regional Account Manager |
Country of Residence | England |
Correspondence Address | 1 Walnut Grove Sale M33 6AJ |
Director Name | Walnut Grove (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2011(18 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 28 November 2011) |
Correspondence Address | 2 Walnut Grove Sale Cheshire M33 6AJ |
Registered Address | 1 Walnut Grove Sale M33 6AJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,574 |
Cash | £2,574 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (8 months from now) |
24 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
15 July 2021 | Termination of appointment of Steven Kean as a director on 15 July 2021 (1 page) |
15 July 2021 | Appointment of Mr Martin Capon as a director on 15 July 2021 (2 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
8 July 2020 | Registered office address changed from 1a Walnut Grove Sale M33 6AJ England to 1 Walnut Grove Sale M33 6AJ on 8 July 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
10 March 2018 | Registered office address changed from 3 Walnut Grove Sale Cheshire M33 6AJ to 1a Walnut Grove Sale M33 6AJ on 10 March 2018 (1 page) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
24 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Appointment of Mr Steven Kean as a director (2 pages) |
8 April 2013 | Appointment of Mr Steven Kean as a director (2 pages) |
20 January 2013 | Termination of appointment of Geoffrey Walker as a secretary (1 page) |
20 January 2013 | Appointment of Miss Rosalind Joan Lomas as a secretary (1 page) |
20 January 2013 | Registered office address changed from 2 Walnut Grove Sale Cheshire M33 6AJ on 20 January 2013 (1 page) |
20 January 2013 | Registered office address changed from 2 Walnut Grove Sale Cheshire M33 6AJ on 20 January 2013 (1 page) |
20 January 2013 | Termination of appointment of Geoffrey Walker as a secretary (1 page) |
20 January 2013 | Termination of appointment of Geoffrey Walker as a director (1 page) |
20 January 2013 | Appointment of Miss Rosalind Joan Lomas as a secretary (1 page) |
20 January 2013 | Termination of appointment of Geoffrey Walker as a director (1 page) |
19 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
19 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Termination of appointment of Pauline Appleby as a director (1 page) |
28 November 2011 | Termination of appointment of Walnut Grove (Management) Limited as a director (1 page) |
28 November 2011 | Termination of appointment of Walnut Grove (Management) Limited as a director (1 page) |
28 November 2011 | Appointment of Miss Rosalind Joan Lomas as a director (2 pages) |
28 November 2011 | Termination of appointment of Pauline Appleby as a director (1 page) |
28 November 2011 | Appointment of Miss Rosalind Joan Lomas as a director (2 pages) |
3 November 2011 | Appointment of Walnut Grove (Management) Limited as a director (2 pages) |
3 November 2011 | Appointment of Walnut Grove (Management) Limited as a director (2 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Appointment of Mrs Pauline Appleby as a director (2 pages) |
19 July 2011 | Appointment of Mrs Pauline Appleby as a director (2 pages) |
15 July 2011 | Termination of appointment of Kevin Mccormack as a director (1 page) |
15 July 2011 | Termination of appointment of Kevin Mccormack as a director (1 page) |
16 August 2010 | Secretary's details changed for Geoffrey Walker on 15 August 2010 (1 page) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Kevin Adrian Patrick Mccormack on 15 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Kevin Adrian Patrick Mccormack on 15 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Geoffrey Walker on 15 August 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Geoffrey Walker on 15 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Geoffrey Walker on 15 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (7 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (7 pages) |
8 April 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 April 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (7 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (7 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
22 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
28 April 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 April 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 September 2006 | Return made up to 15/08/06; full list of members
|
26 September 2006 | Return made up to 15/08/06; full list of members
|
14 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 6 walnut grove sale cheshire M33 6AJ (1 page) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 6 walnut grove sale cheshire M33 6AJ (1 page) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
21 April 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 15/08/05; full list of members (12 pages) |
30 August 2005 | Return made up to 15/08/05; full list of members (12 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 September 2004 | Return made up to 15/08/04; change of members (7 pages) |
30 September 2004 | Return made up to 15/08/04; change of members (7 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 2 walnut grove off oakfield sale cheshire M33 6AJ (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 2 walnut grove off oakfield sale cheshire M33 6AJ (1 page) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 August 2003 | Return made up to 15/08/03; full list of members (11 pages) |
8 August 2003 | Return made up to 15/08/03; full list of members (11 pages) |
13 April 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
13 April 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 August 2002 | Return made up to 15/08/02; full list of members (11 pages) |
15 August 2002 | Return made up to 15/08/02; full list of members (11 pages) |
9 April 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 April 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (10 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (10 pages) |
25 April 2001 | Full accounts made up to 31 March 2001 (6 pages) |
25 April 2001 | Full accounts made up to 31 March 2001 (6 pages) |
22 August 2000 | Return made up to 27/08/00; full list of members (10 pages) |
22 August 2000 | Return made up to 27/08/00; full list of members (10 pages) |
17 April 2000 | Full accounts made up to 31 March 2000 (6 pages) |
17 April 2000 | Full accounts made up to 31 March 2000 (6 pages) |
23 August 1999 | Return made up to 27/08/99; change of members (6 pages) |
23 August 1999 | Return made up to 27/08/99; change of members (6 pages) |
12 May 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 May 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 August 1998 | Return made up to 27/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 27/08/98; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 August 1997 | Return made up to 27/08/97; change of members (6 pages) |
29 August 1997 | Return made up to 27/08/97; change of members (6 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 August 1996 | Return made up to 27/08/96; no change of members (4 pages) |
20 August 1996 | Return made up to 27/08/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 September 1995 | Return made up to 27/08/95; full list of members (6 pages) |
1 September 1995 | Return made up to 27/08/95; full list of members (6 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 2 brooklands rd sale cheshire M33 3SS (1 page) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 2 brooklands rd sale cheshire M33 3SS (1 page) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (4 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (4 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (4 pages) |