Reddish
Stockport
SK5 6ND
Director Name | John Benjamin Goulson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hillview Road Denton Manchester M34 2FQ |
Secretary Name | John Benjamin Goulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hillview Road Denton Manchester M34 2FQ |
Director Name | Mrs Sandra Marie Goulson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Evesham Road Cheadle Cheshire SK8 2LR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2879597 Station Road Reddish Stockport SK5 6ND |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
100 at £1 | Stuart John Goulson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,680 |
Cash | £57,478 |
Current Liabilities | £120,089 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
8 August 1995 | Delivered on: 29 August 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
22 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
28 November 2017 | Director's details changed for Mr Stuart John Goulson on 9 December 2016 (2 pages) |
28 November 2017 | Director's details changed for Mr Stuart John Goulson on 9 December 2016 (2 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Registered office address changed from 4 Houldsworth Square Reddish Stockport Cheshire SK5 7AF to Unit 16 Greg Street Vauxhall Industrial Estate Reddish Stockport SK5 7BR on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from 4 Houldsworth Square Reddish Stockport Cheshire SK5 7AF to Unit 16 Greg Street Vauxhall Industrial Estate Reddish Stockport SK5 7BR on 3 February 2016 (2 pages) |
12 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
15 September 2015 | Termination of appointment of Sandra Marie Goulson as a director on 16 January 2015 (2 pages) |
15 September 2015 | Termination of appointment of Sandra Marie Goulson as a director on 16 January 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2012 | Registered office address changed from 62 Wellington Road South Stockport SK1 3SU on 24 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from 62 Wellington Road South Stockport SK1 3SU on 24 May 2012 (2 pages) |
5 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Sandra Marie Goulson on 10 December 2011 (3 pages) |
5 January 2012 | Director's details changed for Sandra Marie Goulson on 10 December 2011 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Termination of appointment of John Goulson as a secretary (1 page) |
13 January 2011 | Termination of appointment of John Goulson as a director (1 page) |
13 January 2011 | Termination of appointment of John Goulson as a secretary (1 page) |
13 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Termination of appointment of John Goulson as a director (1 page) |
13 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for John Benjamin Goulson on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Sandra Marie Goulson on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Benjamin Goulson on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Stuart John Goulson on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Stuart John Goulson on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Stuart John Goulson on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Sandra Marie Goulson on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Sandra Marie Goulson on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Benjamin Goulson on 7 January 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 February 2006 | Return made up to 10/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 10/12/05; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 December 2002 | Return made up to 10/12/02; full list of members
|
31 December 2002 | Return made up to 10/12/02; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 January 2001 | Return made up to 10/12/00; full list of members
|
3 January 2001 | Return made up to 10/12/00; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 December 1999 | Return made up to 10/12/99; full list of members
|
22 December 1999 | Return made up to 10/12/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 1997 | Return made up to 10/12/96; no change of members
|
8 January 1997 | Return made up to 10/12/96; no change of members
|
1 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 August 1995 | Particulars of mortgage/charge (6 pages) |
29 August 1995 | Particulars of mortgage/charge (6 pages) |