Hazel Grove
Stockport
Cheshire
SK7 6LD
Secretary Name | Mr Garry Fitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 62 Staines Road Wraysbury Staines-Upon-Thames Middlesex TW19 5BS |
Director Name | Adrian Lamont Dunn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(1 day after company formation) |
Appointment Duration | 25 years, 10 months (resigned 28 February 2020) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 19 Twining Brook Road Cheadle Hulme Stockport Cheshire SK8 5PU |
Director Name | Stephen Raymond Waterhouse |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 December 2021) |
Role | Sawman |
Country of Residence | England |
Correspondence Address | 18 Bower Avenue Hazel Grove Stockport Cheshire SK7 6LG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 April 1994(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 | 18 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Hillgate Business Centre Swallow Street Stockport SK1 3AU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £164,333 |
Cash | £80,917 |
Current Liabilities | £120,417 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (0 days from now) |
4 July 1994 | Delivered on: 18 July 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
24 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
2 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
17 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
14 January 2022 | Cessation of Stephen Raymond Waterhouse as a person with significant control on 31 December 2021 (1 page) |
14 January 2022 | Termination of appointment of Stephen Raymond Waterhouse as a director on 31 December 2021 (1 page) |
2 December 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
21 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
21 April 2020 | Cessation of Adrian Lamont Dunn as a person with significant control on 20 February 2020 (1 page) |
21 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 February 2020 | Termination of appointment of Adrian Lamont Dunn as a director on 28 February 2020 (1 page) |
21 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 January 2019 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Hillgate Business Centre Swallow Street Stockport SK1 3AU on 14 January 2019 (1 page) |
24 October 2018 | Resolutions
|
20 September 2018 | Termination of appointment of Garry Fitch as a secretary on 13 September 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
23 April 2018 | Notification of Stephen Raymond Waterhouse as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Withdrawal of a person with significant control statement on 23 April 2018 (2 pages) |
23 April 2018 | Notification of Adrian Lamont Dunn as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Notification of Gordon Harry Smith as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Secretary's details changed for Mr Garry Fitch on 4 March 2016 (1 page) |
18 March 2016 | Secretary's details changed for Mr Garry Fitch on 4 March 2016 (1 page) |
27 April 2015 | Director's details changed for Stephen Waterhouse on 18 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Stephen Waterhouse on 18 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 August 2012 | Director's details changed for Adrian Lindsay Horobin on 28 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Adrian Lindsay Horobin on 28 July 2012 (2 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 May 2010 | Director's details changed for Adrian Lindsay Horobin on 18 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Adrian Lindsay Horobin on 18 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Stephen Waterhouse on 18 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Stephen Waterhouse on 18 April 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 February 2010 | Director's details changed for Gordon Harry Smith on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Gordon Harry Smith on 17 February 2010 (2 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
11 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed (1 page) |
8 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page) |
2 May 2002 | Return made up to 18/04/02; full list of members
|
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Return made up to 18/04/02; full list of members
|
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
17 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
25 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 April 1999 | Return made up to 18/04/99; no change of members
|
25 April 1999 | Return made up to 18/04/99; no change of members
|
18 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
4 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
12 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 September 1995 | Secretary's particulars changed (2 pages) |
19 September 1995 | Secretary's particulars changed (2 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 May 1995 | Return made up to 18/04/95; full list of members (12 pages) |
9 May 1995 | Return made up to 18/04/95; full list of members (12 pages) |
1 May 1995 | New director appointed (4 pages) |
1 May 1995 | New director appointed (4 pages) |
25 April 1995 | Ad 03/04/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
25 April 1995 | Ad 03/04/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 July 1994 | Particulars of mortgage/charge (3 pages) |
18 April 1994 | Incorporation (16 pages) |
18 April 1994 | Incorporation (16 pages) |