Cheadle
Cheshire
SK8 1PY
Director Name | Mr Ian Moss |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Site Manager |
Correspondence Address | 4 Rivershill Gardens Halebarns Altrincham Cheshire WA15 0AZ |
Director Name | Mr James Alexander Bentham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | White Gables 22 Warwick Road Hale Altrincham Cheshire WA15 9NP |
Secretary Name | Mr James Alexander Bentham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | White Gables 22 Warwick Road Hale Altrincham Cheshire WA15 9NP |
Director Name | Terence Carr |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 1998) |
Role | New Car Sales |
Correspondence Address | 2 The Old Courtyard Manchester Greater Manchester M22 4YD |
Director Name | Jon Gwynne Evans |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1997) |
Role | Production Manager |
Correspondence Address | 11 The Old Courtyard Stancliffe Road Sharston Greater Manchester M22 4YD |
Secretary Name | Jon Gwynne Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 11 The Old Courtyard Stancliffe Road Sharston Greater Manchester M22 4YD |
Director Name | Diane Wilson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 1998) |
Role | Administrator |
Correspondence Address | 7 The Old Courtyard Stancliffe Road Manchester M22 4YD |
Secretary Name | Diane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 1998) |
Role | Administrator |
Correspondence Address | 7 The Old Courtyard Stancliffe Road Manchester M22 4YD |
Director Name | Peter Clegg |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 July 1998) |
Role | Software Engineer |
Correspondence Address | 9 The Old Courtyard Manchester Lancashire M22 4YD |
Secretary Name | Peter Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 July 1998) |
Role | Software Engineer |
Correspondence Address | 9 The Old Courtyard Manchester Lancashire M22 4YD |
Director Name | Sarah Dawn Woodford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2000) |
Role | Nanny |
Correspondence Address | 4 The Old Courtyard Manchester Lancashire M22 4YD |
Director Name | Julie Ann Gaunt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2003) |
Role | Senior Pensions Administrator |
Correspondence Address | 13 The Old Courtyard Manchester Lancashire M22 4YD |
Secretary Name | Julie Ann Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2003) |
Role | Business Analyst |
Correspondence Address | 13 The Old Courtyard Manchester Lancashire M22 4YD |
Director Name | Adrian Madden |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 December 2003) |
Role | Sales |
Correspondence Address | 2 The Old Courtyard Manchester Lancashire M22 4YD |
Director Name | Lisa Clark |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 March 2007) |
Role | Freight Forwarder |
Correspondence Address | 10 The Old Courtyard Sharston Manchester Greater Manchester M22 4YD |
Director Name | Alan Glen Wilson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 January 2005) |
Role | Geologist |
Correspondence Address | 5 The Old Courtyard Sharston Manchester Greater Manchester M22 4YD |
Secretary Name | Alan Glen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 January 2005) |
Role | Geologist |
Correspondence Address | 5 The Old Courtyard Sharston Manchester Greater Manchester M22 4YD |
Director Name | Graham Harris |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(11 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2009) |
Role | Teacher |
Correspondence Address | 2 The Old Courtyard Sharston Manchester M22 4YD |
Secretary Name | Graham Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(11 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 2 The Old Courtyard Sharston Manchester M22 4YD |
Director Name | Rosemary Batty |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | 9 The Old Courtyard Sharston Manchester M22 4YD |
Director Name | Eileen Leech |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2013) |
Role | Retired None |
Country of Residence | England |
Correspondence Address | 6 The Old Courtyard Stancliffe Road Sharston Manchester Greater Manchester M22 4YD |
Secretary Name | Gary Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | 8 Eastway Sale Manchesteer M33 4DX |
Secretary Name | Jon Charles Featherstone |
---|---|
Status | Resigned |
Appointed | 20 April 2015(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2017) |
Role | Company Director |
Correspondence Address | 8 Eastway Sale Manchester M33 4DX |
Secretary Name | Mrs Margaret Rowland |
---|---|
Status | Resigned |
Appointed | 07 February 2017(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 October 2021) |
Role | Company Director |
Correspondence Address | 5 The Old Courtyard Sharston Manchester Greater Manchester M22 4YD |
Director Name | Mr David Elbourne |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Old Courtyard Sharston Manchester M22 4YD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(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 | 22 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,719 |
Cash | £7,267 |
Current Liabilities | £548 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
3 January 2020 | Appointment of Miss Lucy Anne Birch as a director on 22 December 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Rosemary Batty as a director on 30 November 2019 (1 page) |
9 December 2019 | Termination of appointment of David Elbourne as a director on 30 November 2019 (1 page) |
8 March 2019 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 8 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 December 2018 | Appointment of Mr David Elbourne as a director on 11 July 2018 (2 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Termination of appointment of Jon Charles Featherstone as a secretary on 7 February 2017 (1 page) |
2 March 2017 | Appointment of Mrs Margaret Rowland as a secretary on 7 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Jon Charles Featherstone as a secretary on 7 February 2017 (1 page) |
2 March 2017 | Appointment of Mrs Margaret Rowland as a secretary on 7 February 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 December 2015 | Annual return made up to 22 December 2015 no member list (3 pages) |
22 December 2015 | Annual return made up to 22 December 2015 no member list (3 pages) |
12 May 2015 | Appointment of Jon Charles Featherstone as a secretary on 20 April 2015 (3 pages) |
12 May 2015 | Appointment of Jon Charles Featherstone as a secretary on 20 April 2015 (3 pages) |
11 May 2015 | Termination of appointment of Gary Firth as a secretary on 20 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Gary Firth as a secretary on 20 April 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Appointment of Mr Gary Firth as a secretary (2 pages) |
23 December 2014 | Appointment of Mr Gary Firth as a secretary (2 pages) |
22 December 2014 | Annual return made up to 22 December 2014 no member list (3 pages) |
22 December 2014 | Annual return made up to 22 December 2014 no member list (3 pages) |
18 March 2014 | Appointment of Gary Firth as a secretary (3 pages) |
18 March 2014 | Appointment of Gary Firth as a secretary (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 January 2014 | Annual return made up to 22 December 2013 no member list (2 pages) |
23 January 2014 | Annual return made up to 22 December 2013 no member list (2 pages) |
7 January 2014 | Termination of appointment of Eileen Leech as a director (2 pages) |
7 January 2014 | Termination of appointment of Eileen Leech as a director (2 pages) |
7 January 2014 | Termination of appointment of Graham Harris as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Graham Harris as a secretary (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 January 2013 | Annual return made up to 22 December 2012 no member list (4 pages) |
24 January 2013 | Annual return made up to 22 December 2012 no member list (4 pages) |
20 February 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 February 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
17 January 2012 | Annual return made up to 22 December 2011 no member list (4 pages) |
17 January 2012 | Annual return made up to 22 December 2011 no member list (4 pages) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 January 2011 | Annual return made up to 22 December 2010 no member list (4 pages) |
18 January 2011 | Annual return made up to 22 December 2010 no member list (4 pages) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
20 January 2010 | Annual return made up to 22 December 2009 no member list (3 pages) |
20 January 2010 | Annual return made up to 22 December 2009 no member list (3 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 October 2009 | Appointment of Eileen Leech as a director (3 pages) |
6 October 2009 | Appointment of Eileen Leech as a director (3 pages) |
29 September 2009 | Appointment terminated director graham harris (2 pages) |
29 September 2009 | Appointment terminated director graham harris (2 pages) |
16 January 2009 | Annual return made up to 22/12/08 (2 pages) |
16 January 2009 | Annual return made up to 22/12/08 (2 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 January 2008 | Annual return made up to 22/12/07 (2 pages) |
7 January 2008 | Annual return made up to 22/12/07 (2 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (1 page) |
3 January 2007 | Annual return made up to 22/12/06 (2 pages) |
3 January 2007 | Annual return made up to 22/12/06 (2 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Annual return made up to 22/12/05 (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Annual return made up to 22/12/05 (2 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 January 2005 | Annual return made up to 22/12/04 (4 pages) |
27 January 2005 | Annual return made up to 22/12/04 (4 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 January 2004 | Annual return made up to 22/12/03 (4 pages) |
8 January 2004 | Annual return made up to 22/12/03 (4 pages) |
4 August 2003 | Secretary resigned;director resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned;director resigned (1 page) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 January 2003 | Annual return made up to 22/12/02 (4 pages) |
21 January 2003 | Annual return made up to 22/12/02 (4 pages) |
20 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 January 2002 | Annual return made up to 22/12/01 (3 pages) |
18 January 2002 | Annual return made up to 22/12/01 (3 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 January 2001 | Annual return made up to 22/12/00 (3 pages) |
8 January 2001 | Annual return made up to 22/12/00 (3 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
21 January 2000 | Annual return made up to 22/12/99
|
21 January 2000 | Annual return made up to 22/12/99
|
7 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 January 1999 | Annual return made up to 22/12/98 (4 pages) |
21 January 1999 | Annual return made up to 22/12/98 (4 pages) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | Secretary resigned;director resigned (1 page) |
31 July 1998 | Secretary resigned;director resigned (1 page) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
18 February 1998 | Annual return made up to 22/12/97 (4 pages) |
18 February 1998 | Annual return made up to 22/12/97 (4 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Annual return made up to 22/12/96 (4 pages) |
21 January 1997 | Annual return made up to 22/12/96 (4 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 11 the old courtyard stancliffe road sharston manchester M22 4YD (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 11 the old courtyard stancliffe road sharston manchester M22 4YD (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
23 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
13 June 1996 | Annual return made up to 22/12/95 (4 pages) |
13 June 1996 | Annual return made up to 22/12/95 (4 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 122 grove lane timperley altrincham cheshire WA15 6PL (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: 122 grove lane timperley altrincham cheshire WA15 6PL (1 page) |
1 December 1995 | Director resigned;new director appointed (2 pages) |
1 December 1995 | Director resigned;new director appointed (2 pages) |
1 December 1995 | Director resigned;new director appointed (2 pages) |
1 December 1995 | Director resigned;new director appointed (2 pages) |
1 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 December 1994 | Incorporation (13 pages) |
22 December 1994 | Incorporation (13 pages) |