Romiley
Stockport
Cheshire
SK6 4AB
Director Name | Mr Max Anthony Radnor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Amberley Drive Hale Barns Altrincham Cheshire WA15 0DT |
Director Name | Mr David Seed |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2001(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rylston Woodhey Road Ramsbottom Bury BL0 9RD |
Director Name | Mr Kaushik Pravinkumar Joshi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2001(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Brackenwood Drive Cheadle Cheshire SK8 1JX |
Secretary Name | David Seed |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2001(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rylston Woodhey Road Ramsbotton Bury BL0 9RD |
Director Name | Mr William Lord |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(23 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Albert David Doweck |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | Redroofs 6 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Frederick Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 1997) |
Role | Consultant |
Correspondence Address | 56 Higher Lane Lymm Cheshire WA13 0BG |
Director Name | Jeffrey Englander |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 4 Castle Hill Road Prestwich Manchester Lancashire M25 0FR |
Director Name | Peter Naylor Schofield |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 5 Sevenoaks Avenue Heaton Moor Stockport Cheshire SK4 4AR |
Director Name | Steven Bradshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Georges Court London Road South Poynton Cheshire SK12 1LA |
Secretary Name | Peter Naylor Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 5 Sevenoaks Avenue Heaton Moor Stockport Cheshire SK4 4AR |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
20 at £1 | Anfield Uk LTD 20.00% Ordinary |
---|---|
20 at £1 | David Seed 20.00% Ordinary |
20 at £1 | Max Anthony Radnor 20.00% Ordinary |
20 at £1 | Michael Adams 20.00% Ordinary |
20 at £1 | Steven Bradshaw 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,631 |
Cash | £1,447 |
Current Liabilities | £2,968 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (5 pages) |
---|---|
24 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
23 January 2023 | Confirmation statement made on 13 January 2023 with updates (5 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 13 January 2022 with updates (5 pages) |
14 February 2022 | Director's details changed for Kaushik Pravinkumar Joshi on 12 January 2022 (2 pages) |
5 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
25 February 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
19 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
24 September 2019 | Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 24 September 2019 (1 page) |
14 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
19 November 2018 | Appointment of Mr William Lord as a director on 30 January 2018 (2 pages) |
19 November 2018 | Termination of appointment of Steven Bradshaw as a director on 30 January 2018 (1 page) |
19 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
30 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 November 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 18 November 2015 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 February 2014 | Director's details changed for Max Anthony Radnor on 9 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Secretary's details changed for David Seed on 9 February 2014 (1 page) |
13 February 2014 | Director's details changed for Max Anthony Radnor on 9 February 2014 (2 pages) |
13 February 2014 | Secretary's details changed for David Seed on 9 February 2014 (1 page) |
13 February 2014 | Secretary's details changed for David Seed on 9 February 2014 (1 page) |
13 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Max Anthony Radnor on 9 February 2014 (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (9 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Director's details changed for David Seed on 13 January 2012 (2 pages) |
28 February 2012 | Director's details changed for David Seed on 13 January 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (9 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Steven Bradshaw on 13 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Michael Adams on 13 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Kaushik Pravinkumar Joshi on 13 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Kaushik Pravinkumar Joshi on 13 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Seed on 13 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Max Anthony Radnor on 13 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Steven Bradshaw on 13 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Mr Michael Adams on 13 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Seed on 13 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Max Anthony Radnor on 13 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 March 2009 | Director's change of particulars / steven bradshaw / 14/01/2008 (1 page) |
12 March 2009 | Return made up to 13/01/09; full list of members (5 pages) |
12 March 2009 | Director's change of particulars / steven bradshaw / 14/01/2008 (1 page) |
12 March 2009 | Return made up to 13/01/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
17 January 2008 | Return made up to 13/01/08; full list of members (4 pages) |
17 January 2008 | Return made up to 13/01/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 June 2007 | Return made up to 13/01/07; full list of members (4 pages) |
11 June 2007 | Return made up to 13/01/07; full list of members (4 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
20 March 2006 | Return made up to 13/01/06; full list of members (4 pages) |
20 March 2006 | Return made up to 13/01/06; full list of members (4 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
1 March 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
1 March 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
7 February 2005 | Return made up to 13/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 13/01/05; full list of members (9 pages) |
24 February 2004 | Return made up to 13/01/04; full list of members (9 pages) |
24 February 2004 | Return made up to 13/01/04; full list of members (9 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
25 January 2003 | Return made up to 13/01/03; full list of members
|
25 January 2003 | Return made up to 13/01/03; full list of members
|
2 January 2003 | Registered office changed on 02/01/03 from: moore stephens sixth floor, blackfriars house manchester lancashire M3 2NB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: moore stephens sixth floor, blackfriars house manchester lancashire M3 2NB (1 page) |
30 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
30 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
15 May 2002 | Return made up to 13/01/02; full list of members
|
15 May 2002 | Return made up to 13/01/02; full list of members
|
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
16 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members
|
19 January 2001 | Return made up to 13/01/01; full list of members
|
4 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
4 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
26 January 2000 | Return made up to 13/01/00; full list of members
|
26 January 2000 | Return made up to 13/01/00; full list of members
|
19 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
19 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: holden harrison and co chartered accountant 40 king street west manchester M3 2NB (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: holden harrison and co chartered accountant 40 king street west manchester M3 2NB (1 page) |
20 January 1999 | Return made up to 13/01/99; full list of members (8 pages) |
20 January 1999 | Return made up to 13/01/99; full list of members (8 pages) |
14 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
14 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
12 February 1998 | Return made up to 13/01/98; no change of members
|
12 February 1998 | Return made up to 13/01/98; no change of members
|
24 June 1997 | Full accounts made up to 31 January 1997 (5 pages) |
24 June 1997 | Full accounts made up to 31 January 1997 (5 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
23 April 1997 | Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1997 | Return made up to 13/01/97; no change of members (4 pages) |
23 April 1997 | Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1997 | Return made up to 13/01/97; no change of members (4 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: pryme works silvercroft street hulme manchester M15 4WD (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: pryme works silvercroft street hulme manchester M15 4WD (1 page) |
23 April 1997 | Secretary resigned (1 page) |
11 November 1996 | Full accounts made up to 31 January 1996 (1 page) |
11 November 1996 | Full accounts made up to 31 January 1996 (1 page) |
22 October 1996 | Return made up to 13/01/96; full list of members (6 pages) |
22 October 1996 | Return made up to 13/01/96; full list of members (6 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
9 April 1995 | Registered office changed on 09/04/95 from: 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
9 April 1995 | New secretary appointed;director resigned (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
9 April 1995 | New secretary appointed;director resigned (2 pages) |
9 April 1995 | Secretary resigned;new director appointed (2 pages) |
9 April 1995 | Secretary resigned;new director appointed (2 pages) |
5 April 1995 | Company name changed adlow enterprise park management company LIMITED\certificate issued on 06/04/95 (4 pages) |
5 April 1995 | Company name changed adlow enterprise park management company LIMITED\certificate issued on 06/04/95 (4 pages) |