The Embankment Business Park
Vale Road Heaton Mersey
Stockport, Cheshire
SK4 3GN
Secretary Name | Dr Michael Peter Kelly |
---|---|
Status | Current |
Appointed | 22 December 2016(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport, Cheshire SK4 3GN |
Director Name | Mr Anish Kapoor |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wingate Drive Didsbury Manchester Lancashire M20 2RT |
Secretary Name | Michael Peter Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 40 Willow Park Fallowfield Manchester M14 6XT |
Director Name | Mr John Andrew Piekos |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1995(3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 April 1996) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Langton Close Failsworth Manchester M35 9UJ |
Secretary Name | Mrs Judith Anne Garety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 December 2016) |
Role | Company Director |
Correspondence Address | 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport, Cheshire SK4 3GN |
Registered Address | 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport, Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Michael Kelly 66.67% Ordinary |
---|---|
1 at £1 | Anish Kapoor 33.33% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
9 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Appointment of Dr Michael Peter Kelly as a secretary on 22 December 2016 (2 pages) |
12 January 2017 | Appointment of Dr Michael Peter Kelly as a secretary on 22 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of Judith Anne Garety as a secretary on 22 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Judith Anne Garety as a secretary on 22 December 2016 (1 page) |
20 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 January 2010 | Director's details changed for Dr Michael Peter Kelly on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Mrs Judith Anne Garety on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Dr Michael Peter Kelly on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Mrs Judith Anne Garety on 1 October 2009 (1 page) |
25 January 2010 | Secretary's details changed for Mrs Judith Anne Garety on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Dr Michael Peter Kelly on 1 October 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 November 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
15 November 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page) |
5 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page) |
5 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
8 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
8 September 2005 | Director's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed (1 page) |
11 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
11 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
16 September 2004 | Return made up to 23/08/04; full list of members
|
16 September 2004 | Return made up to 23/08/04; full list of members
|
17 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
12 August 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
12 August 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
6 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
19 March 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
19 March 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
27 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
27 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 January 2001 (12 pages) |
2 April 2001 | Full accounts made up to 31 January 2001 (12 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
27 October 2000 | Return made up to 23/08/99; full list of members (6 pages) |
27 October 2000 | Return made up to 23/08/99; full list of members (6 pages) |
27 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
22 April 1999 | Return made up to 23/08/98; no change of members (6 pages) |
22 April 1999 | Return made up to 23/08/98; no change of members (6 pages) |
28 January 1999 | Full accounts made up to 31 January 1998 (11 pages) |
28 January 1999 | Full accounts made up to 31 January 1998 (11 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 40 willow bank manchester M14 6XT (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 40 willow bank manchester M14 6XT (1 page) |
25 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
25 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
21 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
21 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
26 March 1997 | Accounting reference date extended from 31/08/96 to 31/01/97 (1 page) |
26 March 1997 | Accounting reference date extended from 31/08/96 to 31/01/97 (1 page) |
29 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
29 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
27 September 1995 | Ad 23/09/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 September 1995 | Ad 23/09/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
1 September 1995 | Company name changed mkelly number one LIMITED\certificate issued on 04/09/95 (4 pages) |
1 September 1995 | Company name changed mkelly number one LIMITED\certificate issued on 04/09/95 (4 pages) |
23 August 1995 | Incorporation (14 pages) |
23 August 1995 | Incorporation (14 pages) |