Stockport
Cheshire
SK1 1DS
Secretary Name | Claire Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Handley Close Bridge Hall Stockport Cheshire SK3 8NQ |
Director Name | Mrs Elaine Vivienne Oster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
Director Name | Ms Christine Costello |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 April 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | twdaccounts.co.uk |
---|---|
Telephone | 0800 0939433 |
Telephone region | Freephone |
Registered Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Cherington Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,886 |
Cash | £4,879 |
Current Liabilities | £55,468 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
27 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
---|---|
13 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
24 April 2020 | Director's details changed for Mr Bernard Oster on 7 April 2020 (2 pages) |
24 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
8 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
10 April 2017 | Termination of appointment of Christine Costello as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Christine Costello as a director on 10 April 2017 (1 page) |
27 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 September 2016 | Termination of appointment of Elaine Vivienne Oster as a director on 31 January 2016 (1 page) |
5 September 2016 | Termination of appointment of Elaine Vivienne Oster as a director on 31 January 2016 (1 page) |
23 May 2016 | Director's details changed for Mrs Christine Fairbrother on 19 January 2016 (2 pages) |
23 May 2016 | Director's details changed for Mrs Christine Fairbrother on 19 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 June 2013 | Registered office address changed from Grosvenor House, St. Thomas's Place, Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Grosvenor House, St. Thomas's Place, Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page) |
14 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Appointment of Mrs Christine Fairbrother as a director (2 pages) |
20 January 2011 | Director's details changed for Mr Bernard Oster on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mrs Christine Fairbrother on 3 December 2010 (2 pages) |
20 January 2011 | Appointment of Mrs Christine Fairbrother as a director (2 pages) |
20 January 2011 | Director's details changed for Mrs Christine Fairbrother on 3 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Bernard Oster on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mrs Christine Fairbrother on 3 December 2010 (2 pages) |
12 November 2010 | Appointment of Mrs Elaine Vivienne Oster as a director (2 pages) |
12 November 2010 | Appointment of Mrs Elaine Vivienne Oster as a director (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 November 2008 | Appointment terminated secretary claire adamson (1 page) |
12 November 2008 | Appointment terminated secretary claire adamson (1 page) |
14 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
26 February 2007 | Company name changed tax watchdog LIMITED\certificate issued on 26/02/07 (2 pages) |
26 February 2007 | Company name changed tax watchdog LIMITED\certificate issued on 26/02/07 (2 pages) |
23 February 2007 | Return made up to 30/12/06; full list of members (4 pages) |
23 February 2007 | Return made up to 30/12/06; full list of members (4 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 March 2006 | Return made up to 30/12/05; full list of members (3 pages) |
27 March 2006 | Return made up to 30/12/05; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 April 2005 | Return made up to 30/12/04; full list of members (7 pages) |
5 April 2005 | Return made up to 30/12/04; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 June 2004 | Notice of completion of voluntary arrangement (8 pages) |
21 June 2004 | Notice of completion of voluntary arrangement (8 pages) |
21 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2004 (10 pages) |
21 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2004 (10 pages) |
11 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2004 (4 pages) |
11 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2004 (4 pages) |
3 April 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
3 April 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
8 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2003 (4 pages) |
8 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2003 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
6 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
22 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2002 (4 pages) |
22 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2002 (4 pages) |
29 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 July 2001 | O/C 20/12/00 rem/appt superv/s (9 pages) |
16 July 2001 | O/C 20/12/00 rem/appt superv/s (9 pages) |
17 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2001 (4 pages) |
17 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2001 (4 pages) |
5 March 2001 | Return made up to 02/01/01; no change of members (6 pages) |
5 March 2001 | Return made up to 02/01/01; no change of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2000 (4 pages) |
27 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2000 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Return made up to 02/01/00; no change of members (6 pages) |
14 January 2000 | Return made up to 02/01/00; no change of members (6 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
18 March 1999 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
18 March 1999 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
24 February 1999 | Return made up to 02/01/99; full list of members (7 pages) |
24 February 1999 | Return made up to 02/01/99; full list of members (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 30 broad street salford M6 5AY (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 30 broad street salford M6 5AY (1 page) |
9 February 1998 | Return made up to 02/01/98; full list of members (7 pages) |
9 February 1998 | Return made up to 02/01/98; full list of members (7 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
3 November 1997 | Accounting reference date shortened from 30/06/97 to 31/03/96 (1 page) |
3 November 1997 | Accounting reference date shortened from 30/06/97 to 31/03/96 (1 page) |
11 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
2 February 1997 | Ad 21/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 1997 | Ad 21/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 September 1996 | Accounting reference date notified as 30/06 (1 page) |
19 September 1996 | Accounting reference date notified as 30/06 (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | New director appointed (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
9 January 1996 | New secretary appointed (1 page) |
9 January 1996 | New secretary appointed (1 page) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
9 January 1996 | New director appointed (1 page) |
2 January 1996 | Incorporation (24 pages) |
2 January 1996 | Incorporation (24 pages) |