Chapel En Le Frith
High Peak
Derbyshire
SK23 9TP
Secretary Name | Beverley Elaine Langfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 5 Perth Avenue Chadderton Oldham Lancashire OL9 8AF |
Director Name | Mr Edward Teague |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 6 Albury Drive Norden Rochdale Lancashire OL12 7SX |
Director Name | Mrs Lesley Teague |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 6 Albury Drive Norden Rochdale Lancashire OL12 7SX |
Secretary Name | Mr Alexander Novacki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgeview 156 Manchester Road Chapel En Le Frith High Peak Derbyshire SK23 9TP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | softwaresystemseurope.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3689009 |
Telephone region | Manchester |
Registered Address | Orient House, Suite 14 Newton Street Hyde Cheshire SK14 4RY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £432 |
Cash | £7,500 |
Current Liabilities | £11,350 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
3 May 2007 | Delivered on: 4 May 2007 Persons entitled: Albert Bryan Morrall and Christopher John Shaw Classification: Rent deposit deed Secured details: £688.46 due or to become due from the company to. Particulars: Deposit of £688.46. Outstanding |
---|---|
28 April 2004 | Delivered on: 4 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 April 2004 | Delivered on: 15 April 2004 Persons entitled: Albert Bryan Morrall & Christopher John Shaw Classification: Rent deposit deed Secured details: £622.72 due or to become due from the company to the chargee. Particulars: The sum of £622.72. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from Orient House, Suite 6 Newton Street Hyde Cheshire SK14 4RY to Orient House, Suite 14 Newton Street Hyde Cheshire SK14 4RY on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Orient House, Suite 6 Newton Street Hyde Cheshire SK14 4RY to Orient House, Suite 14 Newton Street Hyde Cheshire SK14 4RY on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Registered office address changed from D7 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from D7 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 17 June 2014 (1 page) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Director's details changed for Alexander Novacki on 20 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Alexander Novacki on 20 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 June 2004 | Return made up to 20/05/04; full list of members
|
21 June 2004 | Return made up to 20/05/04; full list of members
|
4 June 2004 | Registered office changed on 04/06/04 from: systems house willow street oldham OL1 3QH (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: systems house willow street oldham OL1 3QH (1 page) |
4 May 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | New secretary appointed (1 page) |
20 April 2004 | New secretary appointed (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
2 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 August 2001 | Ad 19/07/01--------- £ si 87@1=87 £ ic 3/90 (2 pages) |
21 August 2001 | Ad 26/07/01--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
21 August 2001 | Ad 19/07/01--------- £ si 87@1=87 £ ic 3/90 (2 pages) |
21 August 2001 | Ad 26/07/01--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
13 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 May 2000 | Return made up to 20/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 20/05/00; full list of members (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
18 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 June 1998 | Return made up to 20/05/98; no change of members
|
18 June 1998 | Return made up to 20/05/98; no change of members
|
5 July 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
5 July 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
9 June 1997 | Return made up to 20/05/97; full list of members
|
9 June 1997 | Return made up to 20/05/97; full list of members
|
20 February 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
20 February 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | New secretary appointed;new director appointed (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | Company name changed deanzone LIMITED\certificate issued on 05/06/96 (2 pages) |
4 June 1996 | Company name changed deanzone LIMITED\certificate issued on 05/06/96 (2 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
2 June 1996 | Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
20 May 1996 | Incorporation (20 pages) |
20 May 1996 | Incorporation (20 pages) |