Heald Green
Cheadle
Cheshire
SK8 3EN
Secretary Name | Mr Richard Ian Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2005(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EN |
Director Name | Geoffrey William Mortimer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Hatchet House 31 Briestfield Road Thornhill Dewsbury West Yorkshire WF12 0PW |
Secretary Name | Susan Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 July 2005) |
Role | Secretary |
Correspondence Address | Hatchet House 31 Briestfield Road Dewsbury West Yorkshire WF12 0PW |
Director Name | Mr Arthur Eric Perrett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(3 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillview Linwood Ringwood Hampshire BH24 3QT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | randaoffice.co.uk |
---|---|
Telephone | 07 710061800 |
Telephone region | Mobile |
Registered Address | C/O John Bradshaw & Son, Unit 4 Tallow Way Fairhills Road Irlam Greater Manchester M44 6RJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
5.1k at £1 | Richard Ian Clarke 51.00% Ordinary |
---|---|
4.9k at £1 | Arthur Eric Perrett 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,505 |
Current Liabilities | £47,240 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
---|---|
21 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Registered office address changed from Unit 13 Park 17 Moss Lane Industrial Estate Whitefield Manchester Lancashire M45 8FJ to Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Unit 13 Park 17 Moss Lane Industrial Estate Whitefield Manchester Lancashire M45 8FJ to Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP on 6 June 2016 (1 page) |
9 May 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
9 May 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
22 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Arthur Eric Perrett on 29 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Richard Ian Clarke on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Richard Ian Clarke on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Arthur Eric Perrett on 29 May 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from b c l building centrepoint marshall stevens way trafford park manchester M17 1PP (1 page) |
4 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from b c l building centrepoint marshall stevens way trafford park manchester M17 1PP (1 page) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: hatchet house briestfield road dewsbury west yorkshire WF12 0PW (1 page) |
18 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: hatchet house briestfield road dewsbury west yorkshire WF12 0PW (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
18 July 2005 | New secretary appointed (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
13 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
13 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
24 October 2003 | Return made up to 29/05/03; full list of members (7 pages) |
24 October 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
2 August 2002 | Return made up to 29/05/02; full list of members (7 pages) |
2 August 2002 | Return made up to 29/05/02; full list of members (7 pages) |
28 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
28 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
12 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
12 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
5 July 2000 | Return made up to 29/05/00; full list of members (7 pages) |
5 July 2000 | Return made up to 29/05/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 July 1999 | Return made up to 29/05/99; no change of members (5 pages) |
26 July 1999 | Return made up to 29/05/99; no change of members (5 pages) |
24 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 June 1998 | Return made up to 29/05/98; no change of members
|
18 June 1998 | Return made up to 29/05/98; no change of members
|
2 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
2 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
22 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
22 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
10 March 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
10 March 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
19 September 1996 | Ad 30/08/96--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
19 September 1996 | Ad 30/08/96--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: international house the britannia suite manchester M3 2ER (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: international house the britannia suite manchester M3 2ER (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
29 May 1996 | Incorporation (12 pages) |
29 May 1996 | Incorporation (12 pages) |