Cheadle
Manchester
SK8 1DR
Director Name | Jane Gillian Fletcher |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
Secretary Name | Mr Wilfred Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 54 Denton Road Audenshaw Manchester M34 5AY |
Director Name | Mr Wilfred Fletcher |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Denton Road Audenshaw Manchester M34 5AY |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | www.sun-dome.co.uk |
---|
Registered Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £96,361 |
Cash | £54,814 |
Current Liabilities | £17,481 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
6 April 1999 | Delivered on: 14 April 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
24 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
31 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
23 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
11 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
9 July 2019 | Director's details changed for Mr William Edward Wilson on 9 July 2019 (2 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
14 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 September 2017 | Notification of Jane Gillian Fletcher as a person with significant control on 1 September 2017 (2 pages) |
13 September 2017 | Notification of Jane Gillian Fletcher as a person with significant control on 1 September 2017 (2 pages) |
13 September 2017 | Cessation of Wilfred Fletcher as a person with significant control on 1 September 2017 (1 page) |
13 September 2017 | Cessation of Wilfred Fletcher as a person with significant control on 1 September 2017 (1 page) |
13 September 2017 | Cessation of Wilfred Fletcher as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Jane Gillian Fletcher as a director on 1 September 2017 (2 pages) |
13 September 2017 | Appointment of Jane Gillian Fletcher as a director on 1 September 2017 (2 pages) |
13 September 2017 | Notification of Jane Gillian Fletcher as a person with significant control on 13 September 2017 (2 pages) |
17 August 2017 | Termination of appointment of Wilfred Fletcher as a secretary on 2 December 2016 (1 page) |
17 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
17 August 2017 | Termination of appointment of Wilfred Fletcher as a director on 2 December 2016 (1 page) |
17 August 2017 | Termination of appointment of Wilfred Fletcher as a director on 2 December 2016 (1 page) |
17 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
17 August 2017 | Termination of appointment of Wilfred Fletcher as a secretary on 2 December 2016 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 July 2010 | Director's details changed for Wilfred Fletcher on 11 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Wilfred Fletcher on 11 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for William Edward Wilson on 11 July 2010 (2 pages) |
23 July 2010 | Director's details changed for William Edward Wilson on 11 July 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 July 2006 | Return made up to 11/07/06; full list of members (8 pages) |
19 July 2006 | Return made up to 11/07/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
12 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
12 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
19 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 December 2001 | Return made up to 11/07/01; full list of members
|
5 December 2001 | Return made up to 11/07/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
3 July 2000 | Ad 31/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 July 2000 | Ad 31/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page) |
15 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
31 March 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
31 March 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
19 October 1998 | Return made up to 11/07/98; no change of members (4 pages) |
19 October 1998 | Return made up to 11/07/98; no change of members (4 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
10 September 1997 | Return made up to 11/07/97; full list of members (6 pages) |
10 September 1997 | Return made up to 11/07/97; full list of members (6 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
11 July 1996 | Incorporation (14 pages) |
11 July 1996 | Incorporation (14 pages) |