Stockport
Cheshire
SK1 1DS
Secretary Name | Claire Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Handley Close Bridge Hall Stockport Cheshire SK3 8NQ |
Director Name | Michael Czornenkyj |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 48 Merchants Quay Salford Quay Salford Lancashire M50 3XG |
Director Name | Mr Michael Andrew Parkes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 December 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mellor House 65 - 81 St Petersgate Stockport Cheshire SK1 1DS |
Director Name | Mr Benjamin Mark Oster |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(11 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Greendale Drive Radcliffe Manchester Lancashire M26 1UQ |
Director Name | Ms Christine Costello |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(14 years, 2 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 | 13 September 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 | 13 September 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | taxdog.com |
---|---|
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 99.90% Ordinary A |
---|---|
10 at £0.1 | Cherington Holdings LTD 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £67,593 |
Cash | £8,032 |
Current Liabilities | £105,422 |
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 | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
27 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
---|---|
26 September 2020 | Confirmation statement made on 13 September 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) |
3 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
4 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
29 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 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) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
3 August 2016 | Director's details changed for Mrs Christine Fairbrother on 19 January 2016 (2 pages) |
3 August 2016 | Director's details changed for Mrs Christine Fairbrother on 19 January 2016 (2 pages) |
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) |
9 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 December 2013 | Termination of appointment of Michael Parkes as a director (1 page) |
1 December 2013 | Termination of appointment of Michael Parkes as a director (1 page) |
31 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
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) |
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) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 13 September 2012 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) |
5 October 2011 | Director's details changed for Mr Michael Andrew Parkes on 10 November 2010 (2 pages) |
5 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Director's details changed for Mr Michael Andrew Parkes on 10 November 2010 (2 pages) |
5 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 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 Mrs Christine Fairbrother on 3 December 2010 (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 Michael Andrew Parkes on 20 December 2010 (2 pages) |
20 January 2011 | Appointment of Miss 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 Mr Michael Andrew Parkes on 20 December 2010 (2 pages) |
20 January 2011 | Appointment of Miss Christine Fairbrother as a director (2 pages) |
20 January 2011 | Director's details changed for Mr Bernard Oster on 20 January 2011 (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) |
26 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 13 September 2010 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) |
13 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (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) |
8 October 2008 | Appointment terminated secretary claire adamson (1 page) |
8 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
8 October 2008 | Appointment terminated secretary claire adamson (1 page) |
8 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
9 April 2008 | Appointment terminated director benjamin oster (1 page) |
9 April 2008 | Appointment terminated director benjamin oster (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 13/09/07; full list of members (3 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) |
19 December 2006 | Company name changed tax watchdog direct LIMITED\certificate issued on 19/12/06 (2 pages) |
19 December 2006 | Company name changed tax watchdog direct LIMITED\certificate issued on 19/12/06 (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
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 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 13/09/04; full list of members (7 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) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 October 2003 | Nc inc already adjusted 01/03/03 (1 page) |
2 October 2003 | Nc inc already adjusted 01/03/03 (1 page) |
2 October 2003 | Ad 01/03/03--------- £ si [email protected] (2 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Resolutions
|
2 October 2003 | Ad 01/03/03--------- £ si [email protected] (2 pages) |
19 September 2003 | Return made up to 13/09/03; full list of members (9 pages) |
19 September 2003 | Return made up to 13/09/03; full list of members (9 pages) |
21 August 2003 | Return made up to 13/09/02; full list of members (9 pages) |
21 August 2003 | Return made up to 13/09/02; full list of members (9 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 November 2001 | Return made up to 13/09/01; full list of members (8 pages) |
8 November 2001 | Return made up to 13/09/01; full list of members (8 pages) |
23 January 2001 | Return made up to 13/09/00; full list of members (8 pages) |
23 January 2001 | Return made up to 13/09/00; full list of members (8 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (6 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) |
25 November 1999 | Return made up to 13/09/99; no change of members (4 pages) |
25 November 1999 | Return made up to 13/09/99; no change of members (4 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) |
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) |
20 October 1998 | Return made up to 13/09/98; full list of members
|
20 October 1998 | Return made up to 13/09/98; full list of members
|
5 June 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 June 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 pengleton salford manchester M6 5BY (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 30 broad street pengleton salford manchester M6 5BY (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
10 December 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
10 December 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
1 October 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
1 October 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
30 September 1997 | Return made up to 13/09/97; full list of members (8 pages) |
30 September 1997 | Return made up to 13/09/97; full list of members (8 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
13 September 1996 | Incorporation (13 pages) |
13 September 1996 | Incorporation (13 pages) |