Gatley
Cheadle
Cheshire
SK8 4PN
Director Name | Sandra Marie Phillips |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Delamere Road Gatley Cheadle Cheshire SK8 4PN |
Secretary Name | Sandra Marie Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Delamere Road Gatley Cheadle Cheshire SK8 4PN |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 1997) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(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 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 28 Delamere Road Gatley Cheadle Cheshire SK8 4PN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
50 at £1 | Frederick Phillips 50.00% Ordinary |
---|---|
50 at £1 | Sandra Marie Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,449 |
Current Liabilities | £19,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
8 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Sandra Marie Phillips on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Sandra Marie Phillips on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Frederick Phillips on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Sandra Marie Phillips on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Frederick Phillips on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Frederick Phillips on 6 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 February 2004 | Return made up to 06/03/04; full list of members (7 pages) |
28 February 2004 | Return made up to 06/03/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 May 2002 | Return made up to 06/03/02; full list of members
|
2 May 2002 | Registered office changed on 02/05/02 from: 62 belmont road gatley cheshire SK8 4AQ (1 page) |
2 May 2002 | Return made up to 06/03/02; full list of members
|
2 May 2002 | Registered office changed on 02/05/02 from: 62 belmont road gatley cheshire SK8 4AQ (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
24 April 1997 | Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
13 March 1997 | Incorporation (13 pages) |
13 March 1997 | Incorporation (13 pages) |