Stockport
Cheshire
SK1 2JT
Secretary Name | Dawn Elizabeth Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2000(3 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Lariggan Road Penzance TR18 4NJ |
Secretary Name | John Dean Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2000) |
Role | Company Director |
Correspondence Address | 5 Aberdovey Close Dinas Powys South Glamorgan CF64 4PS Wales |
Director Name | John Dean Mellor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2006) |
Role | Systems Development |
Correspondence Address | 2 Chiltern Road Daventry Northamptonshire NN11 5SS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | 24 July 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.ianrhodesmotors.com |
---|
Registered Address | 98 Carrington Road Stockport Cheshire SK1 2JT |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
100 at £1 | Mr Lawrence Thomas Clayton 90.91% Ordinary |
---|---|
10 at £1 | Mr Lawrence Thomas Clayton 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£36,433 |
Cash | £623 |
Current Liabilities | £37,251 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
14 December 2020 | Secretary's details changed for Dawn Elizabeth Clayton on 18 October 2020 (1 page) |
---|---|
14 October 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
27 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Registered office address changed from C/O Greenwood & Wilson the Stennack St. Ives Cornwall TR26 1QU to 98 Carrington Road Stockport Cheshire SK1 2JT on 25 April 2017 (2 pages) |
25 April 2017 | Registered office address changed from C/O Greenwood & Wilson the Stennack St. Ives Cornwall TR26 1QU to 98 Carrington Road Stockport Cheshire SK1 2JT on 25 April 2017 (2 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Annual return made up to 24 July 2015 Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 Statement of capital on 2015-07-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 24 July 2014 (4 pages) |
25 July 2014 | Annual return made up to 24 July 2014 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
30 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 July 2011 | Annual return made up to 24 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 24 July 2011 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 September 2007 | Return made up to 24/07/07; full list of members (3 pages) |
13 September 2007 | Return made up to 24/07/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
19 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
19 September 2005 | Ad 01/06/05--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Ad 01/06/05--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
5 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2003 | Company name changed reachphase ventures LIMITED\certificate issued on 30/10/03 (2 pages) |
30 October 2003 | Company name changed reachphase ventures LIMITED\certificate issued on 30/10/03 (2 pages) |
7 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 November 2002 | Return made up to 24/07/02; full list of members (6 pages) |
4 November 2002 | Return made up to 24/07/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
12 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
2 August 2001 | Return made up to 24/07/01; full list of members
|
2 August 2001 | Return made up to 24/07/01; full list of members
|
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: the old school the stennack st.ives cornwall TR26 1QU (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: the old school the stennack st.ives cornwall TR26 1QU (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: maybird centre birmingham road stratford on avon warwickshire CV37 0AZ (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: maybird centre birmingham road stratford on avon warwickshire CV37 0AZ (1 page) |
9 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
1 June 2000 | Return made up to 24/07/99; full list of members (6 pages) |
1 June 2000 | Return made up to 24/07/99; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 31 July 1998 (9 pages) |
25 August 1999 | Full accounts made up to 31 July 1998 (9 pages) |
23 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
23 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
22 February 1999 | Return made up to 24/07/98; full list of members
|
22 February 1999 | Return made up to 24/07/98; full list of members
|
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 23 verdun close whitnash leamington spa warwickshire CV31 2LR (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 23 verdun close whitnash leamington spa warwickshire CV31 2LR (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
24 July 1997 | Incorporation (14 pages) |
24 July 1997 | Incorporation (14 pages) |