Stockport
Cheshire
SK2 6BN
Director Name | Mr Colin James Walsh |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2009(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 142 Carryduff Road Lisburn County Antrim BT27 6YQ Northern Ireland |
Secretary Name | Ed Finnegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2009(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 72 Old Hillsborough Road Lisburn County Antrim BT27 5EP Northern Ireland |
Director Name | Roy Farran |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | The Banks Ashurst Tunbridge Wells Kent TN3 9TE |
Director Name | Thomas Leonard Fisher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3360 Se Jamaica Lane Stuart Florida 34997 America |
Director Name | Mrs Dorothy May Kane |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Director Name | Deborah Kidd |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 68 Erinvale Avenue Belfast BT10 0FP Northern Ireland |
Secretary Name | Roy Farran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Banks Ashurst Tunbridge Wells Kent TN3 9TE |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Director Name | Vincent Grimshaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2004) |
Role | Chartered Engineer |
Correspondence Address | 7 Meadow Drive Prestbury Stockport SK10 4EY |
Director Name | Mr David Wesley Jason Hassard |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 154 Carryduff Road Temple Co Antrim BT27 6YQ Northern Ireland |
Director Name | Mr Neil McKibbin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Ballydorn Road Killinchy Down BT23 6QB Northern Ireland |
Secretary Name | Vincent Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2004) |
Role | Chartered Engineer |
Correspondence Address | 7 Meadow Drive Prestbury Stockport SK10 4EY |
Secretary Name | Mr David Wesley Jason Hassard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 154 Carryduff Road Temple Co Antrim BT27 6YQ Northern Ireland |
Director Name | Mr Christopher Gregory Michael Mills |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Beechwood 16 Orrs Lane Lisburn County Antrim BT27 5JG Northern Ireland |
Secretary Name | Mr Christopher Gregory Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Beechwood 16 Orrs Lane Lisburn County Antrim BT27 5JG Northern Ireland |
Telephone | 01606 77717 |
---|---|
Telephone region | Northwich |
Registered Address | Houldsworth Mill Business & Arts Centre Houldsworth Street Stockport Cheshire SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £867,762 |
Cash | £1,015,710 |
Current Liabilities | £367,268 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
28 July 2004 | Delivered on: 18 August 2004 Persons entitled: Parkman South East Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £5,000.00 into the deposit account. See the mortgage charge document for full details. Outstanding |
---|
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
12 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
10 October 2018 | Satisfaction of charge 1 in full (1 page) |
24 August 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
25 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
1 August 2016 | Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Stockport Cheshire SK5 6DA on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Stockport Cheshire SK5 6DA on 1 August 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
5 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
1 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from C/O Agn Shipleys 10 Orange Street Haymarket London WC2H 7DQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Agn Shipleys 10 Orange Street Haymarket London WC2H 7DQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Agn Shipleys 10 Orange Street Haymarket London WC2H 7DQ on 9 February 2012 (1 page) |
31 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 October 2011 | Director's details changed for Mark Kingsley Dutton on 18 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Mark Kingsley Dutton on 18 October 2011 (2 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Appointment of Ed Finnegan as a secretary (3 pages) |
16 August 2010 | Appointment of Mr Colin James Walsh as a director (3 pages) |
16 August 2010 | Appointment of Ed Finnegan as a secretary (3 pages) |
16 August 2010 | Termination of appointment of David Hassard as a director (2 pages) |
16 August 2010 | Termination of appointment of David Hassard as a director (2 pages) |
16 August 2010 | Appointment of Mr Colin James Walsh as a director (3 pages) |
30 June 2010 | Notice of completion of voluntary arrangement (11 pages) |
30 June 2010 | Notice of completion of voluntary arrangement (11 pages) |
16 February 2010 | Sub-division of shares on 23 October 2009 (5 pages) |
16 February 2010 | Sub-division of shares on 23 October 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 January 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (14 pages) |
3 January 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (14 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
17 December 2009 | Termination of appointment of Christopher Mills as a secretary (2 pages) |
17 December 2009 | Termination of appointment of Christopher Mills as a secretary (2 pages) |
17 December 2009 | Termination of appointment of David Hassard as a secretary (2 pages) |
17 December 2009 | Termination of appointment of David Hassard as a secretary (2 pages) |
1 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
1 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
14 May 2009 | Appointment terminated director christopher mills (1 page) |
14 May 2009 | Appointment terminated director christopher mills (1 page) |
12 September 2008 | Return made up to 25/07/08; no change of members (8 pages) |
12 September 2008 | Return made up to 25/07/08; no change of members (8 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 September 2007 | Return made up to 25/07/07; full list of members (9 pages) |
15 September 2007 | Return made up to 25/07/07; full list of members (9 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 February 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Return made up to 25/07/06; full list of members (8 pages) |
2 October 2006 | Return made up to 25/07/06; full list of members (8 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Return made up to 25/07/05; full list of members (7 pages) |
28 October 2005 | Return made up to 25/07/05; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 17 queen anne's gate westminster london SW1H 9BU (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 17 queen anne's gate westminster london SW1H 9BU (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
10 July 2005 | Director resigned (2 pages) |
10 July 2005 | Director resigned (2 pages) |
10 July 2005 | Director resigned (2 pages) |
10 July 2005 | Director resigned (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
16 September 2004 | Return made up to 25/07/04; full list of members
|
16 September 2004 | Return made up to 25/07/04; full list of members
|
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
22 August 2003 | Return made up to 25/07/03; no change of members (8 pages) |
22 August 2003 | Return made up to 25/07/03; no change of members (8 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 17 queen annes gate westminster london SW1H 9BU (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 17 queen annes gate westminster london SW1H 9BU (1 page) |
27 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
17 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
17 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
24 May 2002 | Total exemption full accounts made up to 25 July 2001 (4 pages) |
24 May 2002 | Total exemption full accounts made up to 25 July 2001 (4 pages) |
25 March 2002 | Memorandum and Articles of Association (16 pages) |
25 March 2002 | Memorandum and Articles of Association (16 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2002 | Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
23 May 2001 | Accounts for a dormant company made up to 25 July 2000 (4 pages) |
23 May 2001 | Accounts for a dormant company made up to 25 July 2000 (4 pages) |
31 July 2000 | Return made up to 25/07/00; full list of members
|
31 July 2000 | Return made up to 25/07/00; full list of members
|
16 May 2000 | Accounts for a dormant company made up to 25 July 1999 (4 pages) |
16 May 2000 | Accounts for a dormant company made up to 25 July 1999 (4 pages) |
15 February 2000 | Company name changed ice ban (uk) LIMITED\certificate issued on 16/02/00 (2 pages) |
15 February 2000 | Company name changed ice ban (uk) LIMITED\certificate issued on 16/02/00 (2 pages) |
19 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
29 January 1999 | Accounts for a dormant company made up to 25 July 1998 (4 pages) |
29 January 1999 | Accounts for a dormant company made up to 25 July 1998 (4 pages) |
4 September 1998 | Return made up to 25/07/98; full list of members
|
4 September 1998 | Return made up to 25/07/98; full list of members
|
25 July 1997 | Incorporation (19 pages) |
25 July 1997 | Incorporation (19 pages) |