Hocker Lane
Over Alderley
Cheshire
SK10 4SB
Director Name | Mr Christopher Matthew McDermott |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 822 Wilmslow Road Didsbury Manchester M20 2RN |
Secretary Name | Mr Ian Michael Beaumont |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Higher Park Cottage South Hocker Lane Over Alderley Cheshire SK10 4SB |
Director Name | Mr Andrew Avery |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | C/O Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grove House, 2nd Floor 774 - 780 Wilmslow Road Manchester M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Matthew Mcdermott 50.00% Ordinary |
---|---|
1 at £1 | Ian Michael Beaumont 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,297 |
Cash | £276 |
Current Liabilities | £6,633 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
24 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
14 June 2018 | Appointment of Mr Andrew Avery as a director on 1 October 2016 (2 pages) |
9 November 2017 | Registered office address changed from C/O C/O the Mcinnes Partnership Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to C/O Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from C/O C/O the Mcinnes Partnership Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to C/O Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 9 November 2017 (1 page) |
22 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Registered office address changed from C/O C/O the Mcinnes Partnership 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from C/O C/O the Mcinnes Partnership 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 5 October 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 5 October 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 5 October 2009 (6 pages) |
1 September 2010 | Current accounting period shortened from 5 October 2010 to 30 September 2010 (1 page) |
1 September 2010 | Current accounting period shortened from 5 October 2010 to 30 September 2010 (1 page) |
1 September 2010 | Current accounting period shortened from 5 October 2010 to 30 September 2010 (1 page) |
24 August 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport SK3 8AB on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport SK3 8AB on 24 August 2010 (1 page) |
19 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Christopher Mcdermott on 13 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Michael Beaumont on 13 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Michael Beaumont on 13 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Christopher Mcdermott on 13 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Total exemption small company accounts made up to 5 October 2008 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 5 October 2008 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 5 October 2008 (4 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Return made up to 13/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 13/10/08; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 4 burton place castlefield manchester M15 4PT (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 4 burton place castlefield manchester M15 4PT (1 page) |
14 October 2008 | Total exemption small company accounts made up to 5 October 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 5 October 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 5 October 2007 (4 pages) |
18 January 2008 | Return made up to 13/10/07; no change of members (7 pages) |
18 January 2008 | Return made up to 13/10/07; no change of members (7 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 8 great marlborough street manchester M1 5NN (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 8 great marlborough street manchester M1 5NN (1 page) |
20 November 2007 | Accounting reference date extended from 05/04/07 to 05/10/07 (1 page) |
20 November 2007 | Accounting reference date extended from 05/04/07 to 05/10/07 (1 page) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
8 December 2006 | Return made up to 13/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 13/10/06; full list of members (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
16 November 2005 | Return made up to 13/10/05; full list of members
|
16 November 2005 | Return made up to 13/10/05; full list of members
|
16 March 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
26 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
8 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
1 March 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
1 March 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
4 December 2000 | Return made up to 13/10/00; full list of members
|
4 December 2000 | Return made up to 13/10/00; full list of members
|
15 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
1 October 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
1 October 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
25 November 1998 | Return made up to 13/10/98; full list of members
|
25 November 1998 | Return made up to 13/10/98; full list of members
|
11 November 1998 | Accounting reference date extended from 31/10/98 to 05/04/99 (1 page) |
11 November 1998 | Accounting reference date extended from 31/10/98 to 05/04/99 (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: c/o cottrill stone lawless 18 lloyd street manchester greater manchester M2 5WA (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: c/o cottrill stone lawless 18 lloyd street manchester greater manchester M2 5WA (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 October 1997 | Incorporation (9 pages) |
13 October 1997 | Incorporation (9 pages) |