Mellor
Stockport
Cheshire
SK6 5PS
Secretary Name | Mr David William Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 51 Moorend Road Mellor Stockport Cheshire SK6 5PS |
Director Name | Mr David William Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 51 Moorend Road Mellor Stockport Cheshire SK6 5PS |
Director Name | Barbara Huckle |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 295 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Director Name | Sean Morrison |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thirlmere Road Flixton Urmston Manchester Lancashire M41 8PT |
Secretary Name | Sean Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thirlmere Road Flixton Urmston Manchester Lancashire M41 8PT |
Secretary Name | Ronald Huckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 1999) |
Role | Retired |
Correspondence Address | 295 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Director Name | Ronald Huckle |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 1999) |
Role | Retired |
Correspondence Address | 295 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Director Name | Mr David William Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Moorend Road Mellor Stockport Cheshire SK6 5PS |
Secretary Name | Mrs Sheila Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Moorend Road Mellor Stockport Cheshire SK6 5PS |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 99 Wellington Road North Stockport Cheshire SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,087 |
Cash | £1,803 |
Current Liabilities | £26,063 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
9 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
20 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA to 99 Wellington Road North Stockport Cheshire SK4 2LP on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA to 99 Wellington Road North Stockport Cheshire SK4 2LP on 7 March 2016 (1 page) |
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
8 January 2014 | Registered office address changed from 120a Reddish Lane Gerton Manchester Greater Manchester M18 7JL on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 120a Reddish Lane Gerton Manchester Greater Manchester M18 7JL on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 120a Reddish Lane Gerton Manchester Greater Manchester M18 7JL on 8 January 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Director's details changed for Sheila Ann Jones on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Sheila Ann Jones on 2 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for David William Jones on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for David William Jones on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for David William Jones on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Sheila Ann Jones on 2 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
29 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 May 2007 | Return made up to 05/02/07; full list of members (7 pages) |
24 May 2007 | Return made up to 05/02/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 37-43 white friars chester cheshire CH1 1QD (3 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 37-43 white friars chester cheshire CH1 1QD (3 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 February 2003 | Return made up to 05/02/03; full list of members
|
24 February 2003 | Return made up to 05/02/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members
|
11 February 2002 | Return made up to 05/02/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 05/02/01; full list of members
|
8 June 2001 | Return made up to 05/02/01; full list of members
|
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2000 | Return made up to 05/02/00; full list of members (6 pages) |
18 April 2000 | Return made up to 05/02/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Return made up to 05/02/99; full list of members
|
19 April 1999 | Return made up to 05/02/99; full list of members
|
19 April 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (14 pages) |
5 February 1998 | Incorporation (14 pages) |