Cheadle Hulme
Cheadle
SK8 7DJ
Director Name | Mr Andrew James Mellor |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 14 Jutland Street Manchester M1 2DS |
Director Name | Mr Henry Gray Calder |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Wilcott Drive Wilmslow Cheshire SK9 6EX |
Director Name | Wayne Anthony Mellor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lockes Yard 4 Great Marlborough Street Manchester Lancashire M1 5AL |
Director Name | Mr Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Cranford 15 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP |
Secretary Name | Mr Robert Henry Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Secretary Name | Thomas Anthony McGrail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Fernlea 10 Regent Close Bramhall Stockport Cheshire SK1 1UN |
Secretary Name | Mr Alan John Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2010) |
Role | Company Director |
Correspondence Address | One London Road, Prestbury Macclesfield Cheshire SK10 4EP |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Telephone | 0161 9297662 |
---|---|
Telephone region | Manchester |
Registered Address | 8a Manor Close Cheadle Hulme Cheadle SK8 7DJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Carolyn Mellor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,175 |
Cash | £1 |
Current Liabilities | £251,939 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
4 November 2022 | Delivered on: 10 November 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Apartment 90 the quadrangle, 1 lower ormond street, manchester, M1 5QD. Outstanding |
---|---|
5 August 2022 | Delivered on: 5 August 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 14 junction house 16 jutland street. Manchester. M12DS. United kingdom. Outstanding |
21 August 2020 | Delivered on: 2 September 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 11, the portland, 1 whiteoak road, manchester, M14 6WT. Outstanding |
30 September 2010 | Delivered on: 12 October 2010 Persons entitled: Cooperative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H and l/h property of the company including the property comprised in t/no GM25827 k/a 414 wilmslow road, withington manchester fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 November 2003 | Delivered on: 29 November 2003 Satisfied on: 27 August 2010 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £235,000.00 together with all other monies due or to become due from the company to the chargee. Particulars: 414 wilmslow road withington manchester t/n GM25827 and all the undertaking goodwill property assets & rights. Fully Satisfied |
18 January 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
11 January 2024 | Current accounting period extended from 31 May 2024 to 30 June 2024 (1 page) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
10 November 2022 | Registration of charge 035638150005, created on 4 November 2022 (4 pages) |
5 August 2022 | Registration of charge 035638150004, created on 5 August 2022 (4 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
30 May 2021 | Registered office address changed from 414 Wilmslow Road Withington Manchester M20 3BW to 8a Manor Close Cheadle Hulme Cheadle SK8 7DJ on 30 May 2021 (1 page) |
25 October 2020 | Change of details for Mrs Carolyn Mellor as a person with significant control on 16 October 2020 (2 pages) |
25 October 2020 | Notification of Andrew James Mellor as a person with significant control on 16 October 2020 (2 pages) |
25 October 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
2 September 2020 | Registration of charge 035638150003, created on 21 August 2020 (4 pages) |
10 June 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
11 May 2020 | Current accounting period shortened from 30 September 2020 to 31 May 2020 (1 page) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (3 pages) |
12 November 2019 | Satisfaction of charge 2 in full (2 pages) |
7 October 2019 | Appointment of Mr Andrew James Mellor as a director on 1 October 2019 (2 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
27 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Change of name notice (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Change of name notice (2 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 April 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
24 April 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 April 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
17 May 2013 | Director's details changed for Carolyn Mellor on 17 May 2013 (2 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Director's details changed for Carolyn Mellor on 17 May 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (12 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (12 pages) |
26 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (12 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (12 pages) |
16 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Termination of appointment of Alan Sutton as a secretary (1 page) |
18 February 2011 | Termination of appointment of Alan Sutton as a secretary (1 page) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 July 2010 | Director's details changed for Carolyn Mellor on 2 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Carolyn Mellor on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Carolyn Mellor on 2 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / carolyn mellor / 01/01/2009 (1 page) |
15 June 2009 | Director's change of particulars / carolyn mellor / 01/01/2009 (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 May 2008 | Appointment terminated secretary thomas mcgrail (1 page) |
21 May 2008 | Appointment terminated secretary thomas mcgrail (1 page) |
21 May 2008 | Secretary appointed mr alan john sutton (1 page) |
21 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
21 May 2008 | Secretary appointed mr alan john sutton (1 page) |
21 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
7 September 2007 | Return made up to 14/05/07; no change of members (6 pages) |
7 September 2007 | Return made up to 14/05/07; no change of members (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
9 July 2007 | Company name changed m 2 developments LIMITED\certificate issued on 09/07/07 (2 pages) |
9 July 2007 | Company name changed m 2 developments LIMITED\certificate issued on 09/07/07 (2 pages) |
30 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
30 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
21 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 June 2004 | Return made up to 14/05/04; full list of members
|
8 June 2004 | Return made up to 14/05/04; full list of members
|
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 26 park road hale altrincham cheshire WA15 9NN (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 26 park road hale altrincham cheshire WA15 9NN (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
21 May 2003 | Return made up to 14/05/03; full list of members
|
21 May 2003 | Return made up to 14/05/03; full list of members
|
9 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
9 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
9 February 2003 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
9 February 2003 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
11 May 2001 | Return made up to 14/05/01; full list of members (9 pages) |
11 May 2001 | Return made up to 14/05/01; full list of members (9 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 3 cecil road hale altrincham cheshire WA15 9NY (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 3 cecil road hale altrincham cheshire WA15 9NY (1 page) |
5 June 2000 | Ad 31/03/99--------- £ si 96@1 (2 pages) |
5 June 2000 | Ad 31/03/99--------- £ si 96@1 (2 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
17 May 2000 | Return made up to 14/05/00; full list of members (9 pages) |
17 May 2000 | Return made up to 14/05/00; full list of members (9 pages) |
24 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
23 March 1999 | Ad 04/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 March 1999 | Ad 04/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
14 May 1998 | Incorporation (16 pages) |
14 May 1998 | Incorporation (16 pages) |