Stockport
Cheshire
SK2 6AU
Director Name | Robert Kershaw |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Director Name | Jennifer Dawn Rose |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Secretary Name | Robert Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Secretary Name | Mr John Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 day after company formation) |
Appointment Duration | 10 years (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Room 2 Biz Space Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ |
Director Name | Mr Jefferson Dyson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 April 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manchester Road, Cheadle Stockport Cheshire SK8 2NP |
Website | www.danielmaxwellcarsales.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4913336 |
Telephone region | Manchester |
Registered Address | 6 Manchester Road Cheadle Stockport Cheshire SK8 2NP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
2 at £1 | Daniel Tyrrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,482 |
Cash | £41,240 |
Current Liabilities | £35,116 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 April 2012 | Registered office address changed from 139 Dialstone Lane Great Moor Stockport Cheshire SK2 6AU England on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from 139 Dialstone Lane Great Moor Stockport Cheshire SK2 6AU England on 18 April 2012 (1 page) |
12 April 2012 | Termination of appointment of Jefferson Dyson as a director (1 page) |
12 April 2012 | Registered office address changed from 6 Manchester Road, Cheadle Stockport Cheshire SK8 2NP on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 6 Manchester Road, Cheadle Stockport Cheshire SK8 2NP on 12 April 2012 (1 page) |
12 April 2012 | Termination of appointment of Jefferson Dyson as a director (1 page) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Appointment of Mr Jefferson Dyson as a director (2 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Appointment of Mr Jefferson Dyson as a director (2 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
26 February 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
26 February 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
17 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
20 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
20 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
14 November 2008 | Appointment terminated secretary john bone (1 page) |
14 November 2008 | Appointment terminated secretary john bone (1 page) |
14 November 2008 | Return made up to 03/08/08; full list of members (3 pages) |
14 November 2008 | Return made up to 03/08/08; full list of members (3 pages) |
18 March 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
18 March 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Return made up to 03/08/07; full list of members (2 pages) |
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Return made up to 03/08/07; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 139 dialstone lane great moor stockport SK2 6AU (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 139 dialstone lane great moor stockport SK2 6AU (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
1 June 2007 | Company name changed D. T. car sales LTD.\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Company name changed D. T. car sales LTD.\certificate issued on 01/06/07 (2 pages) |
13 November 2006 | Return made up to 03/08/06; full list of members (2 pages) |
13 November 2006 | Return made up to 03/08/06; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
6 February 2006 | Return made up to 03/08/05; full list of members (2 pages) |
6 February 2006 | Return made up to 03/08/05; full list of members (2 pages) |
1 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
1 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
11 February 2005 | Return made up to 03/08/04; full list of members
|
11 February 2005 | Return made up to 03/08/04; full list of members
|
19 January 2005 | Registered office changed on 19/01/05 from: 17 broadmeadow avenue manchester lancashire M16 8GS (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 17 broadmeadow avenue manchester lancashire M16 8GS (1 page) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
9 December 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
9 December 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
5 December 2003 | Return made up to 03/08/03; full list of members (6 pages) |
5 December 2003 | Return made up to 03/08/03; full list of members (6 pages) |
6 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
8 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
16 August 2000 | Return made up to 03/08/00; full list of members
|
16 August 2000 | Return made up to 03/08/00; full list of members
|
17 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
17 July 2000 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
17 July 2000 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
17 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
7 October 1999 | Return made up to 03/08/99; full list of members
|
7 October 1999 | Registered office changed on 07/10/99 from: 156 barlow moor road manchester M20 2XQ (1 page) |
7 October 1999 | Return made up to 03/08/99; full list of members
|
7 October 1999 | Registered office changed on 07/10/99 from: 156 barlow moor road manchester M20 2XQ (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 7 collinsons court churhc street frodsham cheshire WA6 6PN (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 7 collinsons court churhc street frodsham cheshire WA6 6PN (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
3 August 1998 | Incorporation (15 pages) |
3 August 1998 | Incorporation (15 pages) |