Stalybridge
Cheshire
SK15 2UL
Director Name | Mr David Michael Emery |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2005(7 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Trader |
Country of Residence | England |
Correspondence Address | 12 Fawns Keep Stalybridge Cheshire SK15 2UL |
Director Name | Mrs Jackie Anne Shawcross |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2010(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Berkeley Business Park Turner Street Ashton-Under-Lyne OL6 8LB |
Director Name | Mr Stephen Mark Barton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingswood Kidsgrove Stoke On Trent Staffordshire ST7 4UX |
Director Name | Mrs Jackie Anne Shawcross |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Fawns Keep Stalybridge Cheshire SK15 2UL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | zelex.co.uk |
---|---|
Telephone | 08701206185 |
Telephone region | Unknown |
Registered Address | Unit 14 Berkeley Business Park Turner Street Ashton-Under-Lyne OL6 8LB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £121,120 |
Cash | £109,258 |
Current Liabilities | £15,081 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
19 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (10 pages) |
18 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
15 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
20 May 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
16 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
26 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
12 July 2018 | Registered office address changed from Unit 14 Berkely Industrial Estate Turner Road Ashton-Under-Lyne Lancashire OL6 8LB England to Unit 14 Berkeley Business Park Turner Street Ashton-Under-Lyne OL6 8LB on 12 July 2018 (1 page) |
12 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
15 February 2018 | Registered office address changed from C/O Zelex (Uk) Ltd Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT to Unit 14 Berkely Industrial Estate Turner Road Ashton-Under-Lyne Lancashire OL6 8LB on 15 February 2018 (1 page) |
20 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
23 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
23 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
23 October 2010 | Director's details changed for Ms Jackie Anne Shawcross on 1 October 2010 (2 pages) |
23 October 2010 | Director's details changed for Ms Jackie Anne Shawcross on 1 October 2010 (2 pages) |
23 October 2010 | Director's details changed for Ms Jackie Anne Shawcross on 1 October 2010 (2 pages) |
23 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 July 2010 | Appointment of Ms Jackie Anne Shawcross as a director (2 pages) |
1 July 2010 | Appointment of Ms Jackie Anne Shawcross as a director (2 pages) |
27 October 2009 | Director's details changed for David Michael Emery on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Michael Emery on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Registered office address changed from 12 Fawns Keep Stalybridge Cheshire SK15 2UL on 14 October 2009 (1 page) |
14 October 2009 | Termination of appointment of Jackie Shawcross as a director (1 page) |
14 October 2009 | Registered office address changed from 12 Fawns Keep Stalybridge Cheshire SK15 2UL on 14 October 2009 (1 page) |
14 October 2009 | Termination of appointment of Jackie Shawcross as a director (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 November 2008 | Company name changed spyworld LIMITED\certificate issued on 04/11/08 (2 pages) |
1 November 2008 | Company name changed spyworld LIMITED\certificate issued on 04/11/08 (2 pages) |
23 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
24 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
3 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
3 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
14 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
14 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 228 mottram road stalybridge cheshire SK15 2RY (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 228 mottram road stalybridge cheshire SK15 2RY (1 page) |
30 October 2003 | Return made up to 14/10/03; full list of members
|
30 October 2003 | Return made up to 14/10/03; full list of members
|
28 October 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
6 May 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
6 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
6 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
13 December 2001 | Return made up to 14/10/01; full list of members
|
13 December 2001 | Return made up to 14/10/01; full list of members
|
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
11 December 2000 | Return made up to 14/10/00; full list of members
|
11 December 2000 | Return made up to 14/10/00; full list of members
|
23 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
23 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
11 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
11 November 1999 | Nc inc already adjusted 30/09/99 (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Nc inc already adjusted 30/09/99 (1 page) |
11 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
11 November 1999 | Resolutions
|
14 October 1998 | Incorporation (16 pages) |
14 October 1998 | Incorporation (16 pages) |