Stockport
SK1 3HR
Director Name | Esther Louisa Pike |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fairway 137 Higher Hillgate Stockport Cheshire SK1 3HR |
Director Name | Mr Geoffrey Naum Pike |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Tatton Road South Stockport Cheshire SK4 4LX |
Director Name | Pauline Pike |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt. 1 Cedar Court 178/180 Palatine Road Didsbury M20 2UW |
Secretary Name | Esther Louisa Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 2 Highfield Park Stockport Cheshire SK4 3HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 4802010 |
---|---|
Telephone region | Manchester |
Registered Address | The Fairway 137 Higher Hillgate Stockport Cheshire SK1 3HR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£25,641 |
Cash | £19,942 |
Current Liabilities | £58,563 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months from now) |
18 September 2023 | Director's details changed for Esther Louisa Pike on 18 September 2023 (2 pages) |
---|---|
24 August 2023 | Director's details changed for Esther Louisa Pike on 24 August 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
14 March 2023 | Micro company accounts made up to 31 October 2022 (7 pages) |
15 September 2022 | Micro company accounts made up to 31 October 2021 (7 pages) |
27 July 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
8 September 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
16 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 June 2019 | Registered office address changed from Unit 2 Dace Industrial Estate Brooks Street Higher Hillgate Stockport Cheshire SK1 3HS to The Fairway 137 Higher Hillgate Stockport Cheshire SK1 3HR on 4 June 2019 (1 page) |
7 March 2019 | Director's details changed for Mr Ian David Pike on 26 February 2019 (2 pages) |
7 March 2019 | Change of details for Mr Ian David Pike as a person with significant control on 26 February 2019 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Pauline Pike on 8 February 2018 (2 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 July 2017 | Notification of Esther Louisa Pike as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Geoffrey Naum Pike as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Ian David Pike as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Geoffrey Naum Pike as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Geoffrey Naum Pike as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Esther Louisa Pike as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Esther Louisa Pike as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Ian David Pike as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Ian David Pike as a person with significant control on 6 July 2017 (2 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (9 pages) |
21 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (9 pages) |
21 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
15 November 2011 | Register(s) moved to registered inspection location (1 page) |
15 November 2011 | Register(s) moved to registered inspection location (1 page) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2011 | Registered office address changed from 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 1 July 2011 (1 page) |
16 November 2010 | Register(s) moved to registered office address (1 page) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Register(s) moved to registered office address (1 page) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Director's details changed for Ian David Pike on 5 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Pauline Pike on 5 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Pauline Pike on 5 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ian David Pike on 5 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Pauline Pike on 5 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Esther Louisa Pike on 5 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Esther Louisa Pike on 5 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ian David Pike on 5 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Esther Louisa Pike on 5 November 2009 (2 pages) |
24 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 December 2007 | Return made up to 05/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 05/11/07; full list of members (3 pages) |
1 August 2007 | Accounts made up to 31 October 2006 (1 page) |
1 August 2007 | Accounts made up to 31 October 2006 (1 page) |
21 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
5 September 2006 | Accounts made up to 31 October 2005 (1 page) |
5 September 2006 | Accounts made up to 31 October 2005 (1 page) |
2 February 2006 | Return made up to 05/11/05; full list of members (3 pages) |
2 February 2006 | Return made up to 05/11/05; full list of members (3 pages) |
27 May 2005 | Accounts made up to 31 October 2004 (1 page) |
27 May 2005 | Accounts made up to 31 October 2004 (1 page) |
18 November 2004 | Return made up to 05/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 05/11/04; full list of members (9 pages) |
26 May 2004 | Accounts made up to 31 October 2003 (1 page) |
26 May 2004 | Accounts made up to 31 October 2003 (1 page) |
29 April 2004 | Return made up to 05/11/03; full list of members (7 pages) |
29 April 2004 | Location of register of members (1 page) |
29 April 2004 | Location of register of members (1 page) |
29 April 2004 | Return made up to 05/11/03; full list of members (7 pages) |
25 April 2003 | Accounts made up to 31 October 2002 (1 page) |
25 April 2003 | Accounts made up to 31 October 2002 (1 page) |
16 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
10 January 2002 | Return made up to 05/11/01; full list of members (7 pages) |
10 January 2002 | Return made up to 05/11/01; full list of members (7 pages) |
21 December 2001 | Accounts made up to 31 October 2001 (1 page) |
21 December 2001 | Accounts made up to 31 October 2001 (1 page) |
26 October 2001 | Company name changed offizone LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed offizone LIMITED\certificate issued on 26/10/01 (2 pages) |
27 September 2001 | Accounts made up to 31 October 2000 (1 page) |
27 September 2001 | Accounts made up to 31 October 2000 (1 page) |
10 November 2000 | Return made up to 05/11/00; full list of members (8 pages) |
10 November 2000 | Return made up to 05/11/00; full list of members (8 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | Accounts made up to 31 October 1999 (1 page) |
4 September 2000 | Accounts made up to 31 October 1999 (1 page) |
16 November 1999 | Location of register of members (1 page) |
16 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
16 November 1999 | Location of register of members (1 page) |
16 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
25 February 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
25 February 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 November 1998 | Incorporation (13 pages) |
5 November 1998 | Incorporation (13 pages) |