Stockport
Cheshire
SK4 2HD
Secretary Name | Mr John Patrick Tolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1999(2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Stre Stockport Cheshire SK4 2HD |
Director Name | Mrs Nancy Pierson Tolley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Stre Stockport Cheshire SK4 2HD |
Director Name | Michael Edward McKie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 January 1999(2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 January 2001) |
Role | Securities Manager |
Correspondence Address | 85 Babcombe Drive Thornhill L3t Im9 Ontario Canada |
Director Name | Peter Arthur Donaldson Mill |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 January 1999(2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 November 2017) |
Role | Building Development |
Country of Residence | Canada |
Correspondence Address | 413 West Scugog Lane Bowmanville Ontario L1c 0g4 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
97 at £1 | Isco Nominees LTD 9.70% Ordinary |
---|---|
450 at £1 | Big Red Dwarf Llc 45.00% Ordinary |
450 at £1 | Globalstock (China) LTD 45.00% Ordinary |
1 at £1 | Mr John Patrick Tolley 0.10% Ordinary |
1 at £1 | Mr Peter Arthur Donaldson Mill 0.10% Ordinary |
1 at £1 | Mrs Nancy Pierson Tolley 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,091 |
Cash | £11 |
Current Liabilities | £81,049 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Termination of appointment of Nancy Pierson Tolley as a director on 1 July 2023 (1 page) |
27 May 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
28 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
10 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
17 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
16 April 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
5 July 2019 | Notification of John Patrick Tolley as a person with significant control on 1 July 2019 (2 pages) |
5 July 2019 | Cessation of Big Red Dwarf Llc as a person with significant control on 1 July 2019 (1 page) |
7 May 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
21 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
20 November 2018 | Notification of Jurgen Riekehof as a person with significant control on 15 April 2018 (2 pages) |
19 November 2018 | Cessation of Globalstock (China) Limited as a person with significant control on 14 May 2018 (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 November 2017 | Termination of appointment of Peter Arthur Donaldson Mill as a director on 1 November 2017 (1 page) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 November 2017 | Termination of appointment of Peter Arthur Donaldson Mill as a director on 1 November 2017 (1 page) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
13 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
15 November 2016 | Director's details changed for Mrs Nancy Pierson Tolley on 14 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr. John Patrick Tolley on 14 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mrs Nancy Pierson Tolley on 14 November 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Mr. John Patrick Tolley on 14 November 2016 (1 page) |
15 November 2016 | Director's details changed for Mr. John Patrick Tolley on 14 November 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Mr. John Patrick Tolley on 14 November 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 December 2014 | Director's details changed for Peter Arthur Donaldson Mill on 2 December 2014 (2 pages) |
10 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Peter Arthur Donaldson Mill on 2 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Peter Arthur Donaldson Mill on 2 December 2014 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Director's details changed for Peter Arthur Donaldson Mill on 17 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Peter Arthur Donaldson Mill on 17 November 2011 (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 November 2008 | Return made up to 17/11/08; full list of members (5 pages) |
20 November 2008 | Return made up to 17/11/08; full list of members (5 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 November 2007 | Return made up to 17/11/07; full list of members (4 pages) |
23 November 2007 | Return made up to 17/11/07; full list of members (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 January 2007 | Ad 19/01/07--------- £ si 450@1=450 £ ic 550/1000 (2 pages) |
30 January 2007 | Ad 19/01/07--------- £ si 450@1=450 £ ic 550/1000 (2 pages) |
6 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 December 2005 | Return made up to 17/11/05; no change of members (2 pages) |
15 December 2005 | Return made up to 17/11/05; no change of members (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
25 November 2004 | Return made up to 17/11/04; full list of members
|
25 November 2004 | Return made up to 17/11/04; full list of members
|
25 November 2004 | Registered office changed on 25/11/04 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
20 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Return made up to 17/11/03; full list of members (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Return made up to 17/11/03; full list of members (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (8 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (8 pages) |
1 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
23 November 2000 | Return made up to 17/11/00; full list of members
|
23 November 2000 | Return made up to 17/11/00; full list of members
|
13 July 2000 | Ad 20/05/00-24/05/00 £ si 547@1=547 £ ic 3/550 (2 pages) |
13 July 2000 | Ad 20/05/00-24/05/00 £ si 547@1=547 £ ic 3/550 (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
22 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
1 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
29 November 1999 | Ad 18/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 November 1999 | Ad 18/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
26 January 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Incorporation (9 pages) |
17 November 1998 | Incorporation (9 pages) |