Stockport
Cheshire
SK1 3EH
Director Name | Mr Geoffrey Egerton Holding |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Secretary Name | Mr Geoffrey Egerton Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Hey Farm Rainow Macclesfield Cheshire SK10 5UU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
52 at £1 | Timothy Ronald Lovett 52.00% Ordinary B |
---|---|
48 at £1 | Timothy Ronald Lovett 48.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,048 |
Cash | £886 |
Current Liabilities | £1,934 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
8 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
13 October 2015 | Termination of appointment of Geoffrey Egerton Holding as a director on 25 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Geoffrey Egerton Holding as a director on 25 September 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 10 August 2015 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Termination of appointment of Geoffrey Holding as a secretary (1 page) |
5 January 2011 | Termination of appointment of Geoffrey Holding as a secretary (1 page) |
5 January 2011 | Director's details changed for Mr Timothy Ronald Lovett on 1 November 2010 (2 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Director's details changed for Mr Timothy Ronald Lovett on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Geoffrey Egerton Holding on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Geoffrey Egerton Holding on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Geoffrey Egerton Holding on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Timothy Ronald Lovett on 1 November 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Timothy Ronald Lovett on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Geoffrey Egerton Holding on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Geoffrey Egerton Holding on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Timothy Ronald Lovett on 16 December 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: c/o herring price & co wellington house wellington road south, stockport cheshire SK1 3TZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: c/o herring price & co wellington house wellington road south, stockport cheshire SK1 3TZ (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: c/o herring price & co wellington house stockport cheshire SK1 3TZ (1 page) |
17 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: c/o herring price & co wellington house stockport cheshire SK1 3TZ (1 page) |
17 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 January 2000 | Return made up to 30/11/99; full list of members
|
10 January 2000 | Return made up to 30/11/99; full list of members
|
16 December 1998 | Ad 30/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 1998 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
16 December 1998 | Ad 30/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 1998 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
3 December 1998 | Secretary resigned (2 pages) |
3 December 1998 | Secretary resigned (2 pages) |
30 November 1998 | Incorporation (12 pages) |
30 November 1998 | Incorporation (12 pages) |