Stockport
Cheshire
SK1 3EH
Director Name | Richard Denzil Howarth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 1 Number 4 The Beeches Didsbury Manchester Lancashire M20 2BG |
Director Name | Toby Sanders |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Apartment 5 4 The Beeches Manchester Lancashire M20 2BG |
Secretary Name | Toby Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Apartment 5 4 The Beeches Manchester Lancashire M20 2BG |
Director Name | Mr Mark Jan Timmerman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2006) |
Role | Facilities Management |
Country of Residence | England |
Correspondence Address | Apartment 5 Number 4 The Beeches West Didsbury Manchester Lancashire M20 2BG |
Secretary Name | Mr Mark Jan Timmerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2006) |
Role | Facilities Management |
Country of Residence | England |
Correspondence Address | Apartment 5 Number 4 The Beeches West Didsbury Manchester Lancashire M20 2BG |
Director Name | Dr Paul Aidan Cadden |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2003(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 June 2008) |
Role | Doctor |
Correspondence Address | Flat 1 The Beeches West Didsbury Manchester Greater Manchester M20 2BG |
Director Name | Amni Alan Fuller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2008) |
Role | Contact Centre Manager |
Correspondence Address | Apartment 3 No 4 The Beeches Didsbury Manchester Lancashire M20 2BG |
Secretary Name | Amni Alan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2008) |
Role | Contact Centre Manager |
Correspondence Address | Apartment 3 No 4 The Beeches Didsbury Manchester Lancashire M20 2BG |
Director Name | Miss Lesley Jane Mabon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 2013) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Flat 2 4 The Beeches, West Didsbury Manchester M20 2BG |
Secretary Name | Miss Lesley Jane Mabon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 2013) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Flat 2 4 The Beeches, West Didsbury Manchester M20 2BG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
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 |
1 at £1 | Christie Leigh O'connor 14.29% Ordinary |
---|---|
1 at £1 | Edward Parkin 14.29% Ordinary |
1 at £1 | Emma Coyle 14.29% Ordinary |
1 at £1 | Executors Of Lesley Jane Mabon 14.29% Ordinary |
1 at £1 | Megan Ellan Swift 14.29% Ordinary |
1 at £1 | Rebecca Mickler 14.29% Ordinary |
1 at £1 | Victoria Schofield 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285 |
Cash | £793 |
Current Liabilities | £2,257 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
27 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
27 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
24 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
24 February 2021 | Director's details changed for Christie Leigh O'connor on 22 February 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
3 March 2016 | Director's details changed for Christie Leigh O'connor on 11 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Christie Leigh O'connor on 11 February 2016 (2 pages) |
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 October 2015 | Registered office address changed from C/O C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from C/O C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from C/O C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 1 October 2015 (1 page) |
28 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
2 December 2013 | Termination of appointment of Lesley Mabon as a secretary (1 page) |
2 December 2013 | Termination of appointment of Lesley Mabon as a director (1 page) |
2 December 2013 | Termination of appointment of Lesley Mabon as a director (1 page) |
2 December 2013 | Termination of appointment of Lesley Mabon as a secretary (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
25 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
25 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 April 2011 | Director's details changed for Christie Leigh Oconner on 11 February 2011 (2 pages) |
12 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Director's details changed for Christie Leigh Oconner on 11 February 2011 (2 pages) |
12 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Christie Leigh Oconner on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Christie Leigh Oconner on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 March 2010 (1 page) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 May 2009 | Return made up to 11/02/09; full list of members (6 pages) |
12 May 2009 | Return made up to 11/02/09; full list of members (6 pages) |
26 February 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
26 February 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
12 August 2008 | Director and secretary appointed lesley jane mabon (1 page) |
12 August 2008 | Appointment terminate, director and secretary amni alan fuller logged form (1 page) |
12 August 2008 | Director appointed christie leigh oconner (1 page) |
12 August 2008 | Director and secretary appointed lesley jane mabon (1 page) |
12 August 2008 | Appointment terminated director paul cadden (1 page) |
12 August 2008 | Appointment terminated director paul cadden (1 page) |
12 August 2008 | Appointment terminate, director and secretary amni alan fuller logged form (1 page) |
12 August 2008 | Director appointed christie leigh oconner (1 page) |
15 April 2008 | Return made up to 11/02/08; full list of members (6 pages) |
15 April 2008 | Return made up to 11/02/08; full list of members (6 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
5 November 2007 | Return made up to 11/02/07; full list of members (4 pages) |
5 November 2007 | Return made up to 11/02/07; full list of members (4 pages) |
5 April 2007 | New secretary appointed;new director appointed (1 page) |
5 April 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
12 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
21 August 2006 | Return made up to 11/02/06; full list of members (4 pages) |
21 August 2006 | Return made up to 11/02/06; full list of members (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 March 2005 | Return made up to 11/02/05; full list of members (4 pages) |
24 March 2005 | Return made up to 11/02/05; full list of members (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 July 2004 | Return made up to 11/02/04; full list of members (9 pages) |
29 July 2004 | Return made up to 11/02/04; full list of members (9 pages) |
8 July 2004 | Return made up to 11/02/03; full list of members (9 pages) |
8 July 2004 | Return made up to 11/02/03; full list of members (9 pages) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | New director appointed (3 pages) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
24 April 2002 | Return made up to 11/02/02; full list of members (7 pages) |
24 April 2002 | Return made up to 11/02/02; full list of members (7 pages) |
12 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
12 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Return made up to 11/02/01; full list of members (9 pages) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Return made up to 11/02/01; full list of members (9 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Return made up to 11/02/00; full list of members (7 pages) |
19 April 2000 | Return made up to 11/02/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (10 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (10 pages) |
22 September 1999 | Ad 18/08/99--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
22 September 1999 | Ad 18/08/99--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
18 August 1999 | Ad 07/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 1999 | Ad 07/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: c/o rm company services LIMITED second floor 80 great eastern st london EC2A 3JL (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: c/o rm company services LIMITED second floor 80 great eastern st london EC2A 3JL (1 page) |
11 February 1999 | Incorporation (20 pages) |
11 February 1999 | Incorporation (20 pages) |