Gatley
Cheadle
Cheshire
SK8 4LT
Secretary Name | Patricia Heather White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Beech Avenue Gatley Cheadle Cheshire SK8 4LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Gibwood Road Northenden Manchester Lancashire M22 4BT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
60 at £1 | Paul White 60.00% Ordinary |
---|---|
40 at £1 | Patricia White 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,602 |
Cash | £39,537 |
Current Liabilities | £12,761 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
---|---|
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 June 2010 | Director's details changed for Paul Gregory White on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Paul Gregory White on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 June 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
18 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
6 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: c/o clinton stone 535 wilbraham road manchester lancashire M21 0UE (1 page) |
17 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
17 February 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
21 June 1999 | Ad 14/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Incorporation (20 pages) |