Stalybridge
Greater Manchester
SK15 2JE
Secretary Name | Raymond Kitchen |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 63 Lord Derby Road Gee Cross Hyde Stockport Cheshire SK14 5EN |
Director Name | William Alan Wootton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Secretary Name | Patricia Anne Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Director Name | Julia Lisa Kitchen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 18 Henbury Drive Woodley Stockport Cheshire SK6 1PY |
Secretary Name | Julia Lisa Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 18 Henbury Drive Woodley Stockport Cheshire SK6 1PY |
Registered Address | 7 Gerrards Wood Hyde Greater Manchester SK14 5DJ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
1 at £1 | Mark John Kitchen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £437 |
Cash | £5,046 |
Current Liabilities | £17,378 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
31 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
21 July 2022 | Confirmation statement made on 16 July 2022 with updates (5 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
29 July 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
28 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
16 July 2021 | Director's details changed for Mr Mark John Kitchen on 16 July 2021 (2 pages) |
18 June 2021 | Registered office address changed from 58 st. Christophers Drive Romiley Stockport Greater Manchester SK6 3BE England to 7 Gerrards Wood Hyde Greater Manchester SK14 5DJ on 18 June 2021 (1 page) |
18 June 2021 | Director's details changed for Mr Mark John Kitchen on 17 July 2020 (2 pages) |
18 June 2021 | Change of details for Mr Mark John Kitchen as a person with significant control on 17 July 2020 (2 pages) |
28 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
21 July 2020 | Micro company accounts made up to 31 July 2019 (7 pages) |
17 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Mark John Kitchen as a person with significant control on 1 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from C/O Abc Accounting Services the Manor House 2 Market Place Hyde Greater Manchester SK14 6JD England to 58 st. Christophers Drive Romiley Stockport Greater Manchester SK6 3BE on 17 July 2017 (1 page) |
17 July 2017 | Change of details for Mr Mark John Kitchen as a person with significant control on 1 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from C/O Abc Accounting Services the Manor House 2 Market Place Hyde Greater Manchester SK14 6JD England to 58 st. Christophers Drive Romiley Stockport Greater Manchester SK6 3BE on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Director's details changed for Mr Mark John Kitchen on 1 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Mark John Kitchen on 1 July 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Director's details changed for Mr Mark John Kitchen on 16 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Mark John Kitchen on 16 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
1 April 2016 | Director's details changed for Mark John Kitchen on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mark John Kitchen on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from 18 Henbury Drive Woodley Stockport Cheshire SK6 1PY to C/O Abc Accounting Services the Manor House 2 Market Place Hyde Greater Manchester SK14 6JD on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 18 Henbury Drive Woodley Stockport Cheshire SK6 1PY to C/O Abc Accounting Services the Manor House 2 Market Place Hyde Greater Manchester SK14 6JD on 1 April 2016 (1 page) |
31 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
30 July 2010 | Director's details changed for Mark John Kitchen on 16 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mark John Kitchen on 16 July 2010 (2 pages) |
16 March 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
16 March 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
24 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
24 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
4 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
4 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
7 January 2009 | Return made up to 16/07/08; full list of members (3 pages) |
7 January 2009 | Return made up to 16/07/08; full list of members (3 pages) |
18 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
18 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
6 September 2007 | Return made up to 16/07/07; full list of members (6 pages) |
6 September 2007 | Return made up to 16/07/07; full list of members (6 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
18 October 2006 | Return made up to 16/07/06; full list of members (6 pages) |
18 October 2006 | Return made up to 16/07/06; full list of members (6 pages) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
7 October 2005 | Return made up to 16/07/05; full list of members (6 pages) |
7 October 2005 | Return made up to 16/07/05; full list of members (6 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
13 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
16 December 2003 | Return made up to 16/07/03; full list of members (6 pages) |
16 December 2003 | Return made up to 16/07/03; full list of members (6 pages) |
11 December 2003 | Partial exemption accounts made up to 31 July 2003 (8 pages) |
11 December 2003 | Partial exemption accounts made up to 31 July 2003 (8 pages) |
27 February 2003 | Partial exemption accounts made up to 31 July 2002 (8 pages) |
27 February 2003 | Partial exemption accounts made up to 31 July 2002 (8 pages) |
11 September 2002 | Return made up to 16/07/02; full list of members (6 pages) |
11 September 2002 | Return made up to 16/07/02; full list of members (6 pages) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | Partial exemption accounts made up to 31 July 2001 (8 pages) |
26 March 2002 | Partial exemption accounts made up to 31 July 2001 (8 pages) |
8 March 2002 | Return made up to 16/07/01; full list of members (6 pages) |
8 March 2002 | Return made up to 16/07/01; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
16 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
14 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Incorporation (12 pages) |
16 July 1999 | Incorporation (12 pages) |