Edgeley
Stockport
Cheshire
SK3 9AR
Director Name | Mr Christopher John Wardle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2011(11 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Coppice Farm Hill Top Brown Edge Stoke On Trent Staffordshire ST6 8TY |
Director Name | Mr Douglas John Wardle |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2011(11 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Castle Street Edgeley Stockport Cheshire SK3 9AR |
Director Name | Mrs Ruth Wardle |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2011(11 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Castle Street Edgeley Stockport Cheshire SK3 9AR |
Director Name | Donald Agustus Francis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Tour Operator |
Correspondence Address | 58 Acomb Street Manchester M15 6FQ |
Secretary Name | Tracey Ann Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Fullerton Road Stockport Cheshire SK4 4ET |
Secretary Name | Anthony Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 20 Sandywell Street Manchester Greater Manchester M11 1GG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 103 Castle Street Edgeley Stockport Cheshire SK3 9AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Geoffrey Hannam 33.33% Ordinary |
---|---|
1 at £1 | Christopher John Wardle 16.67% Ordinary |
1 at £1 | Deborah Wardle 16.67% Ordinary |
1 at £1 | Douglas John Wardle 16.67% Ordinary |
1 at £1 | Ruth Wardle 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 April 2011 | Appointment of Douglas John Wardle as a director (3 pages) |
28 April 2011 | Appointment of Christopher John Wardle as a director (3 pages) |
28 April 2011 | Appointment of Ruth Wardle as a director (3 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
24 March 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Termination of appointment of Donald Francis as a director (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
17 March 2010 | Appointment of Mr Geoffrey Hannam as a director (3 pages) |
17 March 2010 | Registered office address changed from 677 Manchester Road Denton Manchester Lancashire M34 2NA on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Anthony Lloyd as a secretary (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 103 castle street edgeley stockport SK3 9AR (1 page) |
30 January 2008 | Return made up to 05/10/07; full list of members (6 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
24 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
2 December 2004 | Return made up to 05/10/04; full list of members
|
20 May 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
22 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
18 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
31 January 2003 | Secretary resigned (1 page) |
14 October 2002 | Return made up to 05/10/02; full list of members
|
23 January 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
21 December 2001 | Return made up to 05/10/01; full list of members
|
18 December 2000 | Return made up to 05/10/00; full list of members (6 pages) |
15 December 2000 | Accounts made up to 31 October 2000 (5 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Ad 07/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 1999 | Incorporation (12 pages) |