Romiley
Stockport
SK6 3AU
Director Name | Jacqueline Therese Barltrop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Croft Donkey Lane Wilmslow Cheshire SK9 1DX |
Director Name | Michael John Barltrop |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Builder |
Correspondence Address | The Croft Donkey Lane Wilmslow Cheshire SK9 1PX |
Secretary Name | Michael John Barltrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Builder |
Correspondence Address | The Croft Donkey Lane Wilmslow Cheshire SK9 1PX |
Director Name | Paul Anthony Rhodes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 4 Hollybrook Dene Romiley Stockport SK6 4ES |
Director Name | David Andrew Swallow |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2003) |
Role | IT Consultant |
Correspondence Address | 3 Hollybrook Dene Romiley Stockport Cheshire SK6 4ES |
Secretary Name | David Andrew Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 3 Hollybrook Dene Romiley Stockport Cheshire SK6 4ES |
Director Name | Ian Haugh Martin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2005) |
Role | Plant Manager |
Correspondence Address | 5 Hollybrook Dene Romiley Stockport Cheshire SK6 4ES |
Secretary Name | Ian Haugh Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2008) |
Role | Plant Manager |
Correspondence Address | 5 Hollybrook Dene Romiley Stockport Cheshire SK6 4ES |
Director Name | Bernard James Lupton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2004) |
Role | Solicitor |
Correspondence Address | 3 Hollybrook Dene Romiley Stockport Cheshire SK6 4ES |
Secretary Name | Bernard James Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2004) |
Role | Solicitor |
Correspondence Address | 3 Hollybrook Dene Romiley Stockport Cheshire SK6 4ES |
Secretary Name | John Richard Handforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 December 2008) |
Role | Solicitor |
Correspondence Address | 4 Chadkirk Road Romiley Stockport Cheshire SK6 3JY |
Director Name | Mr Simon Michael Hebden |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 March 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Hollybrook Dene Romiley Stockport SK6 4ES |
Secretary Name | Mr Simon Michael Hebden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 March 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Hollybrook Dene Romiley Stockport SK6 4ES |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 26 Berrycroft Lane Romiley Stockport SK6 3AU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Kosta Antoniou 25.00% Ordinary |
---|---|
1 at £1 | Simon Michael Hebden 25.00% Ordinary |
1 at £1 | Stephen Bowden 25.00% Ordinary |
1 at £1 | Vik Arumuham 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 4 weeks from now) |
26 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 March 2018 | Termination of appointment of Simon Michael Hebden as a director on 26 March 2018 (1 page) |
28 March 2018 | Cessation of Simon Michael Hebden as a person with significant control on 26 March 2018 (1 page) |
28 March 2018 | Registered office address changed from 4 Hollybrook Dene Romiley Stockport SK6 4ES to 26 Berrycroft Lane Romiley Stockport SK6 3AU on 28 March 2018 (1 page) |
28 March 2018 | Appointment of Mr Stephen Bowden as a director on 26 March 2018 (2 pages) |
28 March 2018 | Notification of Stephen Bowden as a person with significant control on 26 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Simon Michael Hebden as a secretary on 26 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 April 2009 | Appointment terminated secretary ian martin (1 page) |
15 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 April 2009 | Appointment terminated secretary ian martin (1 page) |
10 February 2009 | Appointment terminated director ian martin (1 page) |
10 February 2009 | Appointment terminated director ian martin (1 page) |
14 January 2009 | Return made up to 13/03/07; full list of members (4 pages) |
14 January 2009 | Return made up to 13/03/08; full list of members (4 pages) |
14 January 2009 | Return made up to 13/03/07; full list of members (4 pages) |
14 January 2009 | Return made up to 13/03/08; full list of members (4 pages) |
21 December 2008 | Appointment terminated secretary john handforth (1 page) |
21 December 2008 | Appointment terminated secretary john handforth (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 72 compstall road, romiley stockport cheshire SK6 3JY (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 72 compstall road, romiley stockport cheshire SK6 3JY (1 page) |
8 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 December 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 December 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 November 2008 | Director and secretary appointed simon michael hebden (2 pages) |
21 November 2008 | Director and secretary appointed simon michael hebden (2 pages) |
10 February 2007 | Accounts made up to 31 March 2006 (2 pages) |
10 February 2007 | Accounts made up to 31 March 2006 (2 pages) |
26 May 2006 | Return made up to 13/03/06; full list of members
|
26 May 2006 | Return made up to 13/03/06; full list of members
|
2 February 2006 | Accounts made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts made up to 31 March 2005 (1 page) |
16 January 2006 | Return made up to 13/03/05; full list of members
|
16 January 2006 | Return made up to 13/03/05; full list of members
|
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 5 hollybrook dene romiley cheshire SK6 4ES (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 5 hollybrook dene romiley cheshire SK6 4ES (1 page) |
6 July 2004 | Accounts made up to 31 March 2003 (1 page) |
6 July 2004 | Accounts made up to 31 March 2003 (1 page) |
6 July 2004 | Accounts made up to 31 March 2004 (1 page) |
6 July 2004 | Accounts made up to 31 March 2004 (1 page) |
27 March 2004 | Secretary resigned;director resigned (1 page) |
27 March 2004 | Return made up to 13/03/04; full list of members
|
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
27 March 2004 | Return made up to 13/03/04; full list of members
|
27 March 2004 | Secretary resigned;director resigned (1 page) |
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | Return made up to 13/03/03; full list of members (9 pages) |
25 April 2003 | Return made up to 13/03/03; full list of members (9 pages) |
21 February 2003 | Accounts made up to 31 March 2002 (1 page) |
21 February 2003 | Accounts made up to 31 March 2002 (1 page) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | Return made up to 13/03/02; full list of members (7 pages) |
13 June 2002 | Return made up to 13/03/02; full list of members (7 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Accounts made up to 31 March 2001 (1 page) |
14 January 2002 | Accounts made up to 31 March 2001 (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: read roper & read alberton house saint marys parsonage manchester lancashire M3 2WJ (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: read roper & read alberton house saint marys parsonage manchester lancashire M3 2WJ (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | Incorporation (22 pages) |
13 March 2000 | Incorporation (22 pages) |