Stockport Road
Altrincham
WA15 8DB
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stuart's House 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Ivor Snell |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stuart's House 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Robert Henry Ross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Secretary Name | Richard James Edward Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 4 Elmsway Hale Barns Altrincham Cheshire WA15 0DZ |
Director Name | Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 4 Elmsway Hale Barns Altrincham Cheshire WA15 0DZ |
Director Name | Michael David Gould |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years after company formation) |
Appointment Duration | 9 years (resigned 31 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 Northwold House Dorset Road Altrincham Cheshire WA14 4QN |
Director Name | Donald Wardman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 2006) |
Role | Managing Director |
Correspondence Address | 5 Northwold House Dorset Road Altrincham WA14 4QN |
Director Name | David Charles Longley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northwold House Dorset Road Altrincham Cheshire WA14 4QN |
Secretary Name | Neville Arthur Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 6 Stuart Avenue Marple Stockport Cheshire SK6 6JX |
Director Name | Ms Jillian Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 February 2018) |
Role | Head Of Procurement |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Birch Littlemore & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 July 2018) |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2018(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2021(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 May 2022) |
Correspondence Address | Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2023) |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Registered Address | Stuart's House Ambassador Place Stockport Road Altrincham WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Beryl Patchett & Ms A. Cartwright 9.09% Ordinary A |
---|---|
1 at £1 | Deanne Simon & Richard Simon 9.09% Ordinary A |
1 at £1 | Dr S. Jagarth 9.09% Ordinary A |
1 at £1 | Irene Mary Bennett & David Henry Bennett 9.09% Ordinary B |
1 at £1 | Maureen Armstrong 9.09% Ordinary A |
1 at £1 | Michael David Gould 9.09% Ordinary A |
1 at £1 | Mr D. Silcock 9.09% Ordinary A |
1 at £1 | Mrs P. Ward 9.09% Ordinary A |
1 at £1 | Ms J. Brown 9.09% Ordinary A |
2 at £1 | Elizabeth Longley & D. Longley 18.18% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £34,620 |
Cash | £31,798 |
Current Liabilities | £810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 4 days from now) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 July 2018 | Appointment of Roger W. Dean & Company Limited as a secretary on 25 July 2018 (2 pages) |
25 July 2018 | Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 25 July 2018 (1 page) |
25 July 2018 | Termination of appointment of Birch Littlemore & Co as a secretary on 25 July 2018 (1 page) |
14 June 2018 | Appointment of Mr Ivor Snell as a director on 1 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
23 April 2018 | Resolutions
|
4 April 2018 | Termination of appointment of Jillian Brown as a director on 21 February 2018 (1 page) |
4 April 2018 | Appointment of Mr Peter Taylor as a director on 21 February 2018 (2 pages) |
23 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
17 October 2017 | Termination of appointment of David Charles Longley as a director on 25 September 2017 (1 page) |
17 October 2017 | Termination of appointment of David Charles Longley as a director on 25 September 2017 (1 page) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 May 2016 | Director's details changed for Ms Jillian Brown on 18 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Ms Jillian Brown on 18 May 2016 (2 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2014 | Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire Wa16 Osr England on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Secretary's details changed for Birch Littlemore & Co on 27 March 2014 (1 page) |
23 June 2014 | Appointment of Mr Richard Simon as a director (2 pages) |
23 June 2014 | Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire Wa16 Osr England on 23 June 2014 (1 page) |
23 June 2014 | Secretary's details changed for Birch Littlemore & Co on 27 March 2014 (1 page) |
23 June 2014 | Appointment of Mr Richard Simon as a director (2 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 July 2011 | Termination of appointment of Michael Gould as a director (2 pages) |
11 July 2011 | Termination of appointment of Michael Gould as a director (2 pages) |
20 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (11 pages) |
5 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (11 pages) |
3 July 2010 | Director's details changed for David Longley on 19 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Michael David Gould on 19 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Michael David Gould on 19 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Jillian Brown on 19 May 2010 (2 pages) |
3 July 2010 | Secretary's details changed for B Birch Littlemore & Co on 19 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Jillian Brown on 19 May 2010 (2 pages) |
3 July 2010 | Secretary's details changed for B Birch Littlemore & Co on 19 May 2010 (2 pages) |
3 July 2010 | Director's details changed for David Longley on 19 May 2010 (2 pages) |
14 July 2009 | Return made up to 19/05/09; full list of members (8 pages) |
14 July 2009 | Secretary's change of particulars / birch littlemore & co / 01/05/2009 (2 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Secretary's change of particulars / birch littlemore & co / 01/05/2009 (2 pages) |
14 July 2009 | Return made up to 19/05/09; full list of members (8 pages) |
14 July 2009 | Location of register of members (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 July 2008 | Director appointed jillian brown (2 pages) |
29 July 2008 | Director appointed jillian brown (2 pages) |
11 July 2008 | Return made up to 19/05/08; full list of members (10 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
11 July 2008 | Return made up to 19/05/08; full list of members (10 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 July 2007 | Return made up to 19/05/07; full list of members (5 pages) |
11 July 2007 | Return made up to 19/05/07; full list of members (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 July 2005 | Return made up to 19/05/05; full list of members (5 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Return made up to 19/05/05; full list of members (5 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: w t gunson chartered surveyors 12 saint anns square manchester M2 7HW (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: w t gunson chartered surveyors 12 saint anns square manchester M2 7HW (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
22 July 2004 | Return made up to 19/05/04; full list of members (11 pages) |
22 July 2004 | Return made up to 19/05/04; full list of members (11 pages) |
29 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
16 June 2003 | Return made up to 19/05/03; full list of members
|
16 June 2003 | Return made up to 19/05/03; full list of members
|
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
10 September 2002 | Ad 04/06/01-06/09/01 £ si 6@1 (3 pages) |
10 September 2002 | Ad 04/06/01-06/09/01 £ si 6@1 (3 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 26 park road hale altrincham cheshire WA15 9NN (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 26 park road hale altrincham cheshire WA15 9NN (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 July 2002 | Return made up to 19/05/02; full list of members (9 pages) |
6 July 2002 | Return made up to 19/05/02; full list of members (9 pages) |
5 June 2002 | Ad 01/06/01--------- £ si 10@1=10 £ ic 2/12 (3 pages) |
5 June 2002 | Ad 01/06/01--------- £ si 10@1=10 £ ic 2/12 (3 pages) |
18 April 2002 | Ad 01/12/00-31/05/01 £ si 3@1 (3 pages) |
18 April 2002 | Ad 01/12/00-31/05/01 £ si 3@1 (3 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 cecil road hale altrincham cheshire WA15 9NY (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 cecil road hale altrincham cheshire WA15 9NY (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned (2 pages) |
24 May 2000 | Director resigned (2 pages) |
24 May 2000 | Secretary resigned (2 pages) |
24 May 2000 | Director resigned (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
19 May 2000 | Incorporation (16 pages) |
19 May 2000 | Incorporation (16 pages) |