Sale
Cheshire
M33 3SD
Secretary Name | Victoria Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2009(8 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Richard Clive Hollister |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 Brooklands Road Sale Cheshire M33 3PJ |
Director Name | The Executors Of The Estate Of Stuart Anthony Jackson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 15 The Mount Ringley Hey Whitefield Manchester Greater Manchester M45 7NU |
Secretary Name | The Executors Of The Estate Of Stuart Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 15 The Mount Ringley Hey Whitefield Manchester Greater Manchester M45 7NU |
Director Name | Mrs Stephanie Estelle Grant |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 years after company formation) |
Appointment Duration | 5 years (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ringley Road Whitefield Manchester Lancashire M45 7LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 14 14 Blackberry Drive Hindley Wigan Lancs WN2 3JU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
2 August 2023 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 14 14 Blackberry Drive Hindley Wigan Lancs WN2 3JU on 2 August 2023 (1 page) |
---|---|
2 August 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
13 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
11 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
10 August 2018 | Secretary's details changed for Victoria Clarke on 18 December 2017 (1 page) |
10 August 2018 | Director's details changed for Victoria Clarke on 18 December 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 July 2010 | Director's details changed for Victoria Clarke on 6 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Victoria Clarke on 6 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Victoria Clarke on 6 June 2010 (1 page) |
28 July 2010 | Director's details changed for Victoria Clarke on 6 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Victoria Clarke on 6 June 2010 (1 page) |
28 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Victoria Clarke on 6 June 2010 (1 page) |
28 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page) |
25 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Appointment terminated director and secretary stuart jackson (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Director and secretary appointed victoria clarke (3 pages) |
9 May 2009 | Appointment terminated director and secretary stuart jackson (1 page) |
9 May 2009 | Director and secretary appointed victoria clarke (3 pages) |
7 April 2009 | Appointment terminated director stephanie grant (1 page) |
7 April 2009 | Appointment terminated director stephanie grant (1 page) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: cardinal house 20 saint martins parsonage manchester M3 2LG (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: cardinal house 20 saint martins parsonage manchester M3 2LG (1 page) |
26 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 August 2005 | Return made up to 06/06/05; full list of members (7 pages) |
16 August 2005 | Return made up to 06/06/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 June 2004 | Return made up to 06/06/04; full list of members
|
17 June 2004 | Return made up to 06/06/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
6 June 2000 | Incorporation (32 pages) |
6 June 2000 | Incorporation (32 pages) |