Altrincham Road
Sharston
Manchester
M22 9AF
Director Name | Mr Christopher Andrew Regan |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
Secretary Name | Mr Christopher Andrew Regan |
---|---|
Status | Current |
Appointed | 12 July 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
Director Name | Heather Anne Haigh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Manor Farm Rise North Leverton Retford Nottinghamshire DN22 0BH |
Director Name | Glenn Langley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25a Worcester Road Grantham Lincolnshire NG31 8SF |
Secretary Name | Heather Anne Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Manor Farm Rise North Leverton Retford Nottinghamshire DN22 0BH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | David Rabone |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tiffany House 1 Middlecroft Road Tibberton Shropshire TF10 8LL |
Director Name | Mr Stephen John Clough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cransley East Downs Road, Bowdon Altrincham WA14 2LQ |
Secretary Name | Mr Stephen John Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regalead Limited Columbus House Altrincham Road Sharston Manchester M22 9AF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Stephen John Clough as a director on 12 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Christopher Andrew Regan as a secretary on 12 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Christopher Andrew Regan as a director on 17 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Stephen John Clough as a secretary on 12 July 2019 (1 page) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
21 December 2015 | Director's details changed for Mr Guy Robert Hubble on 17 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Guy Robert Hubble on 17 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Guy Robert Hubble on 17 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Guy Robert Hubble on 17 December 2015 (2 pages) |
17 December 2015 | Secretary's details changed for Stephen John Clough on 17 December 2015 (1 page) |
17 December 2015 | Secretary's details changed for Stephen John Clough on 17 December 2015 (1 page) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Director's details changed for Guy Hubble on 1 April 2011 (3 pages) |
19 August 2011 | Director's details changed for Guy Hubble on 1 April 2011 (3 pages) |
19 August 2011 | Director's details changed for Guy Hubble on 1 April 2011 (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Company name changed C.K. tiger LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Company name changed C.K. tiger LIMITED\certificate issued on 09/06/11
|
20 January 2011 | Termination of appointment of David Rabone as a director (1 page) |
20 January 2011 | Termination of appointment of David Rabone as a director (1 page) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
6 March 2009 | Return made up to 31/07/08; full list of members (4 pages) |
6 March 2009 | Return made up to 31/07/08; full list of members (4 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members
|
9 August 2004 | Return made up to 31/07/04; full list of members
|
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
30 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
7 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: columbus house altrincham road sharston manchester M22 9AF (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: columbus house altrincham road sharston manchester M22 9AF (1 page) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Return made up to 31/07/02; full list of members
|
6 September 2002 | Return made up to 31/07/02; full list of members
|
31 January 2002 | Nc inc already adjusted 13/11/00 (1 page) |
31 January 2002 | Nc inc already adjusted 13/11/00 (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
8 January 2002 | Ad 13/11/00--------- £ si 59900@1 (2 pages) |
8 January 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 January 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 January 2002 | Ad 13/11/00--------- £ si 59900@1 (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
21 December 2001 | Return made up to 31/07/01; full list of members
|
21 December 2001 | Return made up to 31/07/01; full list of members
|
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Incorporation (16 pages) |
31 July 2000 | Incorporation (16 pages) |