Knutsford
Cheshire
WA16 9AU
Director Name | Mr Anthony Pius Cleere |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 210 Hollyhedge Road Manchester M22 4QN |
Secretary Name | Mr Anthony Pius Cleere |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 10 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Hollyhedge Road Manchester M22 4QN |
Director Name | Stuart John Matthews |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 120 Chester Road Warrington Cheshire WA4 6AD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 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 | Stuart Matthews |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wardley Road Walton Warrington Cheshire WA4 6JA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 210 Hollyhedge Road Benchill Wythenshawe Manchester M22 4QN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anthony Pius Cleere 50.00% Ordinary |
---|---|
50 at £1 | Catherine Lynes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,556 |
Cash | £32,258 |
Current Liabilities | £67,380 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
12 December 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
8 October 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
2 October 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
5 September 2022 | Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN to 210 Hollyhedge Road Benchill Wythenshawe Manchester M22 4QN on 5 September 2022 (1 page) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
10 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
27 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
2 November 2017 | Cessation of Anthony Pius Cleere as a person with significant control on 1 November 2017 (1 page) |
2 November 2017 | Cessation of Anthony Pius Cleere as a person with significant control on 1 November 2017 (1 page) |
31 October 2017 | Notification of Anthony Pius Cleere as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Anthony Pius Cleere as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Catherine Ann Lynes as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Catherine Ann Lynes as a person with significant control on 31 October 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 December 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 November 2014 | Secretary's details changed for Mr Anthony Pius Cleere on 11 November 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Anthony Pius Cleere on 11 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Secretary's details changed for Mr Anthony Pius Cleere on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr Anthony Pius Cleere on 11 November 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 November 2012 | Secretary's details changed for Anthony Pius Cleere on 9 November 2012 (2 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Director's details changed for Anthony Pius Cleere on 9 November 2012 (2 pages) |
9 November 2012 | Secretary's details changed for Anthony Pius Cleere on 9 November 2012 (2 pages) |
9 November 2012 | Secretary's details changed for Anthony Pius Cleere on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Anthony Pius Cleere on 9 November 2012 (2 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Director's details changed for Anthony Pius Cleere on 9 November 2012 (2 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Anthony Pius Cleere on 9 June 2011 (2 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Anthony Pius Cleere on 9 June 2011 (2 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Anthony Pius Cleere on 9 June 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Anthony Pius Cleere on 9 June 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Anthony Pius Cleere on 9 June 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Anthony Pius Cleere on 9 June 2011 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 August 2011 | Cancellation of shares. Statement of capital on 5 August 2011
|
5 August 2011 | Purchase of own shares. (3 pages) |
5 August 2011 | Cancellation of shares. Statement of capital on 5 August 2011
|
5 August 2011 | Purchase of own shares. (3 pages) |
5 August 2011 | Cancellation of shares. Statement of capital on 5 August 2011
|
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
8 July 2011 | Termination of appointment of Stuart Matthews as a director (1 page) |
8 July 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
8 July 2011 | Termination of appointment of Stuart Matthews as a director (1 page) |
8 July 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Catherine Ann Lynes on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Matthews on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Catherine Ann Lynes on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Matthews on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 January 2008 | Return made up to 05/11/07; full list of members (3 pages) |
2 January 2008 | Return made up to 05/11/07; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
22 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
11 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
8 March 2004 | £ nc 100/1000 08/12/03 (1 page) |
8 March 2004 | Ad 08/01/03--------- £ si 50@1 (2 pages) |
8 March 2004 | Ad 08/01/03--------- £ si 50@1 (2 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
8 March 2004 | £ nc 100/1000 08/12/03 (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 05/11/03; full list of members (7 pages) |
16 January 2004 | Return made up to 05/11/03; full list of members (7 pages) |
14 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
14 November 2002 | Director resigned (2 pages) |
14 November 2002 | Director resigned (2 pages) |
14 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 March 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
8 March 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
18 January 2002 | Ad 10/10/00--------- £ si 99@1 (2 pages) |
18 January 2002 | Ad 10/10/00--------- £ si 99@1 (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 14A lower lane chinley high peak derbyshire SK23 6BD (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: 14A lower lane chinley high peak derbyshire SK23 6BD (1 page) |
13 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
13 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Incorporation (16 pages) |
10 October 2000 | Incorporation (16 pages) |