Holmes Chapel
Crewe
Cheshire
CW4 7GD
Director Name | Mr Arthur Stamp Lomax |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Discovery House Crossley Road Stockport SK4 5BH |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | Discovery House Crossley Road Stockport SK4 5BH |
Director Name | Mr John Darnell |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Building Construction |
Correspondence Address | The Orchard Padgbury Lane Congleton Cheshire CW12 4HU |
Director Name | Mr Peter Darnell |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Building Construction |
Correspondence Address | 5 Church View Holmes Chapel Crewe Cheshire CW4 7AG |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Denise Umpleby |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 2007) |
Role | Receptionist |
Correspondence Address | 5 The Mews Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7GD |
Secretary Name | Andrew Paul Spanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ |
Director Name | Hazel Diane Thorpe |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2010) |
Role | House Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Mews, Macclesfield Road Holmes Chapel Crewe CW4 7GD |
Director Name | Mr David Francis Roach |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mews Macclesfield Road Holmes Chapel Cheshire CW4 7GD |
Director Name | Mr Kenneth Horton |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Mews Macclesfield Road Holmes Chapel Cheshire CW4 7GD |
Secretary Name | Mr Timothy Courtenay Selfe |
---|---|
Status | Resigned |
Appointed | 01 April 2011(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 September 2019) |
Role | Company Director |
Correspondence Address | 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA |
Director Name | Mrs Ursulla Mary Finn |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 The Mews Macclesfield Road Holmes Chapel Cheshire CW4 7GD |
Director Name | Mrs Mary Gresty |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 The Mews Macclesfield Road Holmes Chapel Cheshire CW4 7GD |
Director Name | Mrs Hazel Diane Thorpe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Mews Macclesfield Road Holmes Chapel Cheshire CW4 7GD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Discovery House Crossley Road Stockport SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,400 |
Net Worth | £2,134 |
Cash | £9,276 |
Current Liabilities | £1,537 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
15 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
---|---|
5 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
15 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
13 January 2021 | Director's details changed for Mr Arthur Stamp Lomax on 12 December 2020 (2 pages) |
13 January 2021 | Change of details for Mr. Arthur Stamp Lomax as a person with significant control on 12 December 2020 (2 pages) |
13 January 2021 | Director's details changed for Mr Chris Martin Wood on 12 December 2020 (2 pages) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
1 October 2019 | Registered office address changed from 1 Middlewich Road, Holmes Chapel Cheshire CW4 7EA to Discovery House Crossley Road Stockport SK4 5BH on 1 October 2019 (1 page) |
17 September 2019 | Change of details for Mr. Arthur Stamp Lomax as a person with significant control on 17 September 2019 (2 pages) |
17 September 2019 | Appointment of Realty Management Ltd as a secretary on 17 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Timothy Courtenay Selfe as a secretary on 17 September 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
20 December 2018 | Notification of Christopher Martin Wood as a person with significant control on 21 July 2017 (2 pages) |
20 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
20 December 2018 | Notification of Arthur Stamp Lomax as a person with significant control on 18 May 2018 (2 pages) |
12 December 2018 | Cessation of Ursulla Mary Finn as a person with significant control on 31 May 2017 (1 page) |
12 December 2018 | Cessation of Hazel Diane Thorpe as a person with significant control on 17 August 2017 (1 page) |
12 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
12 December 2018 | Cessation of Mary Gresty as a person with significant control on 23 December 2016 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 May 2018 | Appointment of Mr Arthur Stamp Lomax as a director on 18 May 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 August 2017 | Termination of appointment of Hazel Diane Thorpe as a director on 17 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Hazel Diane Thorpe as a director on 17 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Ursulla Mary Finn as a director on 31 May 2017 (1 page) |
23 August 2017 | Appointment of Mr Chris Martin Wood as a director on 21 July 2017 (2 pages) |
23 August 2017 | Appointment of Mr Chris Martin Wood as a director on 21 July 2017 (2 pages) |
23 August 2017 | Termination of appointment of Ursulla Mary Finn as a director on 31 May 2017 (1 page) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 January 2017 | Termination of appointment of Mary Gresty as a director on 23 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Mary Gresty as a director on 23 December 2016 (2 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
11 August 2016 | Termination of appointment of a director (1 page) |
11 August 2016 | Termination of appointment of a director (1 page) |
10 August 2016 | Appointment of Mrs. Hazel Diane Thorpe as a director on 8 July 2016 (2 pages) |
10 August 2016 | Appointment of Mrs. Mary Gresty as a director on 8 July 2016 (2 pages) |
10 August 2016 | Termination of appointment of Kenneth Horton as a director on 8 July 2016 (1 page) |
10 August 2016 | Termination of appointment of Kenneth Horton as a director on 8 July 2016 (1 page) |
10 August 2016 | Appointment of Mrs. Ursulla Mary Finn as a director on 8 July 2016 (2 pages) |
10 August 2016 | Appointment of Mrs. Hazel Diane Thorpe as a director on 8 July 2016 (2 pages) |
10 August 2016 | Termination of appointment of David Francis Roach as a director on 8 July 2016 (1 page) |
10 August 2016 | Appointment of Mrs. Ursulla Mary Finn as a director on 8 July 2016 (2 pages) |
10 August 2016 | Appointment of Mrs. Mary Gresty as a director on 8 July 2016 (2 pages) |
10 August 2016 | Termination of appointment of David Francis Roach as a director on 8 July 2016 (1 page) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 November 2015 | Annual return made up to 29 November 2015 no member list (3 pages) |
30 November 2015 | Annual return made up to 29 November 2015 no member list (3 pages) |
1 December 2014 | Annual return made up to 29 November 2014 no member list (3 pages) |
1 December 2014 | Annual return made up to 29 November 2014 no member list (3 pages) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 November 2013 | Annual return made up to 29 November 2013 no member list (3 pages) |
29 November 2013 | Director's details changed for Mr. David Francis Roach on 1 December 2012 (2 pages) |
29 November 2013 | Director's details changed for Mr. David Francis Roach on 1 December 2012 (2 pages) |
29 November 2013 | Annual return made up to 29 November 2013 no member list (3 pages) |
29 November 2013 | Director's details changed for Mr. David Francis Roach on 1 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 29 November 2012 no member list (3 pages) |
5 December 2012 | Annual return made up to 29 November 2012 no member list (3 pages) |
28 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Resolutions
|
2 December 2011 | Annual return made up to 29 November 2011 no member list (3 pages) |
2 December 2011 | Annual return made up to 29 November 2011 no member list (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Registered office address changed from Flat 1 the Mews, Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7GD England on 20 April 2011 (1 page) |
20 April 2011 | Appointment of Mr. David Francis Roach as a director (2 pages) |
20 April 2011 | Appointment of Mr. Kenneth Horton as a director (2 pages) |
20 April 2011 | Appointment of Mr. Kenneth Horton as a director (2 pages) |
20 April 2011 | Registered office address changed from Flat 1 the Mews, Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7GD England on 20 April 2011 (1 page) |
20 April 2011 | Appointment of Mr. David Francis Roach as a director (2 pages) |
19 April 2011 | Appointment of Mr. Timothy Courtenay Selfe as a secretary (1 page) |
19 April 2011 | Appointment of Mr. Timothy Courtenay Selfe as a secretary (1 page) |
19 April 2011 | Termination of appointment of Ursula Finn as a director (1 page) |
19 April 2011 | Termination of appointment of Ursula Finn as a director (1 page) |
1 April 2011 | Termination of appointment of Andrew Spanton as a secretary (1 page) |
1 April 2011 | Registered office address changed from Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 1 April 2011 (1 page) |
1 April 2011 | Termination of appointment of Andrew Spanton as a secretary (1 page) |
14 January 2011 | Termination of appointment of Hazel Thorpe as a director (1 page) |
14 January 2011 | Termination of appointment of Hazel Thorpe as a director (1 page) |
14 January 2011 | Secretary's details changed for Andrew Paul Spanton on 29 November 2010 (1 page) |
14 January 2011 | Annual return made up to 29 November 2010 no member list (2 pages) |
14 January 2011 | Annual return made up to 29 November 2010 no member list (2 pages) |
14 January 2011 | Secretary's details changed for Andrew Paul Spanton on 29 November 2010 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2010 | Director's details changed for Ursula Mary Finn on 29 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 29 November 2009 no member list (3 pages) |
11 January 2010 | Director's details changed for Hazel Diane Thorpe on 28 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Hazel Diane Thorpe on 28 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 29 November 2009 no member list (3 pages) |
11 January 2010 | Director's details changed for Ursula Mary Finn on 29 December 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 1 kingsdown close weston crewe cheshire CW2 5FX (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 1 kingsdown close weston crewe cheshire CW2 5FX (1 page) |
8 December 2008 | Annual return made up to 29/11/08 (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 December 2008 | Annual return made up to 29/11/08 (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 December 2007 | Annual return made up to 29/11/07 (2 pages) |
27 December 2007 | Annual return made up to 29/11/07 (2 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
5 January 2007 | Annual return made up to 29/11/06 (4 pages) |
5 January 2007 | Annual return made up to 29/11/06 (4 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: c/o dunlop heywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: c/o dunlop heywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 December 2005 | Annual return made up to 29/11/05
|
7 December 2005 | Annual return made up to 29/11/05
|
22 December 2004 | Annual return made up to 29/11/04 (4 pages) |
22 December 2004 | Annual return made up to 29/11/04 (4 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
17 February 2004 | Annual return made up to 29/11/03 (4 pages) |
17 February 2004 | Annual return made up to 29/11/03 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
17 December 2002 | Annual return made up to 29/11/02 (4 pages) |
17 December 2002 | Annual return made up to 29/11/02 (4 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
14 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
14 December 2001 | Annual return made up to 29/11/01 (3 pages) |
14 December 2001 | Annual return made up to 29/11/01 (3 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: the orchard padgbury lane congleton cheshire CW12 4HX (1 page) |
20 November 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: the orchard padgbury lane congleton cheshire CW12 4HX (1 page) |
20 November 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Incorporation (22 pages) |
29 November 2000 | Incorporation (22 pages) |