Romiley
Stockport
Cheshire
SK6 3BS
Secretary Name | Ms Karen Mary Steward |
---|---|
Status | Current |
Appointed | 09 January 2020(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 31 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
Director Name | Mr David Pearson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Property Owner & Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Fold Farm Rowarth High Peak Derbyshire SK22 1ED |
Director Name | Patrick David Pearson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Building Developer |
Correspondence Address | Lower Fold Farm Cottage Rowarth High Peak Derbyshire SK22 1ED |
Secretary Name | Mr David Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Property Owner & Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Fold Farm Rowarth High Peak Derbyshire SK22 1ED |
Director Name | Andrew Gordon Sweet |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2004) |
Role | Car Sales Executive |
Correspondence Address | Flat No1 Northumbrian House 73 Lower Bents Lane Bredbury Stockport Cheshire SK6 2NL |
Secretary Name | Rachel Hollin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2004) |
Role | Nursery Nurse |
Correspondence Address | Flat No3 Northumbrian House 73 Lower Bents Lane Bredbury Stockport Cheshire SK6 2NL |
Director Name | Arnold Whalley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2005) |
Role | Retired |
Correspondence Address | 56 Weybourne Drive Bredbury Stockport Cheshire SK6 2DN |
Secretary Name | Ann Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2005) |
Role | Computer Valeter |
Correspondence Address | 56 Weybourne Drive Bredbury Stockport Cheshire SK6 2DN |
Director Name | Paul Butterworth |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 April 2015) |
Role | Lab Technician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 73 Lower Bents Lane Bredbury Stockport Cheshire SK6 2NL |
Secretary Name | Mrs Karen Mary Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 June 2018) |
Role | Co Director Secretary |
Correspondence Address | 31 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
Secretary Name | Mr Wesley Craig Heraty |
---|---|
Status | Resigned |
Appointed | 01 June 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2019) |
Role | Company Director |
Correspondence Address | Charles House Beam Heath Way Nantwich Cheshire CW5 6PQ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 31 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
1 at £1 | Ann Whalley & Arnold Whalley 25.00% Ordinary B |
---|---|
1 at £1 | Paul Black 25.00% Ordinary B |
1 at £1 | Paul Butterworth 25.00% Ordinary B |
1 at £1 | Paul Morrey & Angela Hayes 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £549 |
Cash | £1,467 |
Current Liabilities | £918 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
13 January 2020 | Appointment of Ms Karen Mary Steward as a secretary on 9 January 2020 (2 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
22 October 2019 | Termination of appointment of Wesley Craig Heraty as a secretary on 22 October 2019 (1 page) |
13 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
13 February 2019 | Cessation of Karen Mary Steward as a person with significant control on 29 January 2019 (1 page) |
13 February 2019 | Notification of a person with significant control statement (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
5 June 2018 | Termination of appointment of Karen Mary Steward as a secretary on 1 June 2018 (1 page) |
5 June 2018 | Appointment of Mr Wesley Craig Heraty as a secretary on 1 June 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 April 2015 | Appointment of Mrs Ann Christine Whalley as a director on 8 April 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Ann Christine Whalley as a director on 8 April 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Ann Christine Whalley as a director on 8 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Paul Butterworth as a director on 8 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Paul Butterworth as a director on 8 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Paul Butterworth as a director on 8 April 2015 (1 page) |
19 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Secretary's details changed for Mrs Karen Mary Steward on 12 May 2010 (1 page) |
22 February 2011 | Secretary's details changed for Mrs Karen Mary Steward on 12 May 2010 (1 page) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Director's details changed for Paul Butterworth on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Butterworth on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Paul Butterworth on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 24 werneth road woodley stockport SK6 1HP (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 24 werneth road woodley stockport SK6 1HP (1 page) |
3 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 56 weybourne drive bredbury stockport cheshire SK6 2DN (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 56 weybourne drive bredbury stockport cheshire SK6 2DN (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
5 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: flat no 1 northumbrian house 73 lower bents lane bredbury stockport cheshire SK6 2NL (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: flat no 1 northumbrian house 73 lower bents lane bredbury stockport cheshire SK6 2NL (1 page) |
16 February 2004 | Return made up to 29/01/04; full list of members
|
16 February 2004 | Return made up to 29/01/04; full list of members
|
6 January 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
6 January 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
21 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 15 hollins lane marple stockport cheshire SK6 6AW (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 15 hollins lane marple stockport cheshire SK6 6AW (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
29 January 2001 | Incorporation (18 pages) |
29 January 2001 | Incorporation (18 pages) |