Offerton
Stockport
Cheshire
SK2 5SE
Director Name | June Hill |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Housewife |
Correspondence Address | 1 Hollymount Drive Stockport Cheshire SK2 7LR |
Secretary Name | Amanda Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 96 Hillcrest Road Offerton Stockport SK2 5SE |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 193 Bramhall Lane Stockport SK2 6JA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
2 at £1 | Amanda Hillier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £507 |
Cash | £680 |
Current Liabilities | £2,520 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2018 | Registered office address changed from 193a Bramhall Road Stockport SK2 6JA United Kingdom to 193 Bramhall Lane Stockport SK2 6JA on 29 November 2018 (1 page) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 November 2017 | Notification of Amanda Hillier as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Notification of Amanda Hillier as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
16 January 2017 | Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 193a Bramhall Road Stockport SK2 6JA on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 193a Bramhall Road Stockport SK2 6JA on 16 January 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Termination of appointment of June Hill as a director (1 page) |
6 April 2011 | Appointment of Amanda Hillier as a director (2 pages) |
6 April 2011 | Termination of appointment of June Hill as a director (1 page) |
6 April 2011 | Appointment of Amanda Hillier as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
1 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Return made up to 25/04/05; full list of members (2 pages) |
16 June 2005 | Return made up to 25/04/05; full list of members (2 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (5 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (5 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (5 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 August 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
17 August 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
14 May 2002 | Return made up to 25/04/02; full list of members (5 pages) |
14 May 2002 | Return made up to 25/04/02; full list of members (5 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Ad 25/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2002 | Ad 25/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
25 April 2001 | Incorporation (11 pages) |
25 April 2001 | Incorporation (11 pages) |