Hazel Grove
Stockport
Cheshire
SK7 6JD
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Elliott Goldman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2008) |
Correspondence Address | 10-11 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
Secretary Name | Elliott Business Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 April 2015) |
Correspondence Address | Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
Registered Address | 39 Rutland Road Hazel Grove Stockport SK7 6JD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Philip Heywood 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
16 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
---|---|
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
30 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 May 2017 | Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 39 Rutland Road Hazel Grove Stockport SK7 6JD on 25 May 2017 (1 page) |
25 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 May 2017 | Registered office address changed from 39 Rutland Road Hazel Grove Stockport SK7 6JD England to 39 Rutland Road Hazel Grove Stockport SK7 6JD on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 39 Rutland Road Hazel Grove Stockport SK7 6JD England to 39 Rutland Road Hazel Grove Stockport SK7 6JD on 25 May 2017 (1 page) |
25 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 May 2017 | Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 39 Rutland Road Hazel Grove Stockport SK7 6JD on 25 May 2017 (1 page) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Termination of appointment of Elliott Business Advisory Services Limited as a secretary on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Elliott Business Advisory Services Limited as a secretary on 16 April 2015 (1 page) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Registered office address changed from C/O 1St Car Plus Ltd Edward Street Stockport Cheshire SK1 3DQ on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from C/O 1St Car Plus Ltd Edward Street Stockport Cheshire SK1 3DQ on 21 April 2011 (1 page) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Andrew Philip Heywood on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Andrew Philip Heywood on 11 August 2010 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
5 May 2010 | Director's details changed for Mr Andrew Philip Heywood on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Elliott Business Advisory Services Limited on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Andrew Philip Heywood on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Andrew Philip Heywood on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Elliott Business Advisory Services Limited on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Elliott Business Advisory Services Limited on 1 October 2009 (2 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 April 2009 | Secretary appointed elliott business advisory services LIMITED (1 page) |
17 April 2009 | Appointment terminated secretary elliott goldman LIMITED (1 page) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 April 2009 | Secretary appointed elliott business advisory services LIMITED (1 page) |
17 April 2009 | Appointment terminated secretary elliott goldman LIMITED (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 17/04/07; no change of members
|
28 August 2007 | Return made up to 17/04/07; no change of members
|
4 August 2007 | Registered office changed on 04/08/07 from: 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 May 2006 | Return made up to 17/04/06; full list of members
|
4 May 2006 | Return made up to 17/04/06; full list of members
|
12 May 2005 | Return made up to 17/04/05; full list of members
|
12 May 2005 | Return made up to 17/04/05; full list of members
|
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
4 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 18 regency gardens cheadle stockport cheshire SK8 6SX (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 18 regency gardens cheadle stockport cheshire SK8 6SX (1 page) |
29 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
28 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
26 January 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: concorde business park eagle court threapwood road manchester airport M22 0RR (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: concorde business park eagle court threapwood road manchester airport M22 0RR (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Incorporation (10 pages) |
14 May 2001 | Incorporation (10 pages) |