Stockport
Greater Manchester
SK4 5BH
Director Name | Mrs Anita Carol Carr |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(21 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Christopher David Chick |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(22 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Colin John Ainsworth |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(22 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2017(15 years, 2 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Michael Terence Ryan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dorset Road Bowdon Altrincham Cheshire WA14 4QN |
Secretary Name | Elaine Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dorset Road Bowdon Altrincham Cheshire WA14 4QN |
Director Name | Claire Shaw |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 07 July 2003) |
Role | Training Officer |
Correspondence Address | Briarwood 27 Acresbrook Stalybridge Cheshire SK15 2QT |
Director Name | Kathryn Margery Galvin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 June 2003) |
Role | Administrator |
Correspondence Address | 56 Green Lane Hollingworth Cheshire SK14 8JQ |
Director Name | Bernard Anthony Galvin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 June 2009) |
Role | Retired |
Correspondence Address | 12 Albion Mill Wedneshough Green Hollingworth Cheshire SK14 8LS |
Director Name | Timothy Stephen Renshaw |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 July 2003) |
Role | Town Planning Consultant |
Correspondence Address | Flat 29 Albion Mill Wedneshough Green Hollingworth Cheshire SK14 8LS |
Director Name | Sarah Jackson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 July 2003) |
Role | Helpline Manager |
Correspondence Address | 59 Norris Avenue Norris Bank Stockport Greater Manchester SK4 2JQ |
Secretary Name | Sarah Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 July 2003) |
Role | Helpline Manager |
Correspondence Address | 59 Norris Avenue Norris Bank Stockport Greater Manchester SK4 2JQ |
Director Name | Susan Ann Munday |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 July 2003) |
Role | Doctor Of Medicine |
Correspondence Address | 64 Haycock Close Mottram Rise Stalybridge Cheshire SK15 2UD |
Secretary Name | Richard Raymond Ortega |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | 36 Albion Mill Hollingworth Greater Manchester SK14 8LS |
Director Name | Mark Bradshaw |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 2007) |
Role | Property Manager |
Correspondence Address | 16 Albion Mill Wedneshough Green Hollingworth Cheshire SK14 8LS |
Director Name | William Froud |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 May 2008) |
Role | Accountant |
Correspondence Address | 37 Albion Mill Wedneshough Green Hollingworth Cheshire SK14 8LS |
Secretary Name | Bernard Anthony Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 56 Green Lane Hollingworth Cheshire SK14 8JQ |
Director Name | Paul Richard Trafford |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Martin Simpson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Mr Alan Thomas Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 October 2013) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mark Jessop |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 December 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | John Leslie Cook |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr David Christopher Paul Baker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Chatterley Whitfield, Biddulph Road Stoke-On-Trent Staffordshire ST6 8UW |
Director Name | Miss Ingrid Lewis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(12 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 27 April 2015) |
Role | Education Consultancy Director |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mrs Sharon Elizabeth Battersby |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Geoffrey Leonard Featherston |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr David John Whittingham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Allen Battersby |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2023(21 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mrs Anita Carol Carr |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2023(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 January 2024) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2017) |
Correspondence Address | Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Allen Battersby & Sharon Elisabeth Battersby 2.63% Ordinary A |
---|---|
1 at £1 | Andrew John Hutton 2.63% Ordinary A |
1 at £1 | Andrew Phillip Hill & Mrs Michelle Louise Hill 2.63% Ordinary A |
1 at £1 | Anthony Edward Johnson 2.63% Ordinary A |
1 at £1 | Barbara Moore 2.63% Ordinary A |
1 at £1 | Bernard Joseph Ogden & Patricia Ogden 2.63% Ordinary A |
1 at £1 | Christine Drury Cook & John Leslie Cook 2.63% Ordinary A |
1 at £1 | Christopher J. Parrack & Kathleen Parrack 2.63% Ordinary A |
1 at £1 | David Christopher Paul Baker 2.63% Ordinary A |
1 at £1 | David Hammond 2.63% Ordinary A |
1 at £1 | David Hewitt & Ann Hewitt 2.63% Ordinary A |
1 at £1 | Dr Anthony Edward Johnson 2.63% Ordinary A |
1 at £1 | Graham Edward Cox & Christina Cox 2.63% Ordinary A |
1 at £1 | Ingrid Claire Lewis 2.63% Ordinary A |
1 at £1 | Joanne Wardle 2.63% Ordinary A |
1 at £1 | John Phillip Hampshire 2.63% Ordinary A |
1 at £1 | John Regan 2.63% Ordinary A |
1 at £1 | John Terrence Wright & Joan Wright 2.63% Ordinary A |
1 at £1 | Kathryn Margery Galvin 2.63% Ordinary A |
1 at £1 | Mary Theresa Jessop & Mark Jessop 2.63% Ordinary A |
1 at £1 | Matthew John Sutcliffe 2.63% Ordinary A |
1 at £1 | Maxine Savidge & Alan M. Savidge 2.63% Ordinary A |
1 at £1 | Michael Gordon Flowers & Sarah Elizabeth Jackson 2.63% Ordinary A |
1 at £1 | Michael Tierney 2.63% Ordinary A |
1 at £1 | Mr Fred Waterhouse 2.63% Ordinary A |
1 at £1 | Mr Geoffrey Featherston & Susan Featherston 2.63% Ordinary A |
1 at £1 | Mr Martin Chad Simpson 2.63% Ordinary A |
1 at £1 | Mr Peter Anthony Downes 2.63% Ordinary A |
1 at £1 | Mrs J. Mcguinness & J.d. Mcguinness 2.63% Ordinary A |
1 at £1 | Mrs Kathryn D'archambaud 2.63% Ordinary A |
1 at £1 | Mrs L. Gaffey 2.63% Ordinary A |
1 at £1 | Paul Richard Trafford 2.63% Ordinary A |
1 at £1 | R. Parkhouse 2.63% Ordinary A |
1 at £1 | Reon Teegan 2.63% Ordinary A |
1 at £1 | Richard Ortega 2.63% Ordinary A |
1 at £1 | Stephen Peter Carr & Anita Carol Carr 2.63% Ordinary A |
1 at £1 | Tim Renshaw 2.63% Ordinary A |
1 at £1 | William Froud 2.63% Ordinary A |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
6 March 2024 | Appointment of Mr Colin John Ainsworth as a director on 5 March 2024 (2 pages) |
---|---|
6 March 2024 | Appointment of Mr Christopher David Chick as a director on 5 March 2024 (2 pages) |
22 January 2024 | Appointment of Mrs Anita Carol Carr as a director on 12 January 2024 (2 pages) |
12 January 2024 | Termination of appointment of Allen Battersby as a director on 11 January 2024 (1 page) |
12 January 2024 | Termination of appointment of Anita Carol Carr as a director on 11 January 2024 (1 page) |
13 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
1 November 2023 | Confirmation statement made on 31 October 2023 with updates (8 pages) |
28 March 2023 | Appointment of Mrs Anita Carol Carr as a director on 27 February 2023 (2 pages) |
21 February 2023 | Appointment of Mr Allen Battersby as a director on 26 January 2023 (2 pages) |
2 February 2023 | Termination of appointment of Paul Richard Trafford as a director on 26 January 2023 (1 page) |
1 November 2022 | Confirmation statement made on 31 October 2022 with updates (8 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 April 2022 | Appointment of Mrs Barbara Whittingham as a director on 12 April 2022 (2 pages) |
15 March 2022 | Termination of appointment of Sharon Elizabeth Battersby as a director on 14 March 2022 (1 page) |
15 March 2022 | Termination of appointment of Geoffrey Leonard Featherston as a director on 14 March 2022 (1 page) |
4 November 2021 | Confirmation statement made on 31 October 2021 with updates (8 pages) |
12 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 May 2021 | Appointment of Paul Richard Trafford as a director on 4 May 2021 (2 pages) |
9 March 2021 | Termination of appointment of David John Whittingham as a director on 28 February 2021 (1 page) |
26 November 2020 | Confirmation statement made on 31 October 2020 with updates (8 pages) |
26 November 2020 | Director's details changed for Mr Geoffrey Leonard Featherston on 30 October 2020 (2 pages) |
26 November 2020 | Director's details changed for Mrs Sharon Elizabeth Battersby on 30 October 2020 (2 pages) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 December 2019 | Termination of appointment of Martin Simpson as a director on 9 December 2019 (1 page) |
7 November 2019 | Confirmation statement made on 31 October 2019 with updates (8 pages) |
3 June 2019 | Termination of appointment of John Leslie Cook as a director on 3 June 2019 (1 page) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (8 pages) |
29 August 2018 | Termination of appointment of Paul Richard Trafford as a director on 27 August 2018 (1 page) |
4 January 2018 | Appointment of Mr David John Whittingham as a director on 4 January 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (8 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (8 pages) |
3 April 2017 | Director's details changed for Mrs Sharon Elizabeth Battersby on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Martin Simpson on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 3 April 2017 (1 page) |
3 April 2017 | Director's details changed for Paul Richard Trafford on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 3 April 2017 (1 page) |
3 April 2017 | Director's details changed for Paul Richard Trafford on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mrs Sharon Elizabeth Battersby on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for John Leslie Cook on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for John Leslie Cook on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Realty Management Ltd as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Geoffrey Leonard Featherston on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Geoffrey Leonard Featherston on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Martin Simpson on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Realty Management Ltd as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 31 March 2017 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 September 2015 | Appointment of Mr Geoffrey Leonard Featherston as a director on 24 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Geoffrey Leonard Featherston as a director on 24 August 2015 (2 pages) |
27 April 2015 | Termination of appointment of Ingrid Lewis as a director on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Ingrid Lewis as a director on 27 April 2015 (1 page) |
17 December 2014 | Termination of appointment of Mark Jessop as a director on 10 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Mark Jessop as a director on 10 December 2014 (1 page) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Appointment of Mrs Sharon Elizabeth Battersby as a director on 27 October 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Sharon Elizabeth Battersby as a director on 27 October 2014 (2 pages) |
5 November 2014 | Appointment of Miss Ingrid Lewis as a director on 27 October 2014 (2 pages) |
5 November 2014 | Appointment of Miss Ingrid Lewis as a director on 27 October 2014 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Register inspection address has been changed from C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Register inspection address has been changed from C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY (1 page) |
17 October 2013 | Termination of appointment of Alan Williamson as a secretary (1 page) |
17 October 2013 | Registered office address changed from , Riverside Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Alan Williamson as a secretary (1 page) |
17 October 2013 | Registered office address changed from , Riverside Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Appointment of United Company Secretaries as a secretary (2 pages) |
17 October 2013 | Appointment of United Company Secretaries as a secretary (2 pages) |
8 January 2013 | Register inspection address has been changed from C/O Regalty Estates Unit 21 Chatterley Whitfield Biddulph Road Stoke on Trent Staffordshire ST6 8UW (1 page) |
8 January 2013 | Register inspection address has been changed from C/O Regalty Estates Unit 21 Chatterley Whitfield Biddulph Road Stoke on Trent Staffordshire ST6 8UW (1 page) |
8 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Registered office address changed from , C/O Regalty Estates, Unit 21 Chatterley Whitfield, Biddulph Road, Stoke-on-Trent, Staffordshire, ST6 8UW on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from , C/O Regalty Estates, Unit 21 Chatterley Whitfield, Biddulph Road, Stoke-on-Trent, Staffordshire, ST6 8UW on 29 August 2012 (1 page) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Termination of appointment of David Baker as a director (1 page) |
7 July 2011 | Termination of appointment of David Baker as a director (1 page) |
12 November 2010 | Director's details changed for Mr David Christopher Paul Baker on 12 November 2010 (2 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
12 November 2010 | Director's details changed for Mr David Christopher Paul Baker on 12 November 2010 (2 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Appointment of Mr David Christopher Paul Baker as a director (2 pages) |
28 July 2010 | Appointment of Mr David Christopher Paul Baker as a director (2 pages) |
5 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (24 pages) |
5 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (24 pages) |
1 December 2009 | Director's details changed for Paul Richard Trafford on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Alan Thomas Williamson on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Martin Simpson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Jessop on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for John Leslie Cook on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Alan Thomas Williamson on 1 October 2009 (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Paul Richard Trafford on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for John Leslie Cook on 1 October 2009 (2 pages) |
1 December 2009 | Registered office address changed from , Unit 3 Chatterley Whitfield Bic, Stoke on Trent, Staffordshire, ST6 8UW on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from , Unit 3 Chatterley Whitfield Bic, Stoke on Trent, Staffordshire, ST6 8UW on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Alan Thomas Williamson on 1 October 2009 (1 page) |
1 December 2009 | Registered office address changed from , Unit 3 Chatterley Whitfield Bic, Stoke on Trent, Staffordshire, ST6 8UW on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for John Leslie Cook on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul Richard Trafford on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Martin Simpson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Jessop on 1 October 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Mark Jessop on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Martin Simpson on 1 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from, albion mill c/o mr p trafford, 9 albion mill wedneshough green, hollingworth, SK14 8LS (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from, albion mill c/o mr p trafford, 9 albion mill wedneshough green, hollingworth, SK14 8LS (1 page) |
12 June 2009 | Appointment terminated director bernard galvin (1 page) |
12 June 2009 | Appointment terminated director bernard galvin (1 page) |
27 January 2009 | Return made up to 31/10/08; full list of members (22 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from, unit 3 chatterley whitfield, centre, chatterley, whitfield, staffordshire, ST6 8UW (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from, unit 3 chatterley whitfield, centre, chatterley, whitfield, staffordshire, ST6 8UW (1 page) |
27 January 2009 | Return made up to 31/10/08; full list of members (22 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 July 2008 | Director appointed john leslie cook (2 pages) |
17 July 2008 | Director appointed john leslie cook (2 pages) |
14 May 2008 | Appointment terminated director william froud (1 page) |
14 May 2008 | Appointment terminated director william froud (1 page) |
19 November 2007 | Return made up to 31/10/07; full list of members
|
19 November 2007 | Return made up to 31/10/07; full list of members
|
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 57 blackbird way, packmoor, stoke on trent, staffordshire ST7 4GA (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 57 blackbird way, packmoor, stoke on trent, staffordshire ST7 4GA (1 page) |
13 November 2006 | Return made up to 31/10/06; full list of members (13 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (13 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (13 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (13 pages) |
10 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members
|
22 November 2004 | Return made up to 15/11/04; full list of members
|
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | New director appointed (1 page) |
13 May 2004 | New director appointed (1 page) |
13 May 2004 | New director appointed (1 page) |
13 May 2004 | New director appointed (1 page) |
24 February 2004 | Return made up to 22/01/04; full list of members
|
24 February 2004 | Return made up to 22/01/04; full list of members
|
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 October 2003 | Resolutions
|
3 September 2003 | Ad 21/06/02-08/04/03 £ si 39@1=39 £ ic 2/41 (7 pages) |
3 September 2003 | Return made up to 22/01/03; full list of members (9 pages) |
3 September 2003 | Return made up to 22/01/03; full list of members (9 pages) |
3 September 2003 | Ad 21/06/02-08/04/03 £ si 39@1=39 £ ic 2/41 (7 pages) |
26 July 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
26 July 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: fox brooks marshall, century house saint peter square, manchester, M2 3DN (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: fox brooks marshall, century house saint peter square, manchester, M2 3DN (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (2 pages) |
11 March 2002 | Secretary resigned (2 pages) |
11 March 2002 | Secretary resigned (2 pages) |
11 March 2002 | Director resigned (2 pages) |
22 January 2002 | Incorporation (21 pages) |
22 January 2002 | Incorporation (21 pages) |