Cheadle Hulme
Cheadle
Cheshire
SK8 6PW
Secretary Name | Mrs Renee Kelly Preston |
---|---|
Status | Current |
Appointed | 10 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Longsight Lane Cheadle Hulme Cheshire SK8 6PW |
Director Name | Mrs Renee Kelly Preston |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Manchester Road Carrington Manchester M31 4UG |
Director Name | Mr Colin Allan Fairclough |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Moorfield, Roe Green Worsley Manchester M28 2FL |
Secretary Name | Helen Louise Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Medway Road Worsley Manchester Lancashire M28 7UH |
Website | gallaway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7760608 |
Telephone region | Manchester |
Registered Address | The Old School House Manchester Road Carrington Manchester M31 4UG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Carrington |
Ward | Bucklow-St Martins |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Colin Fairclough 50.00% Ordinary |
---|---|
50 at £1 | Ian Stuart Preston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,714 |
Cash | £513,536 |
Current Liabilities | £704,410 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
12 January 2016 | Delivered on: 18 January 2016 Satisfied on: 19 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
12 January 2016 | Delivered on: 18 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 February 2015 | Delivered on: 20 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The old school house manchester road carrington manchester t/no GM162186. Outstanding |
13 May 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
13 March 2017 | Appointment of Mrs Renee Kelly Preston as a secretary on 10 March 2017 (2 pages) |
13 March 2017 | Appointment of Mrs Renee Kelly Preston as a secretary on 10 March 2017 (2 pages) |
8 November 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
8 November 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 February 2016 | Satisfaction of charge 044051000001 in full (1 page) |
15 February 2016 | Satisfaction of charge 044051000001 in full (1 page) |
19 January 2016 | Satisfaction of charge 044051000003 in full (1 page) |
19 January 2016 | Satisfaction of charge 044051000003 in full (1 page) |
18 January 2016 | Registration of charge 044051000003, created on 12 January 2016 (8 pages) |
18 January 2016 | Registration of charge 044051000003, created on 12 January 2016 (8 pages) |
18 January 2016 | Registration of charge 044051000002, created on 12 January 2016 (8 pages) |
18 January 2016 | Registration of charge 044051000002, created on 12 January 2016 (8 pages) |
6 December 2015 | Termination of appointment of Colin Allan Fairclough as a director on 23 November 2015 (1 page) |
6 December 2015 | Termination of appointment of Colin Allan Fairclough as a director on 23 November 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 March 2015 | Registered office address changed from 6 Davyhulme Circle Urmston Manchester Lancashire M41 0SS to The Old School House Manchester Road Carrington Manchester M31 4UG on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 6 Davyhulme Circle Urmston Manchester Lancashire M41 0SS to The Old School House Manchester Road Carrington Manchester M31 4UG on 25 March 2015 (1 page) |
20 March 2015 | Registration of charge 044051000001, created on 27 February 2015 (9 pages) |
20 March 2015 | Registration of charge 044051000001, created on 27 February 2015 (9 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Director's details changed for Colin Allan Fairclough on 1 November 2013 (2 pages) |
5 June 2014 | Director's details changed for Colin Allan Fairclough on 1 November 2013 (2 pages) |
5 June 2014 | Director's details changed for Colin Allan Fairclough on 1 November 2013 (2 pages) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 April 2014 | Director's details changed for Colin Allan Fairclough on 14 January 2014 (2 pages) |
6 April 2014 | Director's details changed for Colin Allan Fairclough on 14 January 2014 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
7 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Termination of appointment of Helen Fairclough as a secretary (1 page) |
26 November 2012 | Termination of appointment of Helen Fairclough as a secretary (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Director's details changed for Ian Stuart Preston on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Ian Stuart Preston on 30 August 2011 (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from 16 Medway Road Worsley Manchester M28 7UH on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Ian Stuart Preston on 27 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian Stuart Preston on 27 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Colin Allan Fairclough on 27 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Colin Allan Fairclough on 27 March 2010 (2 pages) |
13 April 2010 | Registered office address changed from 16 Medway Road Worsley Manchester M28 7UH on 13 April 2010 (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members
|
6 April 2006 | Return made up to 27/03/06; full list of members
|
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 April 2005 | Return made up to 27/03/05; full list of members
|
11 April 2005 | Return made up to 27/03/05; full list of members
|
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members
|
2 April 2004 | Return made up to 27/03/04; full list of members
|
24 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: 4 wolfreton crescent clifton, swinton manchester M27 8LE (1 page) |
20 July 2003 | Secretary's particulars changed (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: 4 wolfreton crescent clifton, swinton manchester M27 8LE (1 page) |
20 July 2003 | Director's particulars changed (1 page) |
20 July 2003 | Secretary's particulars changed (1 page) |
20 July 2003 | Director's particulars changed (1 page) |
11 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
27 March 2002 | Incorporation (24 pages) |
27 March 2002 | Incorporation (24 pages) |