Hazel Grove
Stockport
Cheshire
SK7 6JX
Director Name | Michael Alfred Farr |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Stocktaker |
Correspondence Address | 14 Southbrook Close Hadfield Glossop Derbyshire SK13 2EJ |
Director Name | Robert Alan Glithero |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Stocktaker |
Correspondence Address | 47 Cheetham Hill Road Dukinfield Cheshire SK16 5JL |
Director Name | Mr Ian Bradley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Stocktaker |
Country of Residence | England |
Correspondence Address | 14 Christleton Avenue Heaton Chapel Stockport Cheshire SK4 5EQ |
Secretary Name | Mr Ian Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Christleton Avenue Heaton Chapel Stockport Cheshire SK4 5EQ |
Website | www.ejgeorge.co.uk |
---|
Registered Address | Suite D, 1st Floor, Sovereign House Stockport Road Cheadle SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
25k at £1 | Geoffrey Noden 50.00% Ordinary |
---|---|
25k at £1 | Ian Bradley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,975 |
Cash | £15,395 |
Current Liabilities | £73,969 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
23 September 2020 | Cessation of Ian Bradley as a person with significant control on 31 July 2020 (1 page) |
---|---|
23 September 2020 | Termination of appointment of Ian Bradley as a director on 31 July 2020 (1 page) |
23 September 2020 | Termination of appointment of Ian Bradley as a secretary on 31 July 2020 (1 page) |
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 April 2018 | Registered office address changed from Building 44 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport Greater Manchester SK3 0XA to Suite D, 1st Floor, Sovereign House Stockport Road Cheadle SK8 2EA on 26 April 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 March 2015 | Registered office address changed from C/O Ian Bradley Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to Building 44 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport Greater Manchester SK3 0XA on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from C/O Ian Bradley Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to Building 44 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport Greater Manchester SK3 0XA on 12 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Stock Cottage, 37 Greek Street Stockport Cheshire SK3 8AX to C/O Ian Bradley Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Stock Cottage, 37 Greek Street Stockport Cheshire SK3 8AX to C/O Ian Bradley Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Stock Cottage, 37 Greek Street Stockport Cheshire SK3 8AX to C/O Ian Bradley Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 9 March 2015 (1 page) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Ian Bradley on 14 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Geoffrey Noden on 14 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Geoffrey Noden on 14 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Ian Bradley on 14 June 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 November 2008 | Appointment terminated director robert glithero (1 page) |
24 November 2008 | Appointment terminated director robert glithero (1 page) |
3 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 14/06/05; full list of members
|
12 July 2005 | Return made up to 14/06/05; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members
|
22 June 2004 | Return made up to 14/06/04; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
23 April 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
23 April 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
27 September 2002 | Particulars of contract relating to shares (4 pages) |
27 September 2002 | Ad 04/09/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
27 September 2002 | Ad 04/09/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
27 September 2002 | Particulars of contract relating to shares (4 pages) |
14 June 2002 | Incorporation (10 pages) |
14 June 2002 | Incorporation (10 pages) |