Denton
Manchester
Greater Manchester
M34 2ET
Director Name | Ms Claudia Louise Cuthbert |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET |
Director Name | Ms Rachel Jane Cuthbert |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET |
Director Name | Mr Terence Joseph Birch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2018(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET |
Director Name | Mr Stephen Kenneth Clarke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Builder/Cd |
Country of Residence | England |
Correspondence Address | Mill House 211 Buxton Road Hazelgrove Stockport SK7 6NA |
Director Name | Derek Rodney Fisk |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Solicitor/ Cd |
Correspondence Address | Woodhills 46 Moss Road Alderley Edge Cheshire SK9 7HZ |
Secretary Name | Derek Rodney Fisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Solicitor/ Cd |
Correspondence Address | Woodhills 46 Moss Road Alderley Edge Cheshire SK9 7HZ |
Director Name | Mr Christopher Sanderson Swain |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eton Drive Royal Park Cheadle Cheshire SK8 3WA |
Director Name | Mrs Christine May Coolican |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Midland Cottages Threaphurst Lane Hazel Grove Stockport Cheshire SK7 6NL |
Director Name | David John Cuthbert |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 November 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thatched Cottage Farm Morley Green Road Wilmslow Cheshire SK9 5NU |
Secretary Name | Mrs Christine May Coolican |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Midland Cottages Threaphurst Lane Hazel Grove Stockport Cheshire SK7 6NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alexandra Helen Claire Thomasson 5.00% Ordinary |
---|---|
1 at £1 | Andrew Michael Duffell 5.00% Ordinary |
1 at £1 | Danielle Marie Cadwallader 5.00% Ordinary |
1 at £1 | Dgd Properties LTD 5.00% Ordinary |
1 at £1 | Edward Christopher & Arnold Bernald Perren & Kafero Babumba 5.00% Ordinary |
1 at £1 | Executors Of David Cuthbert 5.00% Ordinary |
1 at £1 | John Paul James Breheny 5.00% Ordinary |
1 at £1 | Linda Michelle Weatherall & Yahya Said Al-najjar 5.00% Ordinary |
1 at £1 | Man Ye Judy Wai 5.00% Ordinary |
1 at £1 | Mohammed Hussain 5.00% Ordinary |
1 at £1 | Mrs K. Kalantaris 5.00% Ordinary |
1 at £1 | Ms Gemma Rose 5.00% Ordinary |
1 at £1 | Nigel Paul Eastwood 5.00% Ordinary |
1 at £1 | Oliver Murphy 5.00% Ordinary |
1 at £1 | Rifat Abidi & Masoom Raza Abidi 5.00% Ordinary |
1 at £1 | Sai Chun Wong 5.00% Ordinary |
1 at £1 | Tatiana Dagash 5.00% Ordinary |
1 at £1 | Terence Joseph & Diana Birch 5.00% Ordinary |
2 at £1 | Warbrick Property Company LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,448 |
Cash | £23,091 |
Current Liabilities | £6,038 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
8 February 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
11 September 2020 | Confirmation statement made on 13 July 2020 with updates (5 pages) |
25 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
22 July 2019 | Register inspection address has been changed from 17 Chapel Street Hyde SK14 1LF England to Onward Chambers 34 Market Street Hyde SK14 1AH (1 page) |
19 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
24 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
5 March 2018 | Appointment of Mr Terence Joseph Birch as a director on 13 February 2018 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 July 2017 | Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF (1 page) |
27 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
27 July 2017 | Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF (1 page) |
27 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
26 July 2017 | Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF (1 page) |
26 July 2017 | Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF (1 page) |
26 July 2017 | Register inspection address has been changed to 17 Chapel Street Hyde SK14 1LF (1 page) |
26 July 2017 | Register inspection address has been changed to 17 Chapel Street Hyde SK14 1LF (1 page) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 July 2015 | Secretary's details changed for Rachel Jane Cuthbert on 17 July 2015 (1 page) |
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Secretary's details changed for Rachel Jane Cuthbert on 17 July 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 November 2013 | Appointment of Rachel Jane Cuthbert as a director (3 pages) |
28 November 2013 | Appointment of Rachel Jane Cuthbert as a director (3 pages) |
28 November 2013 | Appointment of Ms Claudia Louise Cuthbert as a director (3 pages) |
28 November 2013 | Termination of appointment of David Cuthbert as a director (2 pages) |
28 November 2013 | Appointment of Ms Claudia Louise Cuthbert as a director (3 pages) |
28 November 2013 | Termination of appointment of David Cuthbert as a director (2 pages) |
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
16 August 2011 | Termination of appointment of Christine Coolican as a director (1 page) |
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Termination of appointment of Christine Coolican as a director (1 page) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 September 2009 | Return made up to 18/07/09; full list of members (10 pages) |
15 September 2009 | Return made up to 18/07/09; full list of members (10 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 September 2008 | Return made up to 18/07/08; full list of members (10 pages) |
16 September 2008 | Return made up to 18/07/08; full list of members (10 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (8 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (8 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
7 March 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
7 March 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
22 August 2005 | Return made up to 18/07/05; change of members (7 pages) |
22 August 2005 | Return made up to 18/07/05; change of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 761 wilmslow road didsbury manchester greater manchester M20 6RN (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 761 wilmslow road didsbury manchester greater manchester M20 6RN (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
21 September 2004 | Return made up to 18/07/04; full list of members (12 pages) |
21 September 2004 | Return made up to 18/07/04; full list of members (12 pages) |
22 March 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
22 March 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
16 March 2004 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
16 March 2004 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
7 September 2003 | Return made up to 18/07/03; full list of members
|
7 September 2003 | Return made up to 18/07/03; full list of members
|
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Incorporation (21 pages) |
18 July 2002 | Incorporation (21 pages) |