Stockport
Cheshire
SK4 1BS
Director Name | Paul Ian Jennings |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Styal Road Heald Green Cheadle Cheshire SK8 3TX |
Secretary Name | Lynne Maureen Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 165 Styal Road Heald Green Cheadle Cheshire SK8 3TX |
Director Name | Steven John Jennings |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 4 Hallbottom Street Newton Hyde SK14 4JQ |
Secretary Name | Ann Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | 1 Gerrards Hollow Hyde Cheshire SK14 5DT |
Director Name | Mr Stuart Lee Wright |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | thorntonshepherdassociates.com |
---|
Registered Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Lynne Maureen Jennings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,569 |
Current Liabilities | £38,933 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
7 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
13 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
10 August 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
28 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
7 February 2018 | Termination of appointment of Stuart Lee Wright as a director on 6 February 2018 (1 page) |
1 February 2018 | Sub-division of shares on 24 January 2018 (4 pages) |
30 January 2018 | Change of share class name or designation (2 pages) |
26 January 2018 | Resolutions
|
21 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 November 2015 | Annual return made up to 10 October 2015 Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 October 2015 Statement of capital on 2015-11-12
|
11 November 2015 | Registered office address changed from 1st Floor Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 1st Floor Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 11 November 2015 (1 page) |
16 April 2015 | Termination of appointment of Ann Tomlinson as a secretary on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Ann Tomlinson as a secretary on 16 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Stuart Lee Wright as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Stuart Lee Wright as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Stuart Lee Wright as a director on 7 April 2015 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 December 2014 | Annual return made up to 10 October 2014 Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 10 October 2014 Statement of capital on 2014-12-02
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
5 November 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Director's details changed for Lynne Maureen Jennings on 1 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Lynne Maureen Jennings on 1 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Lynne Maureen Jennings on 1 September 2011 (2 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 October 2009 | Director's details changed for Lynne Maureen Jennings on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Lynne Maureen Jennings on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Amended accounts made up to 31 October 2008 (6 pages) |
17 August 2009 | Amended accounts made up to 31 October 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
3 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
12 October 2004 | Return made up to 10/10/04; full list of members
|
12 October 2004 | Return made up to 10/10/04; full list of members
|
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 16 victoria street denton manchester lancashire M34 2AA (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 16 victoria street denton manchester lancashire M34 2AA (1 page) |
14 May 2004 | New director appointed (2 pages) |
20 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 229 nether street london N3 1NT (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 229 nether street london N3 1NT (1 page) |
28 October 2002 | Director resigned (1 page) |
10 October 2002 | Incorporation (12 pages) |
10 October 2002 | Incorporation (12 pages) |