Stockport Road
Altrincham
Cheshire
WA15 8DB
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Douglas Krier |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Property Developer |
Correspondence Address | Elm House 4 Gaskell Road Altrincham Cheshire WA14 1HW |
Secretary Name | Ms Claire Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm House 4 Gaskell Road Altrincham Cheshire WA14 1HW |
Director Name | Joanne Marie Cherrett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 August 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Apartment 2 Elm House 4 Gaskell Road Altrincham Cheshire WA14 1HW |
Director Name | Paul Summerfield |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 August 2013) |
Role | Account Manger |
Country of Residence | England |
Correspondence Address | Apartment 2 Elm House 4 Gaskell Road Altrincham Cheshire WA14 1HW |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Helen Patricia Brock |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 April 2013) |
Role | Events Producer |
Country of Residence | England |
Correspondence Address | Flat 4, Elm House 4 Gaskell Road Altrincham Cheshire WA14 1HW |
Director Name | Ms Samantha Louise Robinson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 November 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm House Gaskell Road Altrincham Cheshire WA14 1HW |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Gillian Lesley Coulton 20.00% Ordinary |
---|---|
1 at £1 | Mrs V. Dimitrova & Mr S. Dimitrova 20.00% Ordinary |
1 at £1 | Richard Padula 20.00% Ordinary |
1 at £1 | Samantha Louise Robinson & Matthew Thomas Knowles 20.00% Ordinary |
1 at £1 | Suresha Steele & Adrian Steele 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29 |
Cash | £787 |
Current Liabilities | £1,777 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
23 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
20 December 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 December 2020 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
3 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
16 November 2018 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
7 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 November 2015 | Termination of appointment of Samantha Louise Robinson as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Samantha Louise Robinson as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Samantha Louise Robinson as a director on 2 November 2015 (1 page) |
20 October 2015 | Appointment of Dr Adrian Paul Hawthorn Steele as a director on 14 October 2015 (2 pages) |
20 October 2015 | Appointment of Dr Adrian Paul Hawthorn Steele as a director on 14 October 2015 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 December 2014 | Registered office address changed from C/O Fords Residential Mgt Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Fords Residential Mgt Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
7 August 2013 | Termination of appointment of Paul Summerfield as a director (1 page) |
7 August 2013 | Termination of appointment of Paul Summerfield as a director (1 page) |
6 August 2013 | Termination of appointment of Joanne Cherrett as a director (1 page) |
6 August 2013 | Termination of appointment of Joanne Cherrett as a director (1 page) |
5 April 2013 | Termination of appointment of Helen Brock as a director (1 page) |
5 April 2013 | Termination of appointment of Helen Brock as a director (1 page) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
14 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
14 February 2012 | Secretary's details changed for Stuarts Limited on 13 February 2012 (1 page) |
14 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
14 February 2012 | Secretary's details changed for Stuarts Limited on 13 February 2012 (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 May 2011 | Appointment of Ms Samantha Louise Robinson as a director (2 pages) |
16 May 2011 | Appointment of Ms Samantha Louise Robinson as a director (2 pages) |
24 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 February 2010 | Director's details changed for Joanne Marie Cherrett on 29 December 2009 (2 pages) |
15 February 2010 | Registered office address changed from C/O C/O Fords Residential Manageme the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Paul Summerfield on 29 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Helen Patricia Brock on 30 December 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Stuarts Limited on 30 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Joanne Marie Cherrett on 29 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Paul Summerfield on 29 December 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Stuarts Limited on 30 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Helen Patricia Brock on 30 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Registered office address changed from C/O C/O Fords Residential Manageme the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 15 February 2010 (1 page) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (11 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (11 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
9 July 2008 | Secretary appointed stuarts LIMITED (2 pages) |
9 July 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
9 July 2008 | Secretary appointed stuarts LIMITED (2 pages) |
1 July 2008 | Director's change of particulars / helen turner / 25/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / helen turner / 25/06/2008 (1 page) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
25 January 2008 | Return made up to 10/12/07; full list of members (4 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Return made up to 10/12/07; full list of members (4 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o dunlop haywards 2ND floor roberts house 80 manchester road altrincham WA14 4PL (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o dunlop haywards 2ND floor roberts house 80 manchester road altrincham WA14 4PL (1 page) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 January 2007 | Return made up to 10/12/06; no change of members (7 pages) |
22 January 2007 | Return made up to 10/12/06; no change of members (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 December 2005 | Return made up to 10/12/05; no change of members (7 pages) |
15 December 2005 | Return made up to 10/12/05; no change of members (7 pages) |
2 August 2005 | Return made up to 10/12/04; full list of members
|
2 August 2005 | Return made up to 10/12/04; full list of members
|
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
15 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: elm house 4 gaskell road altrincham cheshire WA14 1HW (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: elm house 4 gaskell road altrincham cheshire WA14 1HW (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
16 March 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 March 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 November 2004 | Return made up to 10/12/03; full list of members (7 pages) |
16 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2004 | Return made up to 10/12/03; full list of members (7 pages) |
16 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2003 | Ad 25/04/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
29 September 2003 | Ad 22/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 September 2003 | Ad 25/04/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
29 September 2003 | Ad 22/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 2003 | Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (1 page) |
7 June 2003 | Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (1 page) |
10 December 2002 | Incorporation (15 pages) |
10 December 2002 | Incorporation (15 pages) |