Stalybridge
Cheshire
SK15 2QA
Director Name | Mr Marc David Joseph Cole |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(21 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Huddersfield Road Stalybridge Cheshire SK15 2QA |
Director Name | Mr Simon Barrie Hailey |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Thistle Close Stalybridge SK15 2TU |
Director Name | Mr Gary Duckworth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Huddersfield Road Stalybridge Cheshire SK15 2QA |
Secretary Name | Simon Hailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rayners Close Stalybridge Cheshire SK15 1TJ |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(6 years after company formation) |
Appointment Duration | 8 months (resigned 23 November 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 2 Huddersfield Road Stalybridge Cheshire SK15 2QA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
18 February 2021 | Director's details changed for Mr Gary Duckworth on 18 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Gary Duckworth on 17 February 2021 (2 pages) |
17 February 2021 | Change of details for Mr Gary Duckworth as a person with significant control on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Gary Duckworth on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr. Hetal Hasmukh Patel on 17 February 2021 (2 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Simon Barrie Hailey as a director on 25 February 2019 (1 page) |
15 February 2019 | Director's details changed for Simon Hailey on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Gary Duckworth on 15 February 2019 (2 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
16 January 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 January 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 March 2016 | Annual return made up to 3 March 2016 no member list (4 pages) |
8 March 2016 | Annual return made up to 3 March 2016 no member list (4 pages) |
16 February 2016 | Registered office address changed from C/O Taxassist Accountants Phoenix House, 2 Huddersfield Road Stalybridge Cheshire SK15 2QA to 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Taxassist Accountants Phoenix House, 2 Huddersfield Road Stalybridge Cheshire SK15 2QA to 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 16 February 2016 (1 page) |
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 March 2015 | Annual return made up to 3 March 2015 no member list (4 pages) |
5 March 2015 | Annual return made up to 3 March 2015 no member list (4 pages) |
5 March 2015 | Annual return made up to 3 March 2015 no member list (4 pages) |
4 March 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
4 March 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
4 March 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 April 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
23 April 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
23 April 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 March 2012 | Annual return made up to 3 March 2012 no member list (4 pages) |
15 March 2012 | Annual return made up to 3 March 2012 no member list (4 pages) |
15 March 2012 | Annual return made up to 3 March 2012 no member list (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 April 2011 | Annual return made up to 3 March 2011 no member list (4 pages) |
4 April 2011 | Annual return made up to 3 March 2011 no member list (4 pages) |
4 April 2011 | Annual return made up to 3 March 2011 no member list (4 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
22 September 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from C/O Taxassist Accountants Phoenix House, 2 Huddersfield Road Stalybridge Cheshire SK15 2QA England on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from C/O Taxassist Accountants Phoenix House, 2 Huddersfield Road Stalybridge Cheshire SK15 2QA England on 22 September 2010 (1 page) |
22 September 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
22 September 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 22 September 2010 (1 page) |
22 September 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
3 March 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Hetal Patel on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Gary Duckworth on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Hetal Patel on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
3 March 2010 | Director's details changed for Hetal Patel on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Gary Duckworth on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
3 March 2010 | Director's details changed for Gary Duckworth on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Secretary appointed hertford company secretaries LIMITED (1 page) |
6 April 2009 | Appointment terminated secretary simon hailey (1 page) |
6 April 2009 | Appointment terminated secretary simon hailey (1 page) |
6 April 2009 | Secretary appointed hertford company secretaries LIMITED (1 page) |
1 April 2009 | Annual return made up to 03/03/09 (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
1 April 2009 | Annual return made up to 03/03/09 (3 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 May 2008 | Annual return made up to 03/03/08 (4 pages) |
13 May 2008 | Annual return made up to 03/03/08 (4 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 May 2007 | Annual return made up to 03/03/07 (4 pages) |
17 May 2007 | Annual return made up to 03/03/07 (4 pages) |
31 March 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
31 March 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
20 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
20 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
9 March 2006 | Annual return made up to 03/03/06
|
9 March 2006 | Annual return made up to 03/03/06
|
5 May 2005 | Full accounts made up to 31 August 2004 (9 pages) |
5 May 2005 | Full accounts made up to 31 August 2004 (9 pages) |
10 March 2005 | Annual return made up to 03/03/05
|
10 March 2005 | Annual return made up to 03/03/05
|
20 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 March 2004 | Annual return made up to 03/03/04
|
6 March 2004 | Annual return made up to 03/03/04
|
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
16 April 2003 | Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page) |
16 April 2003 | Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page) |
3 March 2003 | Incorporation (44 pages) |
3 March 2003 | Incorporation (44 pages) |