Wigan
WN5 8AQ
Director Name | Mrs Catherine Sharples |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 715 Ormskirk Road Wigan WN5 8AQ |
Director Name | Mr Thomas Sharples |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(20 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 715 Ormskirk Road Wigan WN5 8AQ |
Director Name | Mr Darren Paul Sharples |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 715 Ormskirk Road Wigan WN5 8AQ |
Director Name | Mr Paul Alan Gaster |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 715 Ormskirk Road Wigan WN5 8AQ |
Director Name | Mrs Catherine Sharples |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 715 Ormskirk Road Wigan WN5 8AQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.cloudsticks.net |
---|
Registered Address | 715 Ormskirk Road Wigan WN5 8AQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2013 |
---|---|
Net Worth | -£1,952 |
Cash | £10,910 |
Current Liabilities | £18,732 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
8 February 2024 | Appointment of Mr Thomas Sharples as a director on 8 February 2024 (2 pages) |
---|---|
17 March 2023 | Confirmation statement made on 6 March 2023 with updates (3 pages) |
28 February 2023 | Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page) |
28 February 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
5 February 2023 | Cessation of Paul Alan Gaster as a person with significant control on 1 February 2023 (1 page) |
5 February 2023 | Notification of Catherine Sharples as a person with significant control on 1 February 2023 (2 pages) |
5 February 2023 | Termination of appointment of Darren Paul Sharples as a director on 1 February 2023 (1 page) |
5 February 2023 | Notification of Katie Gaster as a person with significant control on 1 February 2023 (2 pages) |
5 February 2023 | Termination of appointment of Paul Alan Gaster as a director on 1 February 2023 (1 page) |
5 February 2023 | Cessation of Darren Paul Sharples as a person with significant control on 1 February 2023 (1 page) |
1 February 2023 | Appointment of Mrs Catherine Sharples as a director on 1 February 2023 (2 pages) |
31 January 2023 | Registered office address changed from 14 Church Row Chambers Longton Preston Lancashire PR4 5PN to 715 Ormskirk Road Wigan WN5 8AQ on 31 January 2023 (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
11 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 January 2016 | Director's details changed for Mr Darren Paul Sharples on 15 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Darren Paul Sharples on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Darren Paul Sharples on 15 January 2016 (2 pages) |
15 January 2016 | Secretary's details changed for Thomas Sharples on 15 January 2016 (1 page) |
15 January 2016 | Secretary's details changed for Thomas Sharples on 15 January 2016 (1 page) |
15 January 2016 | Director's details changed for Mr Paul Alan Gaster on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Darren Paul Sharples on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Paul Alan Gaster on 15 January 2016 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Director's details changed for Mr Paul Alan Gaster on 1 November 2014 (2 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Paul Alan Gaster on 1 November 2014 (2 pages) |
11 March 2015 | Director's details changed for Mr Paul Alan Gaster on 1 November 2014 (2 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Paul Alan Gaster on 1 November 2014 (2 pages) |
11 March 2015 | Director's details changed for Mr Paul Alan Gaster on 1 November 2014 (2 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Paul Alan Gaster on 1 November 2014 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Mr Darren Paul Sharples on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Paul Alan Gaster on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Mr Darren Paul Sharples on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Paul Alan Gaster on 30 March 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Paul Alan Gaster on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Paul Alan Gaster on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Darren Paul Sharples on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Darren Paul Sharples on 30 March 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Ad 07/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 April 2003 | Ad 07/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
6 March 2003 | Incorporation (15 pages) |
6 March 2003 | Incorporation (15 pages) |