Hazel Grove
Stockport
Cheshire
SK7 4JX
Director Name | Janice Heather Kennedy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Devonshire Road Hazel Grove Stockport Cheshire SK7 6BX |
Secretary Name | Janice Heather Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Devonshire Road Hazel Grove Stockport Cheshire SK7 6BX |
Secretary Name | Mrs Barbara Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 20 Beech Crescent Poynton Stockport Cheshire SK12 1AW |
Secretary Name | Kathleen Brenda Cheslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 February 2017) |
Role | Retired |
Correspondence Address | 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£19,118 |
Cash | £800 |
Current Liabilities | £3,281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
22 February 2019 | Change of details for Mr Andrew Alan Cheslett as a person with significant control on 22 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Andrew Alan Cheslett on 22 February 2019 (2 pages) |
20 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Kathleen Brenda Cheslett as a secretary on 26 February 2017 (1 page) |
10 March 2017 | Director's details changed for Andrew Alan Cheslett on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Andrew Alan Cheslett on 10 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Termination of appointment of Kathleen Brenda Cheslett as a secretary on 26 February 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Andrew Alan Cheslett on 10 March 2015 (2 pages) |
2 June 2015 | Director's details changed for Andrew Alan Cheslett on 10 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 May 2015 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 13 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 13 May 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Director's details changed for Andrew Alan Cheslett on 18 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Kathleen Brenda Cheslett on 18 March 2014 (1 page) |
18 March 2014 | Director's details changed for Andrew Alan Cheslett on 18 March 2014 (2 pages) |
18 March 2014 | Secretary's details changed for Kathleen Brenda Cheslett on 18 March 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Registered office address changed from C/O Hallidays Accountants Llp Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O Hallidays Accountants Llp Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England on 18 December 2013 (1 page) |
21 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Director's change of particulars / andrew cheslett / 17/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / andrew cheslett / 17/06/2009 (1 page) |
17 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
16 April 2009 | Company name changed bathroom installations LIMITED\certificate issued on 20/04/09 (2 pages) |
16 April 2009 | Company name changed bathroom installations LIMITED\certificate issued on 20/04/09 (2 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Return made up to 10/03/07; full list of members (2 pages) |
11 September 2007 | Return made up to 10/03/07; full list of members (2 pages) |
3 September 2007 | New secretary appointed (3 pages) |
3 September 2007 | New secretary appointed (3 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Return made up to 10/03/06; full list of members (2 pages) |
20 September 2006 | Return made up to 10/03/06; full list of members (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
17 October 2005 | Return made up to 10/03/05; full list of members
|
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Return made up to 10/03/05; full list of members
|
17 October 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 98 oakdale drive heald green cheadle cheshire SK8 3SW (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 98 oakdale drive heald green cheadle cheshire SK8 3SW (1 page) |
21 April 2004 | Return made up to 10/03/04; full list of members
|
21 April 2004 | Return made up to 10/03/04; full list of members
|
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (12 pages) |
10 March 2003 | Incorporation (12 pages) |