Sale
Cheshire
M33 3SD
Director Name | Gillian Clair Dickinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Jennifer Claire Hewitt |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 37 Whitesands Road Lymm Cheshire WA13 9LJ |
Secretary Name | Jennifer Claire Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 37 Whitesands Road Lymm Cheshire WA13 9LJ |
Secretary Name | Mr Brian Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | graymarshpropertyservices.co.uk |
---|---|
Telephone | 0161 4854266 |
Telephone region | Manchester |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Gillian Clair Dickinson 50.00% Ordinary |
---|---|
1 at £1 | Sarah Christine Dickinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,826 |
Cash | £41,358 |
Current Liabilities | £33,228 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
20 October 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
20 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
24 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
20 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 April 2015 | Termination of appointment of Brian Dickinson as a secretary on 17 October 2013 (1 page) |
15 April 2015 | Termination of appointment of Brian Dickinson as a secretary on 17 October 2013 (1 page) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 April 2012 | Director's details changed for Gillian Clair Dickinson on 11 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Brian Dickinson on 11 April 2012 (1 page) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Miss Sarah Christine Dickinson on 11 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Brian Dickinson on 11 April 2012 (1 page) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Miss Sarah Christine Dickinson on 11 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Gillian Clair Dickinson on 11 April 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 April 2010 | Director's details changed for Sarah Christine Dickinson on 1 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Gillian Clair Dickinson on 1 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Sarah Christine Dickinson on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Gillian Clair Dickinson on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Gillian Clair Dickinson on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Sarah Christine Dickinson on 1 January 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 October 2008 | Appointment terminate, director maurice ford logged form (1 page) |
3 October 2008 | Appointment terminate, director maurice ford logged form (1 page) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from no 2 the courtyard earl road cheadle hulme cheshire SK8 6GN (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from no 2 the courtyard earl road cheadle hulme cheshire SK8 6GN (1 page) |
18 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
18 April 2008 | Location of register of members (1 page) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: harold sharp holland house 1-5 oakfield, sale manchester M33 6TT (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: harold sharp holland house 1-5 oakfield, sale manchester M33 6TT (1 page) |
11 May 2007 | Return made up to 11/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 11/04/07; full list of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 6 graymarsh drive poynton cheshire SK12 1YW (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 6 graymarsh drive poynton cheshire SK12 1YW (1 page) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
20 May 2003 | Incorporation (12 pages) |
20 May 2003 | Incorporation (12 pages) |