Lower Peover
Knutsford
Cheshire
WA16 9QS
Director Name | Sarah Jean Penfold |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Badlis Road London E17 5LG |
Director Name | George David Hughes |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2014) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Sherbrook Trouthall Lane, Plumley Knutsford Cheshire WA16 9RZ |
Secretary Name | Matrix-Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | One Vine Street London W1J 0AH |
Registered Address | C/O Behrens, 4 Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
3 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
31 August 2018 | Registered office address changed from Afford Bond Llp Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Mill Bank Farm Foxcovert Lane Lower Peover Knutsford WA16 9QS on 31 August 2018 (1 page) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 August 2017 | Notification of Judy Bailey as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Judy Bailey as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
14 August 2017 | Notification of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 July 2015 | Termination of appointment of George David Hughes as a director on 1 May 2014 (1 page) |
21 July 2015 | Termination of appointment of George David Hughes as a director on 1 May 2014 (1 page) |
21 July 2015 | Termination of appointment of George David Hughes as a director on 1 May 2014 (1 page) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 November 2010 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 30 November 2010 (1 page) |
29 November 2010 | Termination of appointment of Matrix-Securities Limited as a secretary (1 page) |
29 November 2010 | Termination of appointment of Matrix-Securities Limited as a secretary (1 page) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
25 June 2008 | Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
29 October 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
20 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
26 June 2003 | Incorporation (18 pages) |
26 June 2003 | Incorporation (18 pages) |