Kelsall
Tarporley
Cheshire
CW6 0PX
Secretary Name | Helen Diane Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Wynd Kelsall Tarporley Cheshire CW6 0PX |
Director Name | Andrew John Labdon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Forton Avenue Bolton BL2 6JF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | McKellens, 11 Riverview The Embankment Business Park Vale Road Heaton Mersey, Stockport SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
50 at £1 | Helen Diane Simpson 50.00% Ordinary |
---|---|
50 at £1 | Ian David Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,212 |
Cash | £29,283 |
Current Liabilities | £7,573 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
---|---|
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 August 2010 | Director's details changed for Ian David Simpson on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Ian David Simpson on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
31 July 2006 | Location of debenture register (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page) |
31 July 2006 | Location of register of members (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: c/0 mckellen & co 2 parsonage road manchester greater manchester M20 4PQ (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 1-3 chester road neston CH64 9PA (1 page) |
7 February 2004 | Director resigned (1 page) |
15 September 2003 | Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (31 pages) |