Timperley
Altrincham
WA15 7DD
Director Name | Diana Lilley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lindisfarne Drive Poynton Stockport Cheshire SK12 1EW |
Secretary Name | Timothy John Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 May 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Lindisfarne Drive Poynton Stockport Cheshire SK12 1EW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 63 Briarfield Road Timperley Altrincham WA15 7DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Diana Lilley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,879 |
Cash | £263,498 |
Current Liabilities | £380,027 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
5 June 2018 | Delivered on: 6 June 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold, leasehold or commonhold property and intellectual property now or at any time vested in the company. Outstanding |
---|
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
28 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
23 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
13 October 2019 | Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN England to 63 Briarfield Road Timperley Altrincham WA15 7DD on 13 October 2019 (1 page) |
21 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
17 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
24 July 2018 | Notification of Broomwood Pharmacy Limited as a person with significant control on 5 June 2018 (2 pages) |
24 July 2018 | Notification of Edward John Teggart as a person with significant control on 5 June 2018 (2 pages) |
24 July 2018 | Notification of Deirdre Helen Teggart as a person with significant control on 5 June 2018 (2 pages) |
24 July 2018 | Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to St John's Chambers Love Street Chester Cheshire CH1 1QN on 24 July 2018 (1 page) |
10 July 2018 | Cessation of Diana Lilley as a person with significant control on 5 June 2018 (1 page) |
6 June 2018 | Registration of charge 048659940001, created on 5 June 2018 (51 pages) |
5 June 2018 | Termination of appointment of Diana Lilley as a director on 5 June 2018 (1 page) |
5 June 2018 | Appointment of Mr Edward John Teggart as a director on 5 June 2018 (2 pages) |
23 May 2018 | Termination of appointment of Timothy John Lilley as a secretary on 23 May 2018 (1 page) |
18 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from moss & williamson 3 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from moss & williamson 3 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from c/o gj wood & co LTD 263 buxton road great moor, stockport cheshire SK2 7NR (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from c/o gj wood & co LTD 263 buxton road great moor, stockport cheshire SK2 7NR (1 page) |
9 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 September 2007 | Location of debenture register (1 page) |
7 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
7 September 2007 | Location of debenture register (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: c/o taxassist accountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page) |
7 September 2007 | Location of register of members (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: c/o taxassist accountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page) |
7 September 2007 | Location of register of members (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: taxassist accountants sovereign house the bramhall centre bramhall stockport cheshire SK7 1AW (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: taxassist accountants sovereign house the bramhall centre bramhall stockport cheshire SK7 1AW (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: c/o modi plus paul house stockport road timperley cheshire WAI5 7UQ (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: c/o modi plus paul house stockport road timperley cheshire WAI5 7UQ (1 page) |
2 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: modiplus LIMITED paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: modiplus LIMITED paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Incorporation (6 pages) |
14 August 2003 | Incorporation (6 pages) |