Wilmslow
Cheshire
SK9 4AD
Secretary Name | Mr Darrell Kirkland |
---|---|
Status | Closed |
Appointed | 09 March 2009(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 09 May 2023) |
Role | Company Director |
Correspondence Address | Unit 13a United Trading Estate Old Trafford Manchester Greater Manchester M16 0RJ |
Director Name | Anthony Willoughby |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Recruitment Officer |
Correspondence Address | 5 Meadow Bank Close Flint Flintshire CH6 5UA Wales |
Secretary Name | Vicky Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 245 Broad Lane Burnedge Rochdale Lancashire OL16 4PU |
Director Name | Mr Stephen Peter Hackney |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2006) |
Role | Registred Company Secretary |
Correspondence Address | 1 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Director Name | Michael James Halligan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Beechfield Road Liverpool Merseyside L18 3EQ |
Secretary Name | Mr Stephen Peter Hackney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2006) |
Role | Registred Company Secretary |
Correspondence Address | 1 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Secretary Name | Vicky Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 2007) |
Role | Co Secretary |
Correspondence Address | 245 Broad Lane Rochdale Lancashire OL16 4PU |
Secretary Name | Stanley Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 May 2007) |
Role | Manager |
Correspondence Address | 7 Lyons Road The Garden Village Richmond North Yorkshire DL10 4UA |
Secretary Name | Mr Gerard Stephen McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Calders Allerton Liverpool Merseyside L18 3LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ces-cts.co.uk |
---|
Registered Address | Unit 13a-13b United Trading Estate Old Trafford Manchester M16 0RJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
2 at £1 | Controlled Event Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 May 2006 | Delivered on: 10 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 November 2020 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
---|---|
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
6 September 2018 | Confirmation statement made on 27 August 2018 with updates (5 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
19 October 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
11 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
5 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
19 February 2013 | Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Termination of appointment of Michael Halligan as a director (2 pages) |
28 April 2010 | Termination of appointment of Michael Halligan as a director (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Termination of appointment of Gerard Mckean as a secretary (1 page) |
29 October 2009 | Appointment of Mr Darrell Kirkland as a secretary (1 page) |
29 October 2009 | Appointment of Mr Darrell Kirkland as a secretary (1 page) |
29 October 2009 | Termination of appointment of Gerard Mckean as a secretary (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
18 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 October 2004 | Return made up to 10/09/04; full list of members
|
4 October 2004 | Return made up to 10/09/04; full list of members
|
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
10 September 2003 | Incorporation (18 pages) |
10 September 2003 | Incorporation (18 pages) |