Cheadle Hulme
Cheadle
SK8 5DA
Director Name | Mr Alec Glassford |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(18 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | Unit 3a, Parkway Trading Estate Barton Dock Road Stretford Manchester M32 0TL |
Director Name | Mr Danny Leon Keller |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(18 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a, Parkway Trading Estate Barton Dock Road Stretford Manchester M32 0TL |
Director Name | Mark Hodgkinson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albert Road Cheadle Hulme Stockport Cheshire SK8 5DA |
Secretary Name | Mrs Marzia Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Albert Road Cheadle Hulme Stockport Cheshire SK8 5DA |
Director Name | Mrs Marzia Hodgkinson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2010(7 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 July 2021) |
Role | Admin |
Country of Residence | England |
Correspondence Address | 8 Albert Road Cheadle Hulme Cheadle SK8 5DA |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | aspireitservices.co.uk |
---|---|
Telephone | 0161 6695522 |
Telephone region | Manchester |
Registered Address | Unit 3a, Parkway Trading Estate Barton Dock Road Stretford Manchester M32 0TL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
2 at £1 | Marzia Hodgkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,970 |
Current Liabilities | £7,573 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
8 October 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
12 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Registered office address changed from 113 Bracadale Drive Stockport Cheshire SK3 8RY to 8 Albert Road Cheadle Hulme Cheadle SK8 5DA on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 113 Bracadale Drive Stockport Cheshire SK3 8RY to 8 Albert Road Cheadle Hulme Cheadle SK8 5DA on 31 October 2016 (1 page) |
29 October 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
29 October 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
29 October 2016 | Appointment of Mr Mark Hodgkinson as a director on 1 November 2015 (2 pages) |
29 October 2016 | Appointment of Mr Mark Hodgkinson as a director on 1 November 2015 (2 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
29 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
7 August 2012 | Register(s) moved to registered office address (1 page) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Register(s) moved to registered office address (1 page) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
22 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
8 February 2011 | Appointment of Mrs Marzia Hodgkinson as a director (2 pages) |
8 February 2011 | Termination of appointment of Mark Hodgkinson as a director (1 page) |
8 February 2011 | Appointment of Mrs Marzia Hodgkinson as a director (2 pages) |
8 February 2011 | Termination of appointment of Mark Hodgkinson as a director (1 page) |
17 November 2010 | Registered office address changed from 8 Albert Road Cheadle Hulme Cheadle Cheshire SK8 5DA United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 8 Albert Road Cheadle Hulme Cheadle Cheshire SK8 5DA United Kingdom on 17 November 2010 (1 page) |
16 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Register inspection address has been changed from 15 Church Street Bury Lancashire BL9 6BN United Kingdom (1 page) |
16 October 2010 | Register inspection address has been changed from 15 Church Street Bury Lancashire BL9 6BN United Kingdom (1 page) |
29 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 March 2010 | Registered office address changed from 15 Church Street Bury Lancashire BL9 6BN on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 15 Church Street Bury Lancashire BL9 6BN on 23 March 2010 (1 page) |
9 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Director's details changed for Mark Hodgkinson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mark Hodgkinson on 1 October 2009 (2 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Director's details changed for Mark Hodgkinson on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 October 2008 | Secretary's change of particulars / marcia hodgkinson / 13/10/2003 (1 page) |
21 October 2008 | Secretary's change of particulars / marcia hodgkinson / 13/10/2003 (1 page) |
21 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 January 2008 | Return made up to 13/10/07; full list of members (2 pages) |
3 January 2008 | Return made up to 13/10/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 January 2006 | Return made up to 13/10/05; full list of members (2 pages) |
16 January 2006 | Return made up to 13/10/05; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 February 2005 | Ad 13/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 February 2005 | Ad 13/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 February 2005 | Ad 13/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 February 2005 | Return made up to 13/10/04; full list of members
|
14 February 2005 | Return made up to 13/10/04; full list of members
|
14 February 2005 | Ad 13/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 1 chatsworth manor ladybrook road, bramhall stockport cheshire SK7 3NB (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 1 chatsworth manor ladybrook road, bramhall stockport cheshire SK7 3NB (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 1 rectory hill jericho bury BL9 7SW (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 1 rectory hill jericho bury BL9 7SW (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
13 October 2003 | Incorporation (19 pages) |
13 October 2003 | Incorporation (19 pages) |