West Timperley
Altrincham
WA14 5NU
Director Name | Mr Chris Wardle |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(17 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Manchester Road West Timperley Altrincham WA14 5NU |
Director Name | Mr James Stephen Ashworth |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(17 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 201 Manchester Road West Timperley Altrincham WA14 5NU |
Director Name | Linda Hughes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 3 Warrington Court Warrington Street Stalybridge Cheshire SK15 2HP |
Director Name | Kenneth Howard |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 Hutton Avenue Ashton Under Lyne Lancashire OL6 6QZ |
Director Name | Stuart Aubrey Hinchliffe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Retired Self Employed Director |
Country of Residence | England |
Correspondence Address | 22 Blundering Lane Stalybridge Cheshire SK15 2ST |
Secretary Name | Mrs Susan Jill Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Hutton Avenue Ashton Under Lyne Lancashire OL6 6QZ |
Director Name | Anne Hinchliffe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 September 2020) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | 22, Blundering Lane Stalybridge Cheshire SK15 2ST |
Secretary Name | Mrs Anne Hinchliffe |
---|---|
Status | Resigned |
Appointed | 17 April 2018(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2020) |
Role | Company Director |
Correspondence Address | 22 Blundering Lane Stalybridge SK15 2ST |
Director Name | Mr Peter James Barlow |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(16 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65-81 St. Petersgate Stockport SK1 1DS |
Director Name | Mr Colin Edward Mellor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(16 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 April 2021) |
Role | Property Expert |
Country of Residence | England |
Correspondence Address | 65-81 St. Petersgate Stockport SK1 1DS |
Telephone | 0161 3301295 |
---|---|
Telephone region | Manchester |
Registered Address | 201 Manchester Road West Timperley Altrincham WA14 5NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Anne Hinchliffe 33.33% Ordinary |
---|---|
1 at £1 | Kenneth Howard 33.33% Ordinary |
1 at £1 | Stuart Aubrey Hinchliffe 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,050 |
Net Worth | £202 |
Cash | £199 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 2 weeks from now) |
17 November 2023 | Change of details for Mr Gary Armstrong as a person with significant control on 8 November 2022 (2 pages) |
---|---|
17 November 2023 | Change of details for Mr James Stephen Ashworth as a person with significant control on 8 November 2022 (2 pages) |
17 November 2023 | Director's details changed for Mr Gary Armstrong on 8 November 2022 (2 pages) |
17 November 2023 | Director's details changed for Mr James Stephen Ashworth on 8 November 2022 (2 pages) |
17 November 2023 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
12 July 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
11 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
22 November 2021 | Confirmation statement made on 7 November 2021 with updates (5 pages) |
19 November 2021 | Withdrawal of a person with significant control statement on 19 November 2021 (2 pages) |
19 November 2021 | Notification of Chris Wardle as a person with significant control on 7 November 2021 (2 pages) |
19 November 2021 | Notification of James Stephen Ashworth as a person with significant control on 7 November 2021 (2 pages) |
19 November 2021 | Director's details changed for Mr Gary Armstrong on 1 November 2021 (2 pages) |
19 November 2021 | Notification of Gary Armstrong as a person with significant control on 7 November 2021 (2 pages) |
30 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
3 June 2021 | Registered office address changed from 65-81 st. Petersgate Stockport SK1 1DS England to 201 Manchester Road West Timperley Altrincham WA14 5NU on 3 June 2021 (1 page) |
5 May 2021 | Notification of a person with significant control statement (2 pages) |
26 April 2021 | Termination of appointment of Colin Edward Mellor as a director on 26 April 2021 (1 page) |
26 April 2021 | Appointment of Mr Chris Wardle as a director on 26 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Peter James Barlow as a director on 26 April 2021 (1 page) |
26 April 2021 | Appointment of Mr James Ashworth as a director on 26 April 2021 (2 pages) |
26 April 2021 | Cessation of Colin Edward Mellor as a person with significant control on 26 April 2021 (1 page) |
16 November 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
21 September 2020 | Termination of appointment of Anne Hinchliffe as a secretary on 21 September 2020 (1 page) |
19 September 2020 | Appointment of Mr Peter James Barlow as a director on 9 September 2020 (2 pages) |
19 September 2020 | Appointment of Mr Colin Edward Mellor as a director on 9 September 2020 (2 pages) |
19 September 2020 | Termination of appointment of Stuart Aubrey Hinchliffe as a director on 9 September 2020 (1 page) |
19 September 2020 | Notification of Colin Edward Mellor as a person with significant control on 9 September 2020 (2 pages) |
19 September 2020 | Termination of appointment of Anne Hinchliffe as a director on 9 September 2020 (1 page) |
16 September 2020 | Cessation of Stuart Aubrey Hinchliffe as a person with significant control on 9 September 2020 (1 page) |
16 September 2020 | Registered office address changed from 22 Blundering Lane Stalybridge SK15 2st England to 65-81 st. Petersgate Stockport SK1 1DS on 16 September 2020 (1 page) |
4 May 2020 | Total exemption full accounts made up to 31 October 2019 (3 pages) |
18 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
3 February 2019 | Appointment of Mr Gary Armstrong as a director on 29 January 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
17 April 2018 | Notification of Stuart Aubrey Hinchliffe as a person with significant control on 17 April 2018 (2 pages) |
17 April 2018 | Registered office address changed from 75 Hutton Avenue Ashton Under Lyne Lancashire OL6 6QZ to 22 Blundering Lane Stalybridge SK15 2st on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Kenneth Howard as a director on 17 April 2018 (1 page) |
17 April 2018 | Cessation of Kenneth Howard as a person with significant control on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Susan Jill Howard as a secretary on 17 April 2018 (1 page) |
17 April 2018 | Appointment of Mrs Anne Hinchliffe as a secretary on 17 April 2018 (2 pages) |
17 April 2018 | Cessation of Susan Jill Howard as a person with significant control on 17 April 2018 (1 page) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
18 July 2016 | Total exemption full accounts made up to 31 October 2015 (3 pages) |
18 July 2016 | Total exemption full accounts made up to 31 October 2015 (3 pages) |
23 October 2015 | Director's details changed for Anne Hinchliffe on 7 July 2015 (2 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Anne Hinchliffe on 7 July 2015 (2 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
3 July 2015 | Total exemption full accounts made up to 31 October 2014 (3 pages) |
3 July 2015 | Total exemption full accounts made up to 31 October 2014 (3 pages) |
26 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
15 July 2014 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 July 2013 | Total exemption full accounts made up to 31 October 2012 (4 pages) |
9 July 2013 | Total exemption full accounts made up to 31 October 2012 (4 pages) |
31 October 2012 | Director's details changed for Stuart Aubrey Hinchliffe on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Director's details changed for Stuart Aubrey Hinchliffe on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
3 July 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
26 November 2009 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
28 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Stuart Aubrey Hinchliffe on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Anne Hinchliffe on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Stuart Aubrey Hinchliffe on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Anne Hinchliffe on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Kenneth Howard on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Kenneth Howard on 27 October 2009 (2 pages) |
29 September 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
29 September 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
11 July 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
11 July 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
24 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
15 February 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
15 February 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
7 March 2006 | Total exemption full accounts made up to 31 October 2005 (3 pages) |
7 March 2006 | Total exemption full accounts made up to 31 October 2005 (3 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
25 February 2005 | Total exemption full accounts made up to 31 October 2004 (3 pages) |
25 February 2005 | Total exemption full accounts made up to 31 October 2004 (3 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members
|
23 November 2004 | Return made up to 23/10/04; full list of members
|
23 October 2003 | Incorporation (22 pages) |
23 October 2003 | Incorporation (22 pages) |