Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | David Grisedale Ross |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Nurseryman |
Country of Residence | United Kingdom |
Correspondence Address | Brookbottom Farm Paddock Lane, Kettleshulme Stockport Cheshire SK23 7RD |
Secretary Name | David Grisedale Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookbottom Farm Paddock Lane, Kettleshulme Stockport Cheshire SK23 7RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01663 732555 |
---|---|
Telephone region | New Mills |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | David Grisedale Ross 51.00% Ordinary |
---|---|
49 at £1 | Andrew David Ross 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,058 |
Cash | £77,056 |
Current Liabilities | £142,776 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
9 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
31 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
29 March 2010 | Director's details changed for David Grisedale Ross on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for David Grisedale Ross on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Andrew David Ross on 1 October 2009 (2 pages) |
29 March 2010 | Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for David Grisedale Ross on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Andrew David Ross on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Andrew David Ross on 1 October 2009 (2 pages) |
29 March 2010 | Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
13 January 2010 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
2 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
15 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
15 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
14 January 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
14 January 2005 | Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2005 | Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Incorporation (17 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Incorporation (17 pages) |