Stockport
SK3 8AX
Director Name | Mr Dene Marc Taylor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2015(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 95a The Street The Street Crowmarsh Gifford Wallingford Oxfordshire OX10 8EF |
Secretary Name | Ukems Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2021(17 years after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 31 Greek Street Stockport SK3 8AX |
Director Name | Mr Christopher Anthony Shaw Brotherton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Downs View House Garford Abingdon Oxon OX13 5PF |
Director Name | Mr Hugh Morton Thomas |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Green Aldbourne Marlborough Wiltshire SN8 2BW |
Secretary Name | Mr Hugh Morton Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Green Aldbourne Marlborough Wiltshire SN8 2BW |
Director Name | Mr James Simon Thomas |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 St. Bernards Road Oxford OX2 6EH |
Secretary Name | Martin Cleaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW |
Director Name | Erica Martin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2011) |
Role | Picture Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 Cumnor Hill Oxford Oxfordshire OX2 9FZ |
Secretary Name | Mrs Deborah Louise Swailes |
---|---|
Status | Resigned |
Appointed | 24 August 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | 47 Walton Street Oxford OX2 6AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Oxford Residential Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2019(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2021) |
Correspondence Address | 47 Walton Street Oxford OX2 6AD |
Registered Address | 31 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,344 |
Cash | £2,797 |
Current Liabilities | £699 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
7 July 2021 | Termination of appointment of Oxford Residential Block Management Limited as a secretary on 24 June 2021 (1 page) |
7 July 2021 | Appointment of Ukems Limited as a secretary on 24 June 2021 (2 pages) |
7 July 2021 | Change of details for Mr Dene Taylor as a person with significant control on 28 June 2021 (2 pages) |
7 July 2021 | Registered office address changed from 2 Meadow Court High Street Witney Oxfordshire OX28 6ER England to 31 Greek Street Stockport SK3 8AX on 7 July 2021 (1 page) |
3 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
20 November 2019 | Appointment of Oxford Residential Block Management Limited as a secretary on 20 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Deborah Louise Swailes as a secretary on 20 November 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 August 2017 | Appointment of Mrs Deborah Louise Swales as a secretary on 24 August 2017 (2 pages) |
24 August 2017 | Secretary's details changed for Mrs Deborah Louise Swales on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Mrs Deborah Louise Swales as a secretary on 24 August 2017 (2 pages) |
24 August 2017 | Secretary's details changed for Mrs Deborah Louise Swales on 24 August 2017 (1 page) |
16 August 2017 | Director's details changed for Mr David Joseph Billham on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr David Joseph Billham on 16 August 2017 (2 pages) |
8 August 2017 | Notification of Dene Taylor as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of David Billham as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of David Billham as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Dene Taylor as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 2 Meadow Court High Street Witney Oxfordshire OX28 6ER on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
1 August 2017 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 2 Meadow Court High Street Witney Oxfordshire OX28 6ER on 1 August 2017 (1 page) |
31 July 2017 | Termination of appointment of Martin Cleaver as a secretary on 7 September 2016 (1 page) |
31 July 2017 | Termination of appointment of Martin Cleaver as a secretary on 7 September 2016 (1 page) |
1 July 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
1 July 2016 | Secretary's details changed for Martin Cleaver on 1 January 2016 (1 page) |
1 July 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
1 July 2016 | Secretary's details changed for Martin Cleaver on 1 January 2016 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Registered office address changed from 115 Crockhamwell Road, Woodley Reading Berkshire RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 115 Crockhamwell Road, Woodley Reading Berkshire RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 16 March 2016 (1 page) |
15 September 2015 | Appointment of Mr Dene Marc Taylor as a director on 11 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Dene Marc Taylor as a director on 11 September 2015 (2 pages) |
3 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
3 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
11 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
4 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
9 May 2013 | Termination of appointment of Erica Martin as a director (1 page) |
9 May 2013 | Termination of appointment of Erica Martin as a director (1 page) |
8 May 2013 | Appointment of Mr David Joseph Billham as a director (2 pages) |
8 May 2013 | Appointment of Mr David Joseph Billham as a director (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 June 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
29 June 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 no member list (3 pages) |
30 June 2011 | Annual return made up to 28 June 2011 no member list (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2010 | Director's details changed for Erica Martin on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 no member list (2 pages) |
6 July 2010 | Director's details changed for Erica Martin on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Erica Martin on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 no member list (2 pages) |
22 January 2010 | Termination of appointment of James Thomas as a director (2 pages) |
22 January 2010 | Termination of appointment of James Thomas as a director (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Annual return made up to 28/06/09 (2 pages) |
30 June 2009 | Annual return made up to 28/06/09 (2 pages) |
1 July 2008 | Annual return made up to 28/06/08 (2 pages) |
1 July 2008 | Annual return made up to 28/06/08 (2 pages) |
30 June 2008 | Secretary's change of particulars / martin cleaver / 01/06/2007 (1 page) |
30 June 2008 | Secretary's change of particulars / martin cleaver / 01/06/2007 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Annual return made up to 28/06/07 (2 pages) |
29 June 2007 | Annual return made up to 28/06/07 (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Annual return made up to 28/06/06 (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Annual return made up to 28/06/06 (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
1 September 2005 | Annual return made up to 28/06/05 (2 pages) |
1 September 2005 | Location of debenture register (1 page) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Location of debenture register (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 115 crockhamwell road woodley reading berkshire RG5 3JP (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 115 crockhamwell road woodley reading berkshire RG5 3JP (1 page) |
1 September 2005 | Annual return made up to 28/06/05 (2 pages) |
1 September 2005 | Location of register of members (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 2 the longyard baydon road shefford woodlands hungerford berkshire RG17 7EH (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 2 the longyard baydon road shefford woodlands hungerford berkshire RG17 7EH (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
19 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
28 June 2004 | Incorporation (23 pages) |
28 June 2004 | Incorporation (23 pages) |