Strines
Stockport
Cheshire
SK6 7GA
Secretary Name | Mr Andrew Duncan Baggott |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2004(6 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 182 Strines Road Strines Stockport Cheshire SK6 7GA |
Director Name | Ms Abigail Lara Elsie Sanderson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mr Stephen Dominic Humphries |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(6 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Linney Road Bramhall Stockport Cheshire SK7 3JW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | eyr.co.uk |
---|---|
Telephone | 0161 8330300 |
Telephone region | Manchester |
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 |
70 at £1 | Abigail Lara Elsie Sanderson 70.00% Ordinary |
---|---|
15 at £1 | Andrew Duncan Baggott 15.00% Ordinary |
15 at £1 | Stephen Dominic Humphries 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,601 |
Cash | £33,854 |
Current Liabilities | £47,072 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
9 October 2009 | Delivered on: 15 October 2009 Persons entitled: Positive Cash Flow Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Termination of appointment of Stephen Dominic Humphries as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Stephen Dominic Humphries as a director on 31 May 2016 (1 page) |
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Satisfaction of charge 1 in full (1 page) |
22 April 2016 | Satisfaction of charge 1 in full (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Appointment of Ms Abigail Lara Elsie Sanderson as a director (2 pages) |
14 June 2011 | Appointment of Ms Abigail Lara Elsie Sanderson as a director (2 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 3 February 2010 (1 page) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 182 strines road strines stockport cheshire SK6 7GA (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 182 strines road strines stockport cheshire SK6 7GA (1 page) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 15 linney road bramhall stockport cheshire SK7 3JW (1 page) |
3 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 15 linney road bramhall stockport cheshire SK7 3JW (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Incorporation (7 pages) |
6 August 2004 | Incorporation (7 pages) |