Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
Director Name | Mr David Daniel Hall |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Finance Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bridle Road Woodford Cheshire SK7 1QN |
Secretary Name | Mr David Daniel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Finance Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bridle Road Woodford Cheshire SK7 1QN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 90 Ravenoak Road Cheadle Hulme Cheadle Cheshire SK8 7EG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Christopher Simon Bromley 50.00% Ordinary |
---|---|
1 at £1 | Scott Bromley 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
23 January 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
---|---|
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
4 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
25 January 2013 | Termination of appointment of David Hall as a secretary (1 page) |
25 January 2013 | Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 25 January 2013 (1 page) |
25 January 2013 | Termination of appointment of David Hall as a secretary (1 page) |
25 January 2013 | Termination of appointment of David Hall as a director (1 page) |
25 January 2013 | Termination of appointment of David Hall as a director (1 page) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Christopher Simon Bromley on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Christopher Simon Bromley on 15 October 2009 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
10 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
10 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
12 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
12 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
15 October 2004 | Incorporation (16 pages) |
15 October 2004 | Incorporation (16 pages) |