Failsworth
Manchester
M35 9WZ
Secretary Name | Mrs Nicola Derbyshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Atherton Close Failsworth Manchester M35 9WZ |
Director Name | Mr Andrew Philip Heywood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Finney Lane Heald Green Cheshire SK8 3DY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Elliott Goldman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2006) |
Correspondence Address | 10-11 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
Website | www.cheadletyres.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4853898 |
Telephone region | Manchester |
Registered Address | 11 Hylton Drive Cheadle Hulme Cheshire SK8 7DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Paul Derbyshire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,429 |
Cash | £77,028 |
Current Liabilities | £41,186 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
3 February 2023 | Change of details for Mr Paul Derbyshire as a person with significant control on 3 February 2023 (2 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
22 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
28 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 March 2011 | Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 10 March 2011 (2 pages) |
5 January 2011 | Director's details changed for Paul Derbyshire on 17 December 2010 (3 pages) |
5 January 2011 | Secretary's details changed for Nicola Derbyshire on 17 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Nicola Derbyshire on 17 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Paul Derbyshire on 17 December 2010 (3 pages) |
4 November 2010 | Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2009 | Director's details changed for Paul Derbyshire on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Derbyshire on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Paul Derbyshire on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
6 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
13 February 2007 | Company name changed cheadle hulme tyre & exhaust lim ited\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed cheadle hulme tyre & exhaust lim ited\certificate issued on 13/02/07 (2 pages) |
1 February 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
1 February 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 November 2006 | Return made up to 15/10/06; full list of members
|
17 November 2006 | Return made up to 15/10/06; full list of members
|
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 November 2005 | Return made up to 30/09/05; full list of members
|
17 November 2005 | Return made up to 30/09/05; full list of members
|
29 October 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
29 October 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Incorporation (9 pages) |
15 October 2004 | Incorporation (9 pages) |