Cheadle Hulme
Cheadle
Cheshire
SK8 5LA
Director Name | Mr James Gerard Dunlop |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eskdale Close Burnley BB10 2SH |
Director Name | Mr Nigel Elliot Gibbon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Brookhey Hyde Cheshire SK14 2DY |
Secretary Name | Mr Nigel Elliot Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Brookhey Hyde Cheshire SK14 2DY |
Director Name | Mr Allan Hargreaves |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2008) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 52 High Street Loftus Saltburn By The Sea Cleveland TS13 4HA |
Website | www.omnis-vat.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4912979 |
Telephone region | Manchester |
Registered Address | Suite P Sovereign House Stockport Road Cheadle Cheshire SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£13,543 |
Cash | £35 |
Current Liabilities | £14,792 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 February 2005 | Delivered on: 3 February 2005 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
15 December 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
22 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
13 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from 69-73 High Street Cheadle Cheshire SK8 1AA United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 69-73 High Street Cheadle Cheshire SK8 1AA United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
31 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
25 October 2013 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Alan Ross-Sercombe on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Alan Ross-Sercombe on 18 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
13 January 2009 | Appointment terminated director allan hargreaves (1 page) |
13 January 2009 | Appointment terminated director allan hargreaves (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from the bank 35 shaw heath stockport cheshire SK3 8BD (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the bank 35 shaw heath stockport cheshire SK3 8BD (1 page) |
7 March 2008 | Appointment terminated director james dunlop (1 page) |
7 March 2008 | Appointment terminated director james dunlop (1 page) |
8 January 2008 | Ad 02/01/08--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
8 January 2008 | Ad 02/01/08--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
3 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 January 2007 | Return made up to 06/12/06; full list of members
|
6 January 2007 | Return made up to 06/12/06; full list of members
|
21 December 2006 | Ad 01/12/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
21 December 2006 | Ad 01/12/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
4 November 2006 | Amended accounts made up to 31 January 2006 (9 pages) |
4 November 2006 | Amended accounts made up to 31 January 2006 (9 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
16 June 2006 | Ad 01/06/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 June 2006 | Ad 01/06/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 January 2006 | Return made up to 06/12/05; full list of members
|
20 January 2006 | Return made up to 06/12/05; full list of members
|
10 November 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
10 November 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: old bank chambers, 43 lower hillgate, stockport SK1 1JQ (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: old bank chambers, 43 lower hillgate, stockport SK1 1JQ (1 page) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Incorporation (8 pages) |
6 December 2004 | Incorporation (8 pages) |