Hazel Grove
Stockport
Cheshire
SK7 6NF
Director Name | Mrs Lynn Edith Stansfield |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denholme Buxton Road Hazel Grove Stockport Cheshire SK7 6NF |
Secretary Name | Mrs Lynn Edith Stansfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denholme Buxton Road Hazel Grove Stockport Cheshire SK7 6NF |
Director Name | Paul Stansfield |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 258 Newbridge Lane Stockport Cheshire SK1 2PG |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 8 Stockport Road Marple Stockport Cheshire SK6 6BJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Lynn Edith Stansfield 51.00% Ordinary |
---|---|
49 at £1 | Arnold Joseph Stansfield 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,596 |
Cash | £12,580 |
Current Liabilities | £34,722 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
---|---|
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
11 March 2011 | Termination of appointment of Paul Stansfield as a director (1 page) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Registered office address changed from Booth Ainsworth Chartered Accountants Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 27 October 2010 (1 page) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2010 | Director's details changed for Paul Stansfield on 30 June 2010 (3 pages) |
7 July 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 July 2010 (3 pages) |
7 July 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 July 2010 (3 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mrs Lynn Edith Stansfield on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Arnold Joseph Stansfield on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Paul Stansfield on 27 April 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 492 hempshaw lane stockport cheshire SK2 5TL (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / arnold stansfield / 01/11/2007 (2 pages) |
28 April 2008 | Director and secretary's change of particulars / lynn stansfield / 01/11/2007 (2 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 October 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
22 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: lisburne garage LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | Ad 27/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2005 | Incorporation (18 pages) |