Ashton Under Lyne
Lancashire
OL7 0AD
Director Name | Mr Shazad Azam |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mr Neil Goodwin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Burwardsley Road Tattenhall Cheshire CH3 9QF Wales |
Director Name | Mr Robert John Holbrook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wardley Hall Lane Roe Green Worsley Manchester M28 2RL |
Director Name | Mr Dean Hodgkiess |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Freshwater Hurst Cross Ashton U Lyne Lancashire OL6 9FH |
Director Name | Mr Mark Andrew Shearer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lower Carrs Alderley Street Ashton Under Lyne Lancashire OL6 9JG |
Director Name | Mr Anthony Robert Moran |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Anthony Robert Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 The Links Newton Hyde Cheshire SK14 4GR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Services 4 Apartments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2011) |
Correspondence Address | 10 Manchester Road Denton Manchester M34 3LE |
Registered Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,872 |
Cash | £20,058 |
Current Liabilities | £7,303 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
30 November 2023 | Termination of appointment of Anthony Robert Moran as a director on 30 November 2023 (1 page) |
---|---|
19 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Annual return made up to 12 May 2016 no member list (4 pages) |
18 May 2016 | Annual return made up to 12 May 2016 no member list (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Termination of appointment of Mark Andrew Shearer as a director on 5 May 2015 (1 page) |
2 September 2015 | Termination of appointment of Mark Andrew Shearer as a director on 5 May 2015 (1 page) |
2 September 2015 | Termination of appointment of Mark Andrew Shearer as a director on 5 May 2015 (1 page) |
18 May 2015 | Annual return made up to 12 May 2015 no member list (5 pages) |
18 May 2015 | Annual return made up to 12 May 2015 no member list (5 pages) |
22 October 2014 | Termination of appointment of Dean Hodgkiess as a director on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Dean Hodgkiess as a director on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Dean Hodgkiess as a director on 9 October 2014 (2 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 May 2014 | Annual return made up to 12 May 2014 no member list (6 pages) |
21 May 2014 | Annual return made up to 12 May 2014 no member list (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 May 2013 | Annual return made up to 12 May 2013 no member list (6 pages) |
14 May 2013 | Annual return made up to 12 May 2013 no member list (6 pages) |
7 January 2013 | Appointment of Mr Shazad Azam as a director (3 pages) |
7 January 2013 | Appointment of Mr Shazad Azam as a director (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 May 2012 | Annual return made up to 12 May 2012 no member list (6 pages) |
14 May 2012 | Annual return made up to 12 May 2012 no member list (6 pages) |
15 November 2011 | Termination of appointment of Services 4 Apartments Limited as a secretary (1 page) |
15 November 2011 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 15 November 2011 (1 page) |
15 November 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
15 November 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Services 4 Apartments Limited as a secretary (1 page) |
15 November 2011 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 15 November 2011 (1 page) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 June 2011 | Annual return made up to 12 May 2011 no member list (6 pages) |
3 June 2011 | Annual return made up to 12 May 2011 no member list (6 pages) |
2 June 2011 | Secretary's details changed for Services 4 Apartments Limited on 2 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Services 4 Apartments Limited on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Anthony Robert Moran on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Anthony Robert Moran on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Anthony Robert Moran on 2 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Services 4 Apartments Limited on 2 June 2011 (2 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 May 2010 | Director's details changed for Simon Thomas Lynch on 12 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 12 May 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Mark Andrew Shearer on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Simon Thomas Lynch on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Dean Hodgkiess on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mark Andrew Shearer on 12 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 12 May 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Dean Hodgkiess on 12 May 2010 (2 pages) |
13 May 2010 | Appointment of Services 4 Apartments Limited as a secretary (2 pages) |
13 May 2010 | Appointment of Services 4 Apartments Limited as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Anthony Moran as a secretary (1 page) |
12 May 2010 | Termination of appointment of Anthony Moran as a secretary (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 May 2009 | Annual return made up to 12/05/09 (3 pages) |
21 May 2009 | Annual return made up to 12/05/09 (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
13 June 2008 | Annual return made up to 12/05/08 (3 pages) |
13 June 2008 | Annual return made up to 12/05/08 (3 pages) |
2 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Annual return made up to 12/05/07 (2 pages) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Annual return made up to 12/05/07 (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
27 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
27 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 March 2007 | Resolutions
|
11 May 2006 | Annual return made up to 12/05/06 (4 pages) |
11 May 2006 | Annual return made up to 12/05/06 (4 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
12 May 2005 | Incorporation (27 pages) |
12 May 2005 | Incorporation (27 pages) |