Stockport
Cheshire
SK3 8AB
Director Name | Gary Kirkman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Helen Iona Kirkman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Lorraine Chamberlain |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunningdale House Wychwood Park Weston CW2 5GP |
Secretary Name | Lorraine Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunningdale House Wychwood Park Weston CW2 5GP |
Registered Address | Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
8 at £1 | Gary Kirkman & Helen Iona Kirkman 80.00% Ordinary |
---|---|
2 at £1 | M & M Samuel Limited 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,191 |
Cash | £35,017 |
Current Liabilities | £76,096 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
16 April 2015 | Delivered on: 6 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Westlands south esplanade burnham-on-sea somerset t/n ST183945. Outstanding |
---|---|
7 April 2015 | Delivered on: 10 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 February 2008 | Delivered on: 8 March 2008 Persons entitled: Gary Kirkman Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The post office rissington road bourton on the water and the old bank flat rissington rd bourton on the water. Outstanding |
29 November 2007 | Delivered on: 18 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old bank flat rissington road burton on the water gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 November 2007 | Delivered on: 18 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The post office rissington road bourton on the water gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 March 2022 | Confirmation statement made on 7 March 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 March 2021 | Director's details changed for Helen Iona Kirkman on 18 August 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 7 March 2021 with updates (5 pages) |
29 March 2021 | Change of details for Gary Kirkman as a person with significant control on 18 August 2020 (2 pages) |
29 March 2021 | Change of details for Helen Iona Kirkman as a person with significant control on 18 August 2020 (2 pages) |
26 March 2021 | Director's details changed for Gary Kirkman on 18 August 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
26 February 2020 | Cessation of Benjamin Kirkham as a person with significant control on 7 January 2020 (1 page) |
26 February 2020 | Cessation of Joseph Kirkman as a person with significant control on 7 January 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 March 2019 | Satisfaction of charge 055059330005 in full (4 pages) |
21 March 2019 | Satisfaction of charge 055059330004 in full (4 pages) |
7 March 2019 | Notification of Joseph Kirkman as a person with significant control on 3 December 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
7 March 2019 | Notification of Benjamin Kirkham as a person with significant control on 3 December 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 September 2018 | Director's details changed for Helen Iona Kirkman on 13 July 2017 (2 pages) |
19 September 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 September 2018 | Director's details changed for Gary Kirkman on 13 July 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 September 2017 | Notification of Helen Iona Kirkman as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Helen Iona Kirkman as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Gary Kirkman as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Gary Kirkman as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Secretary's details changed for Helen Iona Kirkman on 12 July 2015 (1 page) |
12 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Helen Iona Kirkman on 12 July 2015 (2 pages) |
12 October 2015 | Director's details changed for Gary Kirkman on 12 July 2015 (2 pages) |
12 October 2015 | Director's details changed for Gary Kirkman on 12 July 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Helen Iona Kirkman on 12 July 2015 (1 page) |
12 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Helen Iona Kirkman on 12 July 2015 (2 pages) |
2 July 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
2 July 2015 | Resolutions
|
2 July 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
6 May 2015 | Registration of charge 055059330005, created on 16 April 2015 (8 pages) |
6 May 2015 | Registration of charge 055059330005, created on 16 April 2015 (8 pages) |
10 April 2015 | Registration of charge 055059330004, created on 7 April 2015 (5 pages) |
10 April 2015 | Registration of charge 055059330004, created on 7 April 2015 (5 pages) |
10 April 2015 | Registration of charge 055059330004, created on 7 April 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
28 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
28 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 September 2010 | Director's details changed for Gary Kirkman on 12 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Gary Kirkman on 12 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Helen Iona Kirkman on 12 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Helen Iona Kirkman on 12 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
15 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
18 February 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
18 February 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
5 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
5 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
18 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 October 2006 | Return made up to 12/07/06; full list of members (2 pages) |
23 October 2006 | Return made up to 12/07/06; full list of members (2 pages) |
12 July 2005 | Incorporation (12 pages) |
12 July 2005 | Incorporation (12 pages) |