Heaton Mersey
Stockport
Cheshire
SK4 3EB
Secretary Name | Mr Steve Evans |
---|---|
Status | Current |
Appointed | 10 November 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 3, Rugby Park Industrial Estate Battersea Roa Heaton Mersey Stockport Cheshire SK4 3EB |
Director Name | Mr John David Slater |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 14 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Mr Paul Martin Wardle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fellbrook House Brook Lane Alderley Edge Cheshire SK9 7QJ |
Secretary Name | Mr Paul Martin Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fellbrook House Brook Lane Alderley Edge Cheshire SK9 7QJ |
Director Name | Mrs Amanda Webb |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 6, Rugby Park Industrial Estate Battersea Roa Heaton Mersey Stockport Cheshire SK4 3EB |
Secretary Name | Amanda Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2010) |
Role | Company Director |
Correspondence Address | Unit 6, Rugby Park Industrial Estate Battersea Roa Heaton Mersey Stockport Cheshire SK4 3EB |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Unit 3, Rugby Park Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
1 at £1 | Hunts Cycle & Motor Stores LTD 6.67% Ordinary A |
---|---|
1 at £1 | In At The Side LTD 6.67% Ordinary A |
1 at £1 | John David Slater 6.67% Deferred |
1 at £1 | Nigel Peter Milnes & Elizabeth Ann Milnes 6.67% Ordinary A |
1 at £1 | Paul Anthony Turtle & Nigel Alan Hoban 6.67% Ordinary A |
1 at £1 | Pjc1 6.67% Ordinary A |
1 at £1 | Trustee Of Simon Dean Sipp & Trustee Of Charles Aldous Sipp 6.67% Ordinary A |
1 at £1 | Trustees Of Connect 2 Limited Ssas 6.67% Ordinary A |
1 at £1 | Trustees Of Michael J Field Sipps 6.67% Ordinary A |
1 at £1 | Trustees Of Servecorp LTD Ssas 6.67% Ordinary A |
1 at £1 | Verdi LTD 6.67% Ordinary A |
2 at £1 | Trustees Of Moira Property Unit Trust 13.33% Ordinary A |
2 at £1 | Trustees Of Sippcentre Philip Kaye Sipp & Trustees Of Sippcentre Allan Kaye Sipp 13.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,971 |
Current Liabilities | £424 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
2 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
25 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
21 July 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
30 June 2016 | Micro company accounts made up to 30 November 2015 (1 page) |
30 June 2016 | Micro company accounts made up to 30 November 2015 (1 page) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 July 2015 | Micro company accounts made up to 30 November 2014 (1 page) |
6 July 2015 | Micro company accounts made up to 30 November 2014 (1 page) |
26 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
10 November 2010 | Appointment of Mr Steve Evans as a secretary (1 page) |
10 November 2010 | Appointment of Mr Steve Evans as a secretary (1 page) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Termination of appointment of Amanda Webb as a director (1 page) |
19 October 2010 | Termination of appointment of Amanda Webb as a director (1 page) |
19 October 2010 | Termination of appointment of Amanda Webb as a secretary (1 page) |
19 October 2010 | Termination of appointment of Amanda Webb as a secretary (1 page) |
27 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
8 June 2010 | Termination of appointment of John Slater as a director (2 pages) |
8 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2010 | Change of share class name or designation (2 pages) |
8 June 2010 | Registered office address changed from Block a Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 8 June 2010 (3 pages) |
8 June 2010 | Appointment of Amanda Webb as a secretary (3 pages) |
8 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2010 | Appointment of Amanda Webb as a director (3 pages) |
8 June 2010 | Appointment of Amanda Webb as a secretary (3 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
8 June 2010 | Change of share class name or designation (2 pages) |
8 June 2010 | Termination of appointment of Paul Wardle as a secretary (2 pages) |
8 June 2010 | Appointment of Philip James Chong as a director (3 pages) |
8 June 2010 | Termination of appointment of Paul Wardle as a director (2 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
8 June 2010 | Termination of appointment of Paul Wardle as a director (2 pages) |
8 June 2010 | Registered office address changed from Block a Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 8 June 2010 (3 pages) |
8 June 2010 | Termination of appointment of John Slater as a director (2 pages) |
8 June 2010 | Appointment of Amanda Webb as a director (3 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
8 June 2010 | Appointment of Philip James Chong as a director (3 pages) |
8 June 2010 | Termination of appointment of Paul Wardle as a secretary (2 pages) |
8 June 2010 | Registered office address changed from Block a Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 8 June 2010 (3 pages) |
31 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
6 November 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
15 December 2008 | Return made up to 08/08/07; no change of members (4 pages) |
15 December 2008 | Return made up to 08/08/07; no change of members (4 pages) |
15 December 2008 | Return made up to 08/08/08; no change of members (4 pages) |
15 December 2008 | Return made up to 08/08/08; no change of members (4 pages) |
23 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
23 October 2008 | Director and secretary's change of particulars / paul wardle / 20/10/2007 (1 page) |
23 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
23 October 2008 | Director and secretary's change of particulars / paul wardle / 20/10/2007 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
4 October 2006 | Return made up to 08/08/06; full list of members (7 pages) |
4 October 2006 | Return made up to 08/08/06; full list of members (7 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Conve 31/10/05 (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | Conve 31/10/05 (1 page) |
29 September 2005 | New secretary appointed;new director appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: ship canal house king street manchester M2 4WB (1 page) |
29 September 2005 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: ship canal house king street manchester M2 4WB (1 page) |
29 September 2005 | New secretary appointed;new director appointed (2 pages) |
29 September 2005 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Company name changed cobco 701 LIMITED\certificate issued on 05/09/05 (2 pages) |
5 September 2005 | Company name changed cobco 701 LIMITED\certificate issued on 05/09/05 (2 pages) |
8 August 2005 | Incorporation (15 pages) |
8 August 2005 | Incorporation (15 pages) |