Hazel Grove
Stockport
SK7 5DP
Secretary Name | Mrs Elaine Higgs |
---|---|
Status | Current |
Appointed | 01 May 2010(4 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | C/O Gj Wood & Co Ltd, Hub 11 Pepper House Business Hazel Grove Stockport SK7 5DP |
Director Name | John Farnell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Car Bodywork Repairer |
Correspondence Address | 88 Grange Road Bramhall Stockport Cheshire SK7 3QB |
Secretary Name | John Farnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Grange Road Bramhall Stockport Cheshire SK7 3QB |
Secretary Name | William Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | 1 Porlock Close Offerton Stockport Cheshire SK1 4JP |
Website | www.chipsawaystockport.co.uk |
---|---|
Telephone | 0161 4830006 |
Telephone region | Manchester |
Registered Address | C/O Gj Wood & Co Ltd, Hub 11 Pepper House Business Centre, Pepper Road Hazel Grove Stockport SK7 5DP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alan Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,422 |
Cash | £43,979 |
Current Liabilities | £19,692 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
8 September 2016 | Delivered on: 12 September 2016 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: A registered charge Outstanding |
---|
3 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
29 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
1 July 2019 | Registered office address changed from C/O Gj Wood & Co Ltd 263 Buxton Road Great Moor, Stockport Cheshire SK2 7NR to C/O Gj Wood & Co Ltd Hub 24 Pepper House Business Centre Pepper Road Hazel Grove Stockport SK7 5DP on 1 July 2019 (1 page) |
24 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 31 October 2017 (1 page) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
16 May 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
12 September 2016 | Registration of charge 055438910001, created on 8 September 2016 (9 pages) |
12 September 2016 | Registration of charge 055438910001, created on 8 September 2016 (9 pages) |
9 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 November 2010 | Termination of appointment of William Murphy as a secretary (1 page) |
23 November 2010 | Appointment of Mrs Elaine Higgs as a secretary (1 page) |
23 November 2010 | Appointment of Mrs Elaine Higgs as a secretary (1 page) |
23 November 2010 | Termination of appointment of William Murphy as a secretary (1 page) |
16 September 2010 | Director's details changed for Alan Murphy on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Alan Murphy on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Alan Murphy on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: c/o taxassist accountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: c/o taxassist accountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page) |
17 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
26 September 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
26 September 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
7 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: taxassist accountants sovereign house, the bramhall centre, bramhall, stockport cheshire SK7 1AW (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: taxassist accountants sovereign house, the bramhall centre, bramhall, stockport cheshire SK7 1AW (1 page) |
23 August 2005 | Incorporation (12 pages) |
23 August 2005 | Incorporation (12 pages) |