Irlam
Manchester
M44 5AY
Director Name | Mr Stephen John Stokes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brookside Shawbirch Road Admaston Telford Shropshire TF5 0AB |
Director Name | Paul Frederick Winters |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Engineer |
Country of Residence | Bahamas |
Correspondence Address | PO Box Cr-56766 Suite 686 PO Box Cr-56766 Suite Nassau Bahamas |
Secretary Name | Mr Stephen John Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Shawbirch Road Admaston Telford Shropshire TF5 0AB |
Director Name | Ms Gillian Louise Macrae |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tenbury Close Great Sankey Warrington Cheshire WA5 3RN |
Secretary Name | Ms Gillian Louise Macrae |
---|---|
Status | Resigned |
Appointed | 27 April 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2012) |
Role | Company Director |
Correspondence Address | 2 Tenbury Close Great Sankey Warrington Cheshire WA5 3RN |
Director Name | Mr Lee Andrew Tomlinson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Coppice Road Winterley Sandbach Cheshire CW11 4RN |
Secretary Name | Mr Lee Andrew Tomlinson |
---|---|
Status | Resigned |
Appointed | 01 May 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 25 Coppice Road Winterley Sandbach Cheshire CW11 4RN |
Director Name | Mrs Gaelle Aline Catherine White |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 2012(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gilchrist Road Irlam Manchester M44 5AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 September 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
1 September 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
20 July 2020 | Registered office address changed from 4 Gilchrist Road Irlam Manchester M44 5AY to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 20 July 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Termination of appointment of Gaelle Aline Catherine White as a director on 6 April 2016 (1 page) |
23 August 2016 | Appointment of Mr John White as a director on 6 April 2016 (2 pages) |
23 August 2016 | Appointment of Mr John White as a director on 6 April 2016 (2 pages) |
23 August 2016 | Termination of appointment of Gaelle Aline Catherine White as a director on 6 April 2016 (1 page) |
23 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 June 2013 | Termination of appointment of Lee Tomlinson as a secretary (1 page) |
14 June 2013 | Termination of appointment of Lee Tomlinson as a director (1 page) |
14 June 2013 | Termination of appointment of Lee Tomlinson as a secretary (1 page) |
14 June 2013 | Termination of appointment of Lee Tomlinson as a director (1 page) |
5 December 2012 | Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages) |
5 December 2012 | Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Termination of appointment of Paul Winters as a director (1 page) |
28 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Termination of appointment of Paul Winters as a director (1 page) |
14 May 2012 | Termination of appointment of Gillian Macrae as a director (1 page) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a director (2 pages) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a secretary (1 page) |
14 May 2012 | Termination of appointment of Gillian Macrae as a director (1 page) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a director (2 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a secretary (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Termination of appointment of Stephen Stokes as a director (1 page) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Termination of appointment of Stephen Stokes as a director (1 page) |
4 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
4 May 2011 | Appointment of Ms Gillian Louise Macrae as a secretary (2 pages) |
4 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
4 May 2011 | Appointment of Ms Gillian Louise Macrae as a director (2 pages) |
4 May 2011 | Appointment of Ms Gillian Louise Macrae as a director (2 pages) |
4 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
4 May 2011 | Appointment of Ms Gillian Louise Macrae as a secretary (2 pages) |
4 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
28 March 2011 | Registered office address changed from 7 Alfred Court, Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 7 Alfred Court, Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 28 March 2011 (1 page) |
23 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
24 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (1 page) |
24 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (1 page) |
24 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
17 August 2009 | Director's change of particulars / paul winters / 01/07/2009 (1 page) |
17 August 2009 | Director's change of particulars / paul winters / 01/07/2009 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
29 March 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
29 March 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Incorporation (17 pages) |
1 September 2005 | Incorporation (17 pages) |