Sk4 5bh
Stockport
Greater Manchester
SK4 5BH
Director Name | Ms Alina Bianca Chereches |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Discovery House Crossley Road Sk4 5bh Stockport Greater Manchester SK4 5BH |
Director Name | Mrs Rachel Townsend |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | Discovery House Crossley Road Sk4 5bh Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Discovery House Crossley Road Sk4 5bh Stockport Greater Manchester SK4 5BH |
Director Name | Mrs Balquees Khan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Waterpark Road Salford Manchester Lancashire M7 4JL |
Secretary Name | Martin John Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30king Street Hamilton House Salford Lancashire M7 4AY |
Director Name | Walayat Khan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Waterpark Road The White House Salford M7 4JL |
Secretary Name | Walayat Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Waterpark Road The White House Salford M7 4JL |
Director Name | Mr Neil Martin Inman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Apsley Grove Dorridge West Midlands B93 8QP |
Director Name | Mr Alan Scanlan Murdoch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Secretary Name | Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 October 2016) |
Role | Company Director |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ms Christine Sherburne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ms Louise Armstrong |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2015) |
Role | Business Controller |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Mr Mohammed Jameel |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 July 2014) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Mr Zahid Anwar |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Discovery House Crossley Road Sk4 5bh Stockport Greater Manchester SK4 5BH |
Director Name | Mr Andrew John Hind |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Discovery House Crossley Road Sk4 5bh Stockport Greater Manchester SK4 5BH |
Director Name | Miss Jaselyn Danielle Melling |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2019) |
Role | Senior PR Manager |
Country of Residence | England |
Correspondence Address | Discovery House Crossley Road Sk4 5bh Stockport Greater Manchester SK4 5BH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2015(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2018) |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Registered Address | Discovery House Crossley Road Sk4 5bh Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Christine Sherburne 5.56% Ordinary |
---|---|
1 at £1 | Imran Kara 5.56% Ordinary |
1 at £1 | Louise Armstrong 5.56% Ordinary |
1 at £1 | Miss J. Batchelor & Mr A. Hughlock 5.56% Ordinary |
1 at £1 | Mr S. Townsend & Ms R. Hall 5.56% Ordinary |
1 at £1 | Mr Wells & Mrs Wells 5.56% Ordinary |
1 at £1 | Nobeela Tabassum Hussain 5.56% Ordinary |
1 at £1 | Paige Lorraine Seddon & David Karl Seddon 5.56% Ordinary |
1 at £1 | Philip Wright & Julie Wright 5.56% Ordinary |
1 at £1 | Tom Lord 5.56% Ordinary |
1 at £1 | Zahid Anwar & Shadia Anwar 5.56% Ordinary |
3 at £1 | Mohammed Jameel 16.67% Ordinary |
2 at £1 | David Karl Seddon 11.11% Ordinary |
2 at £1 | Philip Wright & Mr Paul Brackenridge 11.11% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
29 February 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
30 October 2023 | Confirmation statement made on 28 October 2023 with updates (6 pages) |
1 November 2022 | Confirmation statement made on 28 October 2022 with updates (6 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
10 May 2022 | Appointment of Mrs Rachel Townsend as a director on 9 May 2022 (2 pages) |
15 March 2022 | Appointment of Ms Alina Bianca Chereches as a director on 15 March 2022 (2 pages) |
9 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
8 February 2022 | Termination of appointment of Zahid Anwar as a director on 30 January 2022 (1 page) |
4 November 2021 | Confirmation statement made on 28 October 2021 with updates (6 pages) |
31 August 2021 | Appointment of Ms Elizabeth Rebecca Semple as a director on 31 August 2021 (2 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
24 November 2020 | Director's details changed for Mr Zahid Anwar on 28 October 2020 (2 pages) |
24 November 2020 | Confirmation statement made on 28 October 2020 with updates (6 pages) |
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
2 January 2020 | Termination of appointment of Jaselyn Danielle Melling as a director on 20 December 2019 (1 page) |
5 November 2019 | Confirmation statement made on 28 October 2019 with updates (6 pages) |
30 September 2019 | Termination of appointment of Andrew John Hind as a director on 27 September 2019 (1 page) |
1 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
11 July 2018 | Appointment of Realty Management Ltd as a secretary on 11 July 2018 (2 pages) |
11 July 2018 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to Discovery House Crossley Road SK4 5BH Stockport Greater Manchester SK4 5BH on 11 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Premier Estates Limited as a secretary on 30 June 2018 (1 page) |
20 April 2018 | Appointment of Miss Jaselyn Danielle Melling as a director on 19 April 2018 (2 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
23 October 2017 | Appointment of Mr Andrew John Hind as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Andrew John Hind as a director on 20 October 2017 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
21 October 2016 | Termination of appointment of Ian Henry Stanistreet as a secretary on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Ian Henry Stanistreet as a secretary on 21 October 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 April 2016 | Termination of appointment of Christine Sherburne as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Christine Sherburne as a director on 11 April 2016 (1 page) |
7 December 2015 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 7 December 2015 (1 page) |
7 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Appointment of Premier Estates Limited as a secretary on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Premier Estates Limited as a secretary on 7 December 2015 (2 pages) |
7 December 2015 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 7 December 2015 (1 page) |
7 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 June 2015 | Termination of appointment of Louise Armstrong as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Louise Armstrong as a director on 30 June 2015 (1 page) |
28 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
7 July 2014 | Appointment of Mr Zahid Anwar as a director (2 pages) |
7 July 2014 | Appointment of Mr Zahid Anwar as a director (2 pages) |
3 July 2014 | Termination of appointment of Mohammed Jameel as a director (1 page) |
3 July 2014 | Termination of appointment of Mohammed Jameel as a director (1 page) |
23 June 2014 | Appointment of Mr Mohammed Jameel as a director (2 pages) |
23 June 2014 | Appointment of Mr Mohammed Jameel as a director (2 pages) |
23 May 2014 | Termination of appointment of Alan Murdoch as a director (1 page) |
23 May 2014 | Termination of appointment of Alan Murdoch as a director (1 page) |
23 May 2014 | Termination of appointment of Neil Inman as a director (1 page) |
23 May 2014 | Termination of appointment of Neil Inman as a director (1 page) |
22 May 2014 | Appointment of Ms Louise Armstrong as a director (2 pages) |
22 May 2014 | Appointment of Ms Christine Sherburne as a director (2 pages) |
22 May 2014 | Appointment of Ms Louise Armstrong as a director (2 pages) |
22 May 2014 | Appointment of Ms Christine Sherburne as a director (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
15 February 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
15 February 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
13 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Neil Martin Inman on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Neil Martin Inman on 11 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
27 June 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN England on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN England on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN England on 4 November 2010 (1 page) |
12 August 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
11 August 2010 | Termination of appointment of Walayat Khan as a secretary (1 page) |
11 August 2010 | Registered office address changed from 73 Mosley Street Manchester M2 3JN on 11 August 2010 (1 page) |
11 August 2010 | Appointment of a director (2 pages) |
11 August 2010 | Appointment of a secretary (1 page) |
11 August 2010 | Appointment of a secretary (1 page) |
11 August 2010 | Appointment of a director (2 pages) |
11 August 2010 | Registered office address changed from 73 Mosley Street Manchester M2 3JN on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Walayat Khan on 8 October 2009 (2 pages) |
11 August 2010 | Termination of appointment of Walayat Khan as a secretary (1 page) |
11 August 2010 | Director's details changed for Walayat Khan on 8 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Walayat Khan on 8 October 2009 (2 pages) |
9 July 2010 | Appointment of Alan Scanlan Murdoch as a director (3 pages) |
9 July 2010 | Appointment of Neil Martin Inman as a director (3 pages) |
9 July 2010 | Appointment of Neil Martin Inman as a director (3 pages) |
9 July 2010 | Appointment of Alan Scanlan Murdoch as a director (3 pages) |
23 June 2010 | Registered office address changed from Arena Towers 51 Julia Street Manchester Lancashire M3 1LN on 23 June 2010 (2 pages) |
23 June 2010 | Termination of appointment of Walayat Khan as a director (2 pages) |
23 June 2010 | Termination of appointment of Balquees Khan as a director (2 pages) |
23 June 2010 | Termination of appointment of Walayat Khan as a director (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
23 June 2010 | Registered office address changed from Arena Towers 51 Julia Street Manchester Lancashire M3 1LN on 23 June 2010 (2 pages) |
23 June 2010 | Appointment of Ian Henry Stanistreet as a secretary (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
23 June 2010 | Appointment of Ian Henry Stanistreet as a secretary (3 pages) |
23 June 2010 | Termination of appointment of Walayat Khan as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Balquees Khan as a director (2 pages) |
23 June 2010 | Termination of appointment of Walayat Khan as a secretary (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
19 February 2009 | Director and secretary appointed walayat khan (2 pages) |
19 February 2009 | Director and secretary appointed walayat khan (2 pages) |
16 February 2009 | Return made up to 28/10/08; full list of members (3 pages) |
16 February 2009 | Return made up to 28/10/08; full list of members (3 pages) |
13 May 2008 | Return made up to 28/10/07; no change of members (6 pages) |
13 May 2008 | Return made up to 28/10/07; no change of members (6 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: the gate house chaseley field chaseley road salford M6 7DZ (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: the gate house chaseley field chaseley road salford M6 7DZ (1 page) |
29 June 2007 | Return made up to 28/10/06; full list of members (6 pages) |
29 June 2007 | Return made up to 28/10/06; full list of members (6 pages) |
20 July 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
20 July 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
28 October 2005 | Incorporation (13 pages) |
28 October 2005 | Incorporation (13 pages) |