Heald Green
Cheshire
SK8 3DZ
Director Name | Mr Christopher Andrew Wilson |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 The Courtyard 2 Finney Lane Heald Green Cheadle Cheshire SK8 3GZ |
Director Name | Mr John Francis Wilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 The Courtyard 2 Finney Lane Heald Green Cheadle SK8 3GZ |
Secretary Name | Susan Summersgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 November 2010) |
Role | Company Director |
Correspondence Address | 16 Southbourne Avenue Urmstow Manchester Lancashire M41 9PX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.xyzproperty.co.uk |
---|---|
Telephone | 0161 4365556 |
Telephone region | Manchester |
Registered Address | Unit 6 The Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3DQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£10,658 |
Cash | £7,329 |
Current Liabilities | £741,608 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
7 August 2009 | Delivered on: 12 August 2009 Persons entitled: F Wilson (Insurance Brokers) Limited Classification: Legal charge Secured details: £315000.00 due or to become due from the company to the chargee. Particulars: F/H unit 6 the courtyard finney lane cheadle stockport greater manchester see image for full details. Outstanding |
---|
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
17 December 2020 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
19 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
22 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 December 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 February 2016 | Appointment of Mr Christopher Andrew Wilson as a director on 25 January 2016 (3 pages) |
5 February 2016 | Director's details changed for Mr John Francis Wilson on 25 January 2016 (3 pages) |
5 February 2016 | Director's details changed for Mr John Francis Wilson on 25 January 2016 (3 pages) |
5 February 2016 | Appointment of Mr Christopher Andrew Wilson as a director on 25 January 2016 (3 pages) |
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 December 2015 | Director's details changed for Miss Elizabeth Anne Wilson on 1 July 2015 (2 pages) |
10 December 2015 | Director's details changed for Miss Elizabeth Anne Wilson on 1 July 2015 (2 pages) |
10 December 2015 | Director's details changed for Miss Elizabeth Anne Wilson on 1 July 2015 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Appointment of Miss Elizabeth Anne Wilson as a director (3 pages) |
19 July 2012 | Appointment of Miss Elizabeth Anne Wilson as a director (3 pages) |
2 March 2012 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Mr John Francis Wilson on 15 November 2011 (2 pages) |
2 March 2012 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Mr John Francis Wilson on 15 November 2011 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 December 2010 | Termination of appointment of Susan Summersgill as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Susan Summersgill as a secretary (2 pages) |
19 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Registered office address changed from Unit 6 the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3DQ on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from Unit 6 the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3DQ on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from Unit 6 the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3DQ on 3 February 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 October 2009 | Registered office address changed from One Oak 4 Prestbury Road Wilmslow SK9 2LJ on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from One Oak 4 Prestbury Road Wilmslow SK9 2LJ on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from One Oak 4 Prestbury Road Wilmslow SK9 2LJ on 5 October 2009 (1 page) |
1 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
1 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2009 | Director's change of particulars / john wilson / 27/03/2009 (1 page) |
9 April 2009 | Director's change of particulars / john wilson / 27/03/2009 (1 page) |
17 March 2009 | Return made up to 15/11/08; no change of members (4 pages) |
17 March 2009 | Return made up to 15/11/08; no change of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 September 2008 | Return made up to 15/11/07; full list of members (5 pages) |
3 September 2008 | Return made up to 15/11/07; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 March 2007 | Return made up to 15/11/06; full list of members (6 pages) |
10 March 2007 | Return made up to 15/11/06; full list of members (6 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Incorporation (13 pages) |
15 November 2005 | Incorporation (13 pages) |