Snelson
Macclesfield
Cheshire
SK11 9BN
Secretary Name | Mrs Alexandra Lesley Cavendish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Mill Lane Snelson Macclesfield Cheshire SK11 9BN |
Director Name | Ms Alexandra Cavendish |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2020(14 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 July 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
90 at £1 | Nigel Gareth Manners Williams 90.00% Ordinary |
---|---|
10 at £1 | Mrs Alexandra Lesley Cavendish 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,658 |
Cash | £6,869 |
Current Liabilities | £6,167 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
7 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 July 2013 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England on 30 July 2013 (1 page) |
14 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for Mr Nigel Gareth Manners Williams on 1 January 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Mrs Alexandra Lesley Cavendish on 1 January 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Mrs Alexandra Lesley Cavendish on 1 January 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Nigel Gareth Manners Williams on 1 January 2012 (2 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 March 2011 | Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 March 2010 | Director's details changed for Nigel Gareth Manners Williams on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Nigel Gareth Manners Williams on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o twd accountants LTD grosvenor house st. Thomas's place, stockport cheshire SK1 3TZ (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Location of debenture register (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: ground floor, network 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
3 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 78-82 church street eccles manchester M30 0DA (1 page) |
29 March 2006 | Ad 08/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2006 | Company name changed williams aviation consultancy li mited\certificate issued on 23/03/06 (2 pages) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
8 February 2006 | Incorporation (11 pages) |