Cheadle
Cheshire
SK8 1PY
Director Name | Mrs Liz Joy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
Secretary Name | Mr Keith Edwin Dipper |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
Director Name | Linda May Holmes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Laneside Norwood Lane Meopham DA13 0YE |
Registered Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Elizabeth Woollerton 60.00% Ordinary |
---|---|
40 at £1 | Mr Keith Edwin Dipper 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£835 |
Cash | £79 |
Current Liabilities | £102,079 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
14 July 2006 | Delivered on: 25 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 144 stockport road cheadle t/n GM832648. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 April 2016 | Secretary's details changed for Mr Keith Edwin Dipper on 25 April 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Keith Edwin Dipper on 25 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Keith Edwin Dipper on 25 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Secretary's details changed for Mr Keith Edwin Dipper on 25 April 2016 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Secretary's details changed for Mr Keith Edwin Dipper on 25 April 2014 (1 page) |
6 May 2015 | Director's details changed for Mr Keith Edwin Dipper on 25 April 2014 (2 pages) |
6 May 2015 | Registered office address changed from 113 Union Street Oldham Lancs OL1 1RU to C/O Langers 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 113 Union Street Oldham Lancs OL1 1RU to C/O Langers 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 6 May 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
26 March 2014 | Director's details changed for Elizabeth Woollerton on 1 April 2013 (2 pages) |
26 March 2014 | Director's details changed for Elizabeth Woollerton on 1 April 2013 (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Director's details changed for Elizabeth Woollerton on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Director's details changed for Elizabeth Woollerton on 5 May 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 June 2010 | Registered office address changed from 94 Brook Street Erith Kent DA8 1JF on 7 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Director's details changed for Elizabeth Ringland on 31 October 2009 (3 pages) |
7 June 2010 | Registered office address changed from 94 Brook Street Erith Kent DA8 1JF on 7 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 July 2009 | Appointment terminated director linda holmes (1 page) |
29 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 15 park avenue cheadle hulme SK8 6EU (1 page) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
25 July 2006 | Particulars of mortgage/charge (5 pages) |
25 April 2006 | Incorporation (17 pages) |