Sale
Cheshire
M33 3UZ
Director Name | Mr Leonard Watkin Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Christopher Maurice George Onyon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Blank |
Country of Residence | United Kingdom |
Correspondence Address | 4 Modbury Close Hazel Grove Stockport Cheshire SK7 5QX |
Director Name | Mr Stephen Jeremy Birchall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Gary Walt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | Stuarts House Stockport Road Altrincham WA15 8DB |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Simon Robert Burrows |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micheldelving Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Ms Maureen Wardle |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 17 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Tivoli House 12 Denmark Street Altrincham Cheshire WA14 2YE |
Director Name | Mr Michael John Niemira |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 10 years (resigned 03 May 2018) |
Role | Property |
Country of Residence | England |
Correspondence Address | 1 Tivoli House 12 Denmark Street Altrincham Cheshire WA14 2YE |
Director Name | Mr Edward Michael Colton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 22 November 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 64 The Northern Road Great Crosby Liverpool L23 2RQ |
Director Name | Mr John Edward Frazer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2019) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 1303 Sovereign Point 31 The Quays Salford M50 3AY |
Director Name | Mr Patrick Kevin Cooney |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2015(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Edward Michael Colton 6.90% Ordinary |
---|---|
2 at £1 | Kassum Latta Soni & Raj Kumar Soni 6.90% Ordinary |
- | OTHER 6.90% - |
2 at £1 | Vanita Tandon & Sanjeev Tandon 6.90% Ordinary |
1 at £1 | Anastasia Tsoka 3.45% Ordinary |
1 at £1 | Angela June Brassington & John Edward Brassington 3.45% Ordinary |
1 at £1 | Caroline Mary Hindley & Paul William Skelt 3.45% Ordinary |
1 at £1 | David Benjamin Day 3.45% Ordinary |
1 at £1 | Dr B. Salam & Dr I. Rabanni 3.45% Ordinary |
1 at £1 | Elizabeth Richens 3.45% Ordinary |
1 at £1 | Janice Onyon & Christopher Morris George Onyon 3.45% Ordinary |
1 at £1 | John Edward Frazer 3.45% Ordinary |
1 at £1 | Kathleen Walt & Gary Walt 3.45% Ordinary |
1 at £1 | Leonard W. Davies & Marjorie A. Davies 3.45% Ordinary |
1 at £1 | Maureen Wardle 3.45% Ordinary |
1 at £1 | Michael John Niemira 3.45% Ordinary |
1 at £1 | Michelle Rose Mulholland & Andrew Mulholland 3.45% Ordinary |
1 at £1 | Patrick Kevin Cooney & Edward Michael Colton 3.45% Ordinary |
1 at £1 | Robert Edward Johnson & Elaine Michelle Rumney 3.45% Ordinary |
1 at £1 | Victor Alexander & Hella Alexander 3.45% Ordinary |
5 at £1 | John Michael Flynn & Kay Margaret Flynn 17.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,700 |
Cash | £153 |
Current Liabilities | £32,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
7 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with updates (6 pages) |
6 March 2019 | Termination of appointment of John Edward Frazer as a director on 6 March 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 May 2018 | Termination of appointment of Michael John Niemira as a director on 3 May 2018 (1 page) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
13 December 2016 | Appointment of Mr Stephen Jeremy Birchall as a director on 12 November 2015 (2 pages) |
13 December 2016 | Appointment of Mr Stephen Jeremy Birchall as a director on 12 November 2015 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 December 2015 | Appointment of Mr Christopher Maurice George Onyon as a director on 12 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Christopher Maurice George Onyon as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Leonard Watkin Davies as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr John Edward Frazer as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr John Edward Frazer as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Patrick Kevin Cooney as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Leonard Watkin Davies as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Patrick Kevin Cooney as a director on 12 November 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Edward (Eddie) Michael Colton on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Edward (Eddie) Michael Collins on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Edward (Eddie) Michael Collins on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Edward (Eddie) Michael Colton on 13 May 2015 (2 pages) |
20 April 2015 | Termination of appointment of Maureen Wardle as a director on 17 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Maureen Wardle as a director on 17 April 2015 (1 page) |
12 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page) |
12 December 2014 | Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page) |
12 December 2014 | Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page) |
18 November 2014 | Appointment of Mr Edward (Eddie) Michael Collins as a director on 10 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Edward (Eddie) Michael Collins as a director on 10 November 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
10 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Secretary's details changed for Stuarts Limited on 16 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Stuarts Limited on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 June 2010 | Secretary's details changed for Stuarts Limited on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Maureen Wardle on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Maureen Wardle on 9 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Stuarts Limited on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael John Niemira on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Maureen Wardle on 9 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Director's details changed for Michael John Niemira on 9 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Director's details changed for Robert Edward Johnson on 9 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Director's details changed for Robert Edward Johnson on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael John Niemira on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert Edward Johnson on 9 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Stuarts Limited on 9 May 2010 (2 pages) |
4 January 2010 | Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 4 January 2010 (1 page) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 June 2009 | Return made up to 09/05/09; full list of members (14 pages) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Location of debenture register (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
24 June 2009 | Location of debenture register (1 page) |
24 June 2009 | Return made up to 09/05/09; full list of members (14 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
6 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (12 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (12 pages) |
5 June 2008 | Director appointed michael john niemira (2 pages) |
5 June 2008 | Director appointed michael john niemira (2 pages) |
28 May 2008 | Director appointed robert edward johnson (2 pages) |
28 May 2008 | Director appointed robert edward johnson (2 pages) |
12 May 2008 | Appointment terminated director simon burrows (1 page) |
12 May 2008 | Appointment terminated director simon burrows (1 page) |
1 May 2008 | Director appointed maureen wardle (1 page) |
1 May 2008 | Director appointed maureen wardle (1 page) |
5 July 2007 | Return made up to 09/05/07; full list of members (6 pages) |
5 July 2007 | Return made up to 09/05/07; full list of members (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: roberts house, 80 manchester road, altrincham cheshire WA14 4PL (1 page) |
30 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
30 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: roberts house, 80 manchester road, altrincham cheshire WA14 4PL (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
9 May 2006 | Incorporation (10 pages) |
9 May 2006 | Incorporation (10 pages) |