Timperley
Altrincham
Cheshire
WA15 7SS
Secretary Name | Caroline McGahey |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Merton Grove Timperley Altrincham Cheshire WA15 7SS |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Telephone | 0161 4803337 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 7 Bullock Street Higher Hillgate Stockport SK1 3RE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
1 at £1 | Caroline Mcgahey 50.00% Ordinary |
---|---|
1 at £1 | Steven Mcgahey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,598 |
Cash | £851 |
Current Liabilities | £66,123 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
18 December 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
20 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
17 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
19 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
18 May 2022 | Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 452 Manchester Road Stockport SK4 5DL (1 page) |
11 April 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Register(s) moved to registered inspection location Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Register(s) moved to registered inspection location Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Register(s) moved to registered office address (1 page) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Register(s) moved to registered office address (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Steven Mcgahey on 14 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Director's details changed for Steven Mcgahey on 14 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Location of register of members (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 June 2007 | Return made up to 18/05/07; full list of members
|
26 June 2007 | Return made up to 18/05/07; full list of members
|
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
30 May 2006 | Ad 18/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2006 | Ad 18/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: bullock street autos LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | Registered office changed on 30/05/06 from: bullock street autos LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (18 pages) |
18 May 2006 | Incorporation (18 pages) |