Ashton-Under-Lyne
Lancashire
OL6 9NJ
Director Name | David James Ashworth |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Angel Close Dukinfield Cheshire SK16 4XA |
Director Name | Mr Paul Harper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Freshfield Road Heaton Mersey Stockport Cheshire SK4 3HN |
Secretary Name | Juanita Sandra Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Old Kiln Lane Grotton Oldham Greater Manchester OL4 5RZ |
Director Name | Christopher Overton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 01 October 2007) |
Role | Customer Liason Director |
Correspondence Address | 11 Pinders Farm Drive Warrington Cheshire WA1 2GF |
Director Name | Andrew Taylor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 2010) |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Thorn Tree Drive Crewe Cheshire CW1 4UA |
Director Name | Shohreh Bowler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 August 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 39 Redacre Close Dutton Cheshire WA4 4JU |
Director Name | Mr Mark Andrew Shearer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Advisor Insurance |
Country of Residence | England |
Correspondence Address | 14 Lower Carrs Ashton-Under-Lyne Lancashire OL6 9JG |
Secretary Name | Anthony Robert Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 May 2010) |
Role | Company Director |
Correspondence Address | 64 The Links Hyde Cheshire SK14 4GR |
Director Name | Martin Bate |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2014) |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | 17 Lower Carrs Ashton-Under-Lyne Lancashire OL6 9JG |
Secretary Name | Michael John Allman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(4 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 26 August 2011) |
Role | Company Director |
Correspondence Address | 16 Lower Carrs Ashton-Under-Lyne Lancashire OL6 9JG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Stevens Scanlan Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2009) |
Correspondence Address | 73 Mosley Street Manchester Lancashire M2 3JN |
Secretary Name | Services 4 Apartments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 August 2010) |
Correspondence Address | Crown Chambers 13a Hyde Road Denton Manchester M34 3AF |
Registered Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
---|---|
1 December 2023 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
22 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
3 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
25 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 June 2017 | Notification of Elaine Nichol as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Elaine Nichol as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 June 2014 | Termination of appointment of Martin Bate as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Bate as a director (1 page) |
16 June 2014 | Appointment of Scott Nichol as a director (3 pages) |
16 June 2014 | Appointment of Scott Nichol as a director (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 September 2011 | Termination of appointment of Michael Allman as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Michael Allman as a secretary (2 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 October 2010 | Termination of appointment of Mark Shearer as a director (2 pages) |
7 October 2010 | Termination of appointment of Mark Shearer as a director (2 pages) |
16 September 2010 | Termination of appointment of Andrew Taylor as a director (2 pages) |
16 September 2010 | Termination of appointment of Services 4 Apartments Limited as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Shohreh Bowler as a director (2 pages) |
16 September 2010 | Appointment of Martin Bate as a director (3 pages) |
16 September 2010 | Termination of appointment of Andrew Taylor as a director (2 pages) |
16 September 2010 | Appointment of Michael John Allman as a secretary (3 pages) |
16 September 2010 | Appointment of Michael John Allman as a secretary (3 pages) |
16 September 2010 | Appointment of Martin Bate as a director (3 pages) |
16 September 2010 | Termination of appointment of Services 4 Apartments Limited as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Shohreh Bowler as a director (2 pages) |
23 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Shohreh Bowler on 16 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Shohreh Bowler on 16 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Appointment of Services 4 Apartments Limited as a secretary (2 pages) |
26 May 2010 | Appointment of Services 4 Apartments Limited as a secretary (2 pages) |
13 May 2010 | Termination of appointment of Anthony Moran as a secretary (1 page) |
13 May 2010 | Termination of appointment of Anthony Moran as a secretary (1 page) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 October 2009 | Registered office address changed from 73 Mosley Street Manchester Greater Manchester M2 7JN on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 73 Mosley Street Manchester Greater Manchester M2 7JN on 6 October 2009 (1 page) |
6 October 2009 | Appointment of Anthony Robert Moran as a secretary (1 page) |
6 October 2009 | Appointment of Anthony Robert Moran as a secretary (1 page) |
6 October 2009 | Termination of appointment of Stevens Scanlan Llp as a secretary (1 page) |
6 October 2009 | Termination of appointment of Stevens Scanlan Llp as a secretary (1 page) |
6 October 2009 | Registered office address changed from 73 Mosley Street Manchester Greater Manchester M2 7JN on 6 October 2009 (1 page) |
12 August 2009 | Director appointed mark shearer (2 pages) |
12 August 2009 | Director appointed mark shearer (2 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 September 2008 | Return made up to 16/06/08; full list of members (8 pages) |
4 September 2008 | Return made up to 16/06/08; full list of members (8 pages) |
11 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
23 October 2007 | Return made up to 16/06/07; full list of members (7 pages) |
23 October 2007 | Return made up to 16/06/07; full list of members (7 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Incorporation (21 pages) |
16 June 2006 | Incorporation (21 pages) |