Stalybridge
Cheshire
SK15 2JJ
Director Name | Kathleen Margaret Sheehan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38a Melbourne Street Stalybridge Cheshire SK15 2JJ |
Director Name | Kathryn Margaret Sheehan-Jones |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(same day as company formation) |
Role | Manager Of Home Director |
Country of Residence | United Kingdom |
Correspondence Address | 38a Melbourne Street Stalybridge Cheshire SK15 2JJ |
Secretary Name | Kathleen Margaret Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Mill Lane Appley Bridge Wigan Lancashire WN6 9DA |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 38a Melbourne Street Stalybridge Cheshire SK15 2JJ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Kathryn Margaret Sheehan-jones 41.67% Ordinary |
---|---|
25 at £1 | Cornelius Joseph Sheehan 20.83% Ordinary |
25 at £1 | Kathleen Margaret Sheehan 20.83% Ordinary |
1 at £1 | Andrew Rodden 0.83% Ordinary Ss |
1 at £1 | Carol Ann Mason 0.83% Ordinary Ii |
1 at £1 | Carole Ann Smith 0.83% Ordinary Ll |
1 at £1 | Catherine Billings 0.83% Ordinary Nn |
1 at £1 | Cornelius Joseph Sheehan 0.83% Ordinary Ff |
1 at £1 | Eric Thomas Gregory 0.83% Ordinary Tt |
1 at £1 | Helen Ruth Brown 0.83% Ordinary Kk |
1 at £1 | Jason Brown 0.83% Ordinary Oo |
1 at £1 | Jemma Wardak 0.83% Ordinary Hh |
1 at £1 | Joanne Heyes 0.83% Ordinary Cc |
1 at £1 | Joanne Heyes 0.83% Ordinary Jj |
1 at £1 | John Charles Dwyer 0.83% Ordinary Rr |
1 at £1 | Kathleen Margaret Sheehan 0.83% Ordinary Gg |
1 at £1 | Mark Sheeham Jones 0.83% Ordinary Aa |
1 at £1 | Myles David Gidman 0.83% Ordinary Pp |
1 at £1 | Paul Hanson 0.83% Ordinary Dd |
1 at £1 | Sharon Roper 0.83% Ordinary Mm |
1 at £1 | Stephen Ahern 0.83% Ordinary Bb |
1 at £1 | Steven James Taylor 0.83% Ordinary Ee |
1 at £1 | Toni Phoenix 0.83% Ordinary Qq |
Year | 2014 |
---|---|
Net Worth | £160,592 |
Cash | £56,347 |
Current Liabilities | £29,134 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
25 August 2020 | Confirmation statement made on 29 June 2020 with updates (9 pages) |
---|---|
10 August 2020 | Registered office address changed from PO Box 709 PO Box 709 Wigan WN1 9PD England to 38a Melbourne Street Stalybridge Cheshire SK15 2JJ on 10 August 2020 (1 page) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
29 April 2020 | Registered office address changed from Suite 3 the Old Carnegie Library 361 Ormskirk Road Pemberton Wigan WN5 9DQ England to PO Box 709 PO Box 709 Wigan WN1 9PD on 29 April 2020 (1 page) |
6 August 2019 | Confirmation statement made on 29 June 2019 with updates (9 pages) |
7 May 2019 | Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to Suite 3 the Old Carnegie Library 361 Ormskirk Road Pemberton Wigan WN5 9DQ on 7 May 2019 (1 page) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
24 July 2018 | Amended total exemption full accounts made up to 31 July 2017 (6 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with updates (9 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
22 December 2017 | Notification of Kathryn Margaret Sheehan-Jones as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Withdrawal of a person with significant control statement on 22 December 2017 (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (9 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 January 2016 | Director's details changed for Mr Cornelius Joseph Sheehan on 19 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Cornelius Joseph Sheehan on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Kathleen Margaret Sheehan on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Kathleen Margaret Sheehan on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Kathryn Margaret Sheehan-Jones on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Kathryn Margaret Sheehan-Jones on 19 January 2016 (2 pages) |
6 November 2015 | Registered office address changed from 28 Finch Mill Avenue Appley Bridge Wigan Lancashire WN6 9DA to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 28 Finch Mill Avenue Appley Bridge Wigan Lancashire WN6 9DA to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 28 Finch Mill Avenue Appley Bridge Wigan Lancashire WN6 9DA to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 6 November 2015 (1 page) |
21 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
31 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
3 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (12 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (12 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (12 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (12 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (12 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (12 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 April 2011 | Director's details changed for Mr Cornelius Joseph Sheehan on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Kathleen Margaret Sheehan on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Kathleen Margaret Sheehan on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Kathryn Margaret Sheehan-Jones on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Kathryn Margaret Sheehan-Jones on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Kathleen Margaret Sheehan on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Cornelius Joseph Sheehan on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Cornelius Joseph Sheehan on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Kathryn Margaret Sheehan-Jones on 4 April 2011 (2 pages) |
8 March 2011 | Registered office address changed from 4 Mill Lane Appley Bridge Wigan Lancs WN6 9DA on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 4 Mill Lane Appley Bridge Wigan Lancs WN6 9DA on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 4 Mill Lane Appley Bridge Wigan Lancs WN6 9DA on 8 March 2011 (1 page) |
6 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (12 pages) |
6 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (12 pages) |
6 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (12 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 5 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 5 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 5 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 6 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 6 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 6 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
12 May 2010 | Change of share class name or designation (2 pages) |
12 May 2010 | Change of share class name or designation (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Resolutions
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 August 2008
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 August 2008
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 August 2008
|
8 January 2010 | Resolutions
|
8 January 2010 | Statement of capital following an allotment of shares on 1 August 2008
|
8 January 2010 | Resolutions
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 1 August 2008
|
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
8 January 2010 | Statement of capital following an allotment of shares on 1 August 2008
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 July 2009
|
8 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 8 mill lane appley bridge wigan lancashire WN6 9DA (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 8 mill lane appley bridge wigan lancashire WN6 9DA (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 4 mill lane appley bridge wigan lancs WN6 9DA (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 4 mill lane appley bridge wigan lancs WN6 9DA (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 8 mill lane appley bridge wigan lancashire WN6 9DA (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 8 mill lane appley bridge wigan lancashire WN6 9DA (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 4 mill lane appley bridge wigan lancashire WN6 9DA (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 4 mill lane appley bridge wigan lancashire WN6 9DA (1 page) |
26 October 2007 | Secretary resigned (1 page) |
11 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
3 July 2006 | Incorporation (16 pages) |
3 July 2006 | Incorporation (16 pages) |