63 St Petersgate
Stockport
Cheshire
SK1 1DH
Secretary Name | Mr Michael Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Prudential Buildings 63 St Petersgate Stockport Cheshire SK1 1DH |
Director Name | Deborah Ward |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Schools Hill Cheadle Cheshire SK8 1JB |
Director Name | Alexandra Tarling |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Prudential Building 63 St Petersgate Stockport Cheshire SK1 1DH |
Director Name | Gerald Patrick Crangle |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(7 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 23 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prudential Building 63 St Petersgate Stockport Cheshire SK1 1DH |
Director Name | Mrs Victoria Carrie Davidson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prudential Buildings 63 St Petersgate Stockport Cheshire SK1 1DH |
Website | www.oneill-morgan.co.uk/ |
---|---|
Telephone | 0161 4298383 |
Telephone region | Manchester |
Registered Address | Prudential Buildings 63 St Petersgate Stockport Cheshire SK1 1DH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,629 |
Cash | £681 |
Current Liabilities | £198,711 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
3 August 2022 | Delivered on: 3 August 2022 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture incorporating a fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 November 2006 | Delivered on: 10 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
14 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
3 August 2022 | Registration of charge 059588110002, created on 3 August 2022 (29 pages) |
14 July 2022 | Satisfaction of charge 1 in full (4 pages) |
13 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
29 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
8 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
15 March 2019 | Change of details for Mr Michael Morgan as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Secretary's details changed for Mr Michael Morgan on 15 March 2019 (1 page) |
15 March 2019 | Director's details changed for Mr Michael Morgan on 15 March 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
16 March 2018 | Termination of appointment of Victoria Carrie Davidson as a director on 15 March 2018 (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Appointment of Mrs Victoria Carrie Davidson as a director on 1 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
4 January 2018 | Appointment of Mrs Victoria Carrie Davidson as a director on 1 December 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 May 2014 | Termination of appointment of Gerald Crangle as a director (2 pages) |
29 May 2014 | Termination of appointment of Gerald Crangle as a director (2 pages) |
8 May 2014 | Appointment of Gerald Patrick Crangle as a director (3 pages) |
8 May 2014 | Appointment of Gerald Patrick Crangle as a director (3 pages) |
2 May 2014 | Termination of appointment of Alexandra Tarling as a director (2 pages) |
2 May 2014 | Termination of appointment of Alexandra Tarling as a director (2 pages) |
4 April 2014 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
4 April 2014 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
4 April 2014 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
19 February 2014 | Purchase of own shares. (3 pages) |
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
19 February 2014 | Purchase of own shares. (3 pages) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 February 2012 | Termination of appointment of Deborah Ward as a director (1 page) |
23 February 2012 | Termination of appointment of Deborah Ward as a director (1 page) |
10 January 2012 | Appointment of Alexandra Tarling as a director (3 pages) |
10 January 2012 | Appointment of Alexandra Tarling as a director (3 pages) |
25 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 October 2009 | Director's details changed for Michael Morgan on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Deborah Ward on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Morgan on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Deborah Ward on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Michael Morgan on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Deborah Ward on 1 October 2009 (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
7 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 December 2007 | Return made up to 06/10/07; full list of members (7 pages) |
17 December 2007 | Return made up to 06/10/07; full list of members (7 pages) |
28 November 2006 | Ad 13/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 November 2006 | Ad 13/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Incorporation (21 pages) |
6 October 2006 | Incorporation (21 pages) |