41 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director Name | Mr Michael John Stiles |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 117 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EE |
Secretary Name | Mr Paul Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doon Villa 41 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Gillian Quinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Doon Villa 41 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Jane Louise Stiles |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 117 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EE |
Director Name | Darryl John Cooke |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Spring House Oak Lane Kerridge Cheshire Sk10 |
Website | www.thequinnpartnership.co.uk |
---|---|
Telephone | 08700349339 |
Telephone region | Unknown |
Registered Address | Level 7 Tower 12 The Avenue North 18-22 Bridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £235,414 |
Cash | £346,890 |
Current Liabilities | £224,580 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2023 (3 months ago) |
---|---|
Next Return Due | 11 March 2024 (9 months, 1 week from now) |
15 March 2016 | Delivered on: 16 March 2016 Persons entitled: Gillian Quinn and Jane Stiles Classification: A registered charge Outstanding |
---|
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
4 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
28 February 2020 | Registered office address changed from 8 st. John Street Manchester M3 4DU to Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ on 28 February 2020 (1 page) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
1 March 2018 | Termination of appointment of Jane Louise Stiles as a director on 31 March 2016 (1 page) |
1 March 2018 | Termination of appointment of Gillian Quinn as a director on 31 March 2016 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 March 2016 | Registration of charge 061284610001, created on 15 March 2016 (37 pages) |
16 March 2016 | Registration of charge 061284610001, created on 15 March 2016 (37 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 August 2014 | Full accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (8 pages) |
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Termination of appointment of Darryl Cooke as a director (2 pages) |
17 January 2011 | Termination of appointment of Darryl Cooke as a director (2 pages) |
9 November 2010 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 9 November 2010 (2 pages) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Darryl John Cooke on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Michael John Stiles on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jane Louise Stiles on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Gillian Quinn on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Paul Quinn on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Darryl John Cooke on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Gillian Quinn on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jane Louise Stiles on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Michael John Stiles on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Paul Quinn on 26 February 2010 (2 pages) |
22 January 2010 | Registered office address changed from City Wharf, New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from City Wharf, New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
5 June 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
3 April 2008 | Return made up to 26/02/08; full list of members (5 pages) |
3 April 2008 | Return made up to 26/02/08; full list of members (5 pages) |
2 April 2008 | Director's change of particulars / michael stiles / 01/02/2008 (1 page) |
2 April 2008 | Director's change of particulars / jane stiles / 01/02/2008 (1 page) |
2 April 2008 | Director's change of particulars / jane stiles / 01/02/2008 (1 page) |
2 April 2008 | Director's change of particulars / michael stiles / 01/02/2008 (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
26 February 2007 | Incorporation (20 pages) |
26 February 2007 | Incorporation (20 pages) |