Cheadle
Cheshire
SK8 2DQ
Director Name | Emma Seaborne |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Oakmount 3 Hampton Road Oswestry Shropshire SY11 1SJ Wales |
Secretary Name | Mrs Helen Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 84 Shakespeare Drive Cheadle Cheshire SK8 2DQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 615 Manchester Road Denton Manchester M34 2PF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
1 at £1 | Emma Seabourne 50.00% Ordinary |
---|---|
1 at £1 | Helen Moorhouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,013 |
Current Liabilities | £120,636 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 May 2008 | Delivered on: 27 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 lawson road colwyn bay conwy by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 October 2007 | Delivered on: 9 October 2007 Persons entitled: Derbyshire Buiding Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 lawson road colwyn bay conwy and all buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 December 2020 | Registered office address changed from 84 Shakespeare Drive Cheadle Greater Manchester SK8 2DQ to 615 Manchester Road Denton Manchester M34 2PF on 10 December 2020 (1 page) |
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 July 2019 | Satisfaction of charge 1 in full (1 page) |
25 July 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
1 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Termination of appointment of Helen Moorhouse as a secretary (1 page) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Emma Seaborne on 23 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Emma Seaborne on 23 May 2010 (2 pages) |
8 July 2010 | Termination of appointment of Helen Moorhouse as a secretary (1 page) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 May 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
27 May 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 August 2008 | Director's change of particulars / emma seaborne / 01/08/2008 (1 page) |
14 August 2008 | Director's change of particulars / emma seaborne / 01/08/2008 (1 page) |
3 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Ad 25/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 June 2007 | New secretary appointed;new director appointed (2 pages) |
27 June 2007 | New secretary appointed;new director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
27 June 2007 | Ad 25/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
27 June 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Incorporation (9 pages) |
24 May 2007 | Incorporation (9 pages) |