Stockport
Cheshire
SK3 8AB
Director Name | Mr Brendan Keville |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Paul Page |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Portland Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Simon Richard Ashdown |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rake Farm Whitworth Lake Lobden Lancashire OL12 8XJ |
Director Name | Mr Benjamin Giles Patmore |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ferndene Road Didsbury Manchester M20 4TN |
Director Name | Mr Andrew Roberts |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Mardale Crescent Lymm Cheshire WA13 9PJ |
Secretary Name | Deborah Jane Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birchwood Hollybank Chase Droylsden Manchester M43 7ST |
Director Name | Mr Guy James Cresswell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Secretary Name | Mr Philip Howard Elvy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Melksham Close Macclesfield Cheshire SK11 8NH |
Director Name | Ms Amanda Long |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 78a Parish Gardens Leyland PR25 3UF |
Director Name | Ms Victoria Louise Swindells |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Gemma Louise Zakrzewski |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(12 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 41.18% - |
---|---|
1 at £1 | Adam Stewart Nicholson 2.94% Ordinary |
1 at £1 | Anna Vo 2.94% Ordinary |
1 at £1 | Anthony Philip Christopher Mcgrath 2.94% Ordinary |
1 at £1 | Ben Paul Farrell 2.94% Ordinary |
1 at £1 | Brenden Keville 2.94% Ordinary |
1 at £1 | Damien John Cormican 2.94% Ordinary |
1 at £1 | Derek Lee Holland 2.94% Ordinary |
1 at £1 | James Neill Patrick Brien & Toni Lynn Brien 2.94% Ordinary |
1 at £1 | Karen Elizabeth Campbell 2.94% Ordinary |
1 at £1 | Marcia Elaine Panton 2.94% Ordinary |
1 at £1 | Mavis Asante 2.94% Ordinary |
1 at £1 | Mohamed Swarrim Aslam 2.94% Ordinary |
1 at £1 | Neil Patrick Kirwan & Fiona Suzanne Kirwan 2.94% Ordinary |
1 at £1 | Nicola Fitzgibbon & David Stringfellow 2.94% Ordinary |
1 at £1 | Paul Edgar Patton 2.94% Ordinary |
1 at £1 | Paul Wayne Page 2.94% Ordinary |
1 at £1 | Ruihui Zhang 2.94% Ordinary |
1 at £1 | Simon Jeremy Hindle 2.94% Ordinary |
1 at £1 | Stuart Paul Holland 2.94% Ordinary |
1 at £1 | Xiu Xin 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
6 July 2023 | Confirmation statement made on 29 June 2023 with updates (6 pages) |
11 April 2023 | Termination of appointment of Brendan Keville as a director on 3 March 2023 (1 page) |
22 December 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 July 2022 | Director's details changed for Mr Paul Page on 8 July 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
8 July 2022 | Director's details changed for Mr Ben Farrell on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Mr Brendan Keville on 8 July 2022 (2 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (6 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 November 2020 | Termination of appointment of Victoria Louise Swindells as a director on 9 October 2020 (1 page) |
29 July 2020 | Confirmation statement made on 29 June 2020 with updates (7 pages) |
30 June 2020 | Termination of appointment of Gemma Louise Zakrzewski as a director on 17 April 2020 (1 page) |
14 November 2019 | Appointment of Ms Victoria Louise Swindells as a director on 12 October 2016 (2 pages) |
14 November 2019 | Appointment of Gemma Louise Zakrzewski as a director on 10 July 2019 (2 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Amanda Long as a director on 31 January 2019 (1 page) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
6 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 June 2014 | Appointment of Portland Block Management Limited as a secretary (3 pages) |
17 June 2014 | Registered office address changed from 1 Holyoake Rd Holyoake Road Worsley Manchester M28 3DL England on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 1 Holyoake Rd Holyoake Road Worsley Manchester M28 3DL England on 17 June 2014 (2 pages) |
17 June 2014 | Appointment of Portland Block Management Limited as a secretary (3 pages) |
23 December 2013 | Registered office address changed from C/O Plumlife Southern Gate 729 Princess Road Manchester M20 2LT on 23 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Philip Elvy as a secretary (1 page) |
23 December 2013 | Registered office address changed from C/O Plumlife Southern Gate 729 Princess Road Manchester M20 2LT on 23 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Philip Elvy as a secretary (1 page) |
15 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
4 April 2013 | Appointment of Mr Ben Farrell as a director (2 pages) |
4 April 2013 | Appointment of Mr Paul Page as a director (2 pages) |
4 April 2013 | Appointment of Mr Brendan Keville as a director (2 pages) |
4 April 2013 | Appointment of Ms Amanda Long as a director (2 pages) |
4 April 2013 | Appointment of Ms Amanda Long as a director (2 pages) |
4 April 2013 | Appointment of Mr Brendan Keville as a director (2 pages) |
4 April 2013 | Appointment of Mr Paul Page as a director (2 pages) |
4 April 2013 | Appointment of Mr Ben Farrell as a director (2 pages) |
28 March 2013 | Termination of appointment of Guy Cresswell as a director (1 page) |
28 March 2013 | Termination of appointment of Guy Cresswell as a director (1 page) |
26 October 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
26 October 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
24 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
11 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
28 September 2009 | Appointment terminated secretary deborah mason (1 page) |
28 September 2009 | Appointment terminated director andrew roberts (1 page) |
28 September 2009 | Secretary appointed mr philip howard elvy (1 page) |
28 September 2009 | Director appointed mr guy cresswell (1 page) |
28 September 2009 | Appointment terminated director simon ashdown (1 page) |
28 September 2009 | Appointment terminated secretary deborah mason (1 page) |
28 September 2009 | Appointment terminated director andrew roberts (1 page) |
28 September 2009 | Appointment terminated director simon ashdown (1 page) |
28 September 2009 | Director appointed mr guy cresswell (1 page) |
28 September 2009 | Secretary appointed mr philip howard elvy (1 page) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 July 2009 | Return made up to 29/06/09; full list of members (18 pages) |
28 July 2009 | Return made up to 29/06/09; full list of members (18 pages) |
9 December 2008 | Appointment terminated director benjamin patmore (1 page) |
9 December 2008 | Appointment terminated director benjamin patmore (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Ad 17/09/08\gbp si 31@1=31\gbp ic 2/33\ (8 pages) |
7 October 2008 | Ad 17/09/08\gbp si 31@1=31\gbp ic 2/33\ (8 pages) |
7 October 2008 | Resolutions
|
3 September 2008 | Return made up to 29/06/08; full list of members (4 pages) |
3 September 2008 | Return made up to 29/06/08; full list of members (4 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from optimum house clippers quay salford M50 3XP (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from optimum house clippers quay salford M50 3XP (1 page) |
29 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
29 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
17 September 2007 | Company name changed radclyffe mews (orsall) manageme nt company LIMITED\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed radclyffe mews (orsall) manageme nt company LIMITED\certificate issued on 17/09/07 (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
20 August 2007 | Company name changed hallco 1501 LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed hallco 1501 LIMITED\certificate issued on 20/08/07 (2 pages) |
29 June 2007 | Incorporation (19 pages) |
29 June 2007 | Incorporation (19 pages) |