Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Solicitors |
Correspondence Address | Dovecote House Off Old Hall Road Sale Moor Cheshire M33 2HG |
Secretary Name | Michael John Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Moss Lane Sale Cheshire M33 5BE |
Director Name | Mr Roger Steven McDowell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnworth Lodge 295 Ashley Road Hale Altrincham Cheshire WA14 3NH |
Director Name | Mr Philip John McDowell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Rutland Gate London SW7 1BG |
Secretary Name | Mr Philip John McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Eresby House Rutland Gate London SW7 1BG |
Website | disperse-ltd.co.uk |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Philip John Mcdowell 50.00% Ordinary |
---|---|
1 at £1 | Rachel Mcdowell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £351,488 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 December 2020 | Appointment of Mr Derek James Case as a director on 15 December 2020 (2 pages) |
---|---|
15 December 2020 | Cessation of Rachel Anne Mcdowell as a person with significant control on 15 December 2020 (1 page) |
15 December 2020 | Cessation of Philip John Mcdowell as a person with significant control on 15 December 2020 (1 page) |
15 December 2020 | Notification of Boraco Limited as a person with significant control on 15 December 2020 (1 page) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
17 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2013 | Secretary's details changed for Mr Philip John Mcdowell on 9 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Secretary's details changed for Mr Philip John Mcdowell on 9 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Philip John Mcdowell on 9 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Mr Philip John Mcdowell on 9 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Philip John Mcdowell on 9 August 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Mr Philip John Mcdowell on 9 August 2013 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Registered office address changed from Dovecote House Sale Moor Cheshire M33 2HG on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Dovecote House Sale Moor Cheshire M33 2HG on 18 September 2012 (1 page) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Secretary's details changed for Mr Philip John Mcdowell on 1 June 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Philip John Mcdowell on 1 June 2011 (2 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Mr Philip John Mcdowell on 1 June 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Philip John Mcdowell on 1 June 2011 (2 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Secretary's details changed for Mr Philip John Mcdowell on 1 June 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mr Philip John Mcdowell on 1 June 2011 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 May 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
7 May 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
10 November 2008 | Return made up to 09/08/08; full list of members (4 pages) |
10 November 2008 | Return made up to 09/08/08; full list of members (4 pages) |
7 November 2008 | Director appointed mr philip john mcdowell (2 pages) |
7 November 2008 | Secretary appointed mr philip john mcdowell (1 page) |
7 November 2008 | Secretary appointed mr philip john mcdowell (1 page) |
7 November 2008 | Director appointed mr philip john mcdowell (2 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Ad 31/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 2007 | Ad 31/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
9 August 2007 | Incorporation (13 pages) |
9 August 2007 | Incorporation (13 pages) |