High Lane
Stockport
SK6 8HY
Secretary Name | Mrs Denise Carol Seddon |
---|---|
Status | Current |
Appointed | 01 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Office 76 Andrew Lane High Lane Stockport SK6 8HY |
Director Name | Mr Philip Faulkner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Charlecote Road Poynton Stockport Cheshire SK12 1DL |
Director Name | Mr Gareth Townley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barley Croft Cheadle Hulme Cheadle Cheshire SK8 6SL |
Secretary Name | Mr Philip Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Charlecote Road Poynton Stockport Cheshire SK12 1DL |
Director Name | Jamie Moores |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 156 Buxton Road High Lane Stockport SK6 8EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Office 76 Andrew Lane High Lane Stockport SK6 8HY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
1 at £1 | Denise Seddon 50.00% Ordinary |
---|---|
1 at £1 | Geoffrey William Seddon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100 |
Current Liabilities | £7,315 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
8 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 June 2022 | Registered office address changed from Unit 24 Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX England to Office 76 Andrew Lane High Lane Stockport SK6 8HY on 15 June 2022 (1 page) |
9 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2021 | Previous accounting period shortened from 5 April 2020 to 31 March 2020 (1 page) |
25 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
3 May 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from 156 Buxton Road High Lane Stockport SK6 8EA to Unit 24 Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX on 11 April 2018 (1 page) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
7 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
31 March 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
29 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 November 2012 | Appointment of Mrs Denise Carol Seddon as a secretary (1 page) |
21 November 2012 | Appointment of Mrs Denise Carol Seddon as a secretary (1 page) |
21 November 2012 | Termination of appointment of Jamie Moores as a director (1 page) |
21 November 2012 | Termination of appointment of Jamie Moores as a director (1 page) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Geoffrey William Seddon on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Jamie Moores on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Jamie Moores on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Geoffrey William Seddon on 31 March 2010 (2 pages) |
1 June 2009 | Accounting reference date extended from 31/01/2009 to 05/04/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 31/01/2009 to 05/04/2009 (1 page) |
6 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
19 January 2009 | Appointment terminated director and secretary philip faulkner (1 page) |
19 January 2009 | Director appointed jamie moores (2 pages) |
19 January 2009 | Director appointed geoffrey seddon (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
19 January 2009 | Director appointed jamie moores (2 pages) |
19 January 2009 | Appointment terminated director and secretary philip faulkner (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
19 January 2009 | Director appointed geoffrey seddon (2 pages) |
19 January 2009 | Appointment terminated director gareth townley (1 page) |
19 January 2009 | Appointment terminated director gareth townley (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from st johns court 78 gartside street manchester M3 3EL (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from st johns court 78 gartside street manchester M3 3EL (1 page) |
1 October 2008 | Ad 20/09/08\gbp si 13@1=13\gbp ic 5/18\ (4 pages) |
1 October 2008 | Ad 20/09/08\gbp si 13@1=13\gbp ic 5/18\ (4 pages) |
6 March 2008 | Ad 15/02/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
6 March 2008 | Ad 15/02/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
26 February 2008 | Director and secretary appointed philip faulkner (2 pages) |
26 February 2008 | Director appointed gareth townley (2 pages) |
26 February 2008 | Director appointed gareth townley (2 pages) |
26 February 2008 | Director and secretary appointed philip faulkner (2 pages) |
22 February 2008 | Company name changed jenninghall LTD\certificate issued on 26/02/08 (2 pages) |
22 February 2008 | Company name changed jenninghall LTD\certificate issued on 26/02/08 (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
4 January 2008 | Incorporation (9 pages) |
4 January 2008 | Incorporation (9 pages) |