Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mrs Jacqueline Thomason |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wallis House The Quadrant Birchwood Park, Birchwood Warrington WA3 6FW |
Secretary Name | Mrs Jacqueline Thomason |
---|---|
Status | Current |
Appointed | 30 May 2013(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Ian Fyall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Health And Safety Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Ian Fyall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Health And Safety Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Secretary Name | Mr Ian Fyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Harris Street Fleetwood Lancashire FY7 6QX |
Director Name | Mr David William Abraham |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 November 2016) |
Role | Health & Safety Consultant |
Country of Residence | England |
Correspondence Address | Wallis House Unit 409 The Quadrant Birchwood Park, Birchwood Warrington Cheshire WA3 6FW |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Ian Fyall 50.00% Ordinary |
---|---|
50 at £1 | Mr Simon William Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,572 |
Cash | £1,844 |
Current Liabilities | £14,416 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
11 January 2021 | Termination of appointment of Ian Fyall as a director on 8 January 2021 (1 page) |
---|---|
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
20 August 2019 | Appointment of Mr Ian Fyall as a director on 7 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Ian Fyall as a director on 31 July 2019 (1 page) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
12 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
7 March 2018 | Director's details changed for Mr Ian Fyall on 25 February 2018 (2 pages) |
7 March 2018 | Change of details for Mr Ian Fyall as a person with significant control on 25 February 2018 (2 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 April 2017 | Director's details changed for Mr Simon William Hughes on 15 February 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Simon William Hughes on 15 February 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Ian Fyall on 15 February 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
24 April 2017 | Director's details changed for Mr Ian Fyall on 15 February 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
14 December 2016 | Termination of appointment of David William Abraham as a director on 29 November 2016 (1 page) |
14 December 2016 | Termination of appointment of David William Abraham as a director on 29 November 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 May 2013 | Appointment of Mrs Jacqueline Thomason as a secretary (1 page) |
30 May 2013 | Appointment of Mrs Jacqueline Thomason as a secretary (1 page) |
30 May 2013 | Termination of appointment of Ian Fyall as a secretary (1 page) |
30 May 2013 | Termination of appointment of Ian Fyall as a secretary (1 page) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Registered office address changed from C/O Hallidays Llp Riverside House Kings Reach Road Stockport Cheshire SK4 2HD United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from C/O Hallidays Llp Riverside House Kings Reach Road Stockport Cheshire SK4 2HD United Kingdom on 28 January 2013 (1 page) |
24 January 2013 | Appointment of Mrs Jacqueline Thomason as a director (2 pages) |
24 January 2013 | Appointment of Mrs Jacqueline Thomason as a director (2 pages) |
24 January 2013 | Registered office address changed from Grosvenor Place Grosvenor Street Mold Flintshire CH7 1EJ Wales on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Grosvenor Place Grosvenor Street Mold Flintshire CH7 1EJ Wales on 24 January 2013 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 December 2010 | Appointment of Mr David William Abraham as a director (2 pages) |
1 December 2010 | Appointment of Mr David William Abraham as a director (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from grosvenor house grosvenor street mold flintshire CH7 1EJ (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from grosvenor house grosvenor street mold flintshire CH7 1EJ (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from wallis house wallis house the quadrant warrington cheshire WA3 6FW england (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from wallis house wallis house the quadrant warrington cheshire WA3 6FW england (1 page) |
8 December 2008 | Director and secretary's change of particulars / ian fyall / 03/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / simon hughes / 03/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / simon hughes / 03/12/2008 (1 page) |
8 December 2008 | Director and secretary's change of particulars / ian fyall / 03/12/2008 (1 page) |
14 July 2008 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
14 July 2008 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
25 February 2008 | Incorporation (11 pages) |
25 February 2008 | Incorporation (11 pages) |