Chelston
Wellington
Somerset
TA21 9PH
Director Name | Mr Michael John Watts |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Shorton Road Paignton Devon TQ3 1RG |
Secretary Name | Mrs Helen Maureen Adams |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Victor Street Heavitree Exeter Devon EX1 3BU |
Director Name | Mrs Debra Teresa Crisp |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haywards Farm House Chelston Wellington Somerset TA21 9PH |
Telephone | 08703213130 |
---|---|
Telephone region | Unknown |
Registered Address | Brookfield House 193 - 195 Wellington Road South Stockport SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
50 at £0.01 | Debra Teresa Crisp 50.00% Ordinary |
---|---|
50 at £0.01 | Russell Alan Crisp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,076 |
Cash | £104 |
Current Liabilities | £273,914 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 November 2017 | Termination of appointment of Debra Teresa Crisp as a director on 31 October 2017 (1 page) |
---|---|
26 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
14 June 2017 | Resolutions
|
13 June 2017 | Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR to Brookfield House 193 - 195 Wellington Road South Stockport SK2 6NG on 13 June 2017 (1 page) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 9 May 2012
|
7 June 2013 | Statement of capital following an allotment of shares on 9 May 2012
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Appointment of Mrs Debra Teresa Crisp as a director (2 pages) |
10 May 2012 | Appointment of Mr Russell Alan Crisp as a director (2 pages) |
9 May 2012 | Termination of appointment of Michael Watts as a director (1 page) |
9 May 2012 | Company name changed established 1954 LTD\certificate issued on 09/05/12
|
1 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Appointment terminated secretary helen adams (1 page) |
14 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
10 September 2008 | Director's change of particulars / michael watts / 28/08/2008 (1 page) |
27 March 2008 | Incorporation (9 pages) |