Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Dave Cusick |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Robin Wilkinson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Karen Battrick |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
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 |
105 at £1 | Robin Wilkinson 88.24% Ordinary |
---|---|
10 at £1 | Danny Bowler 8.40% Ordinary |
4 at £1 | Dave Cusick 3.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,331 |
Cash | £119 |
Current Liabilities | £2,450 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Termination of appointment of Karen Battrick as a director (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
9 March 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 May 2011 | Registered office address changed from Unit 1 Adlington Court Adlington Business Park Macclesfield Cheshire SK10 4NL on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Karen Battrick on 1 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Registered office address changed from Unit 1 Adlington Court Adlington Business Park Macclesfield Cheshire SK10 4NL on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Karen Battrick on 1 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page) |
18 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
18 May 2010 | Appointment of Robin Wilkinson as a director (3 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
1 April 2010 | Incorporation (48 pages) |