Rossett
Wrexham
Clwyd
LL12 0AQ
Wales
Director Name | Mr Leslie Searle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
Director Name | Mr Daniel Richard Gale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
Secretary Name | Phil Nigel Hughes |
---|---|
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
Director Name | Mr Ronald Martin Keating |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 April 2015) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Tilia Mews Manor Lane Rossett Wrexham Clwyd LL12 0AQ Wales |
Director Name | Ms Angela Vita Russell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 April 2015) |
Role | Hr Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | Willow Mews Manor Lane Rossett Wrexham Clwyd LL12 0AQ Wales |
Director Name | Mr Stephen John Curtis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acacia Mews Manor Lane Rossett Wrexham Clwyd LL12 0AQ Wales |
Director Name | Mrs Frances Waldie |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2016) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Alder Mews Manor Lane Rossett Wrexham Clwyd LL12 0AQ Wales |
Director Name | Mr Kenneth Frank Waldie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2016) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Alder Mews Manor Lane Rossett Wrexham Clwyd LL12 0AQ Wales |
Director Name | Mrs Joan McDermott |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 2022) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | The Court House Manor Lane Rossett Wrexham Clwyd LL12 0AQ Wales |
Director Name | Ms Elizabeth Ann Moore |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 February 2023) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Mews, Trevalyn Manor Manor Lane Rossett Wrexham Clwyd LL12 0AQ Wales |
Director Name | Mr Steven John Ellison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 January 2024) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Trevalyn Manor, Manor Lane Rossett Wrexham Clwyd LL12 0AQ Wales |
Director Name | Mr Michael Ian Masters |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 April 2023) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Mews, Tevalyn Manor Manor Lane Rossett Wrexham Clwyd LL12 0AQ Wales |
Director Name | Mrs Anne Mary Patey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 09 May 2023) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1, Trevalyn Manor Manor Lane Rossett Wrexham Clwyd LL12 0AQ Wales |
Registered Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,219 |
Cash | £12,739 |
Current Liabilities | £44,533 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
16 January 2024 | Appointment of Mr Leslie Searle as a director on 16 January 2024 (2 pages) |
---|---|
15 January 2024 | Termination of appointment of Steven John Ellison as a director on 15 January 2024 (1 page) |
6 December 2023 | Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 6 December 2023 (1 page) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
9 May 2023 | Termination of appointment of Anne Mary Patey as a director on 9 May 2023 (1 page) |
24 April 2023 | Termination of appointment of Michael Ian Masters as a director on 24 April 2023 (1 page) |
9 February 2023 | Termination of appointment of Elizabeth Ann Moore as a director on 9 February 2023 (1 page) |
12 October 2022 | Termination of appointment of Joan Mcdermott as a director on 12 October 2022 (1 page) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 30 September 2021 (5 pages) |
16 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
18 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
14 August 2018 | Notification of a person with significant control statement (2 pages) |
3 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 August 2016 | Termination of appointment of Kenneth Frank Waldie as a director on 22 June 2016 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 August 2016 | Termination of appointment of Frances Waldie as a director on 1 July 2016 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 August 2016 | Termination of appointment of Kenneth Frank Waldie as a director on 22 June 2016 (1 page) |
15 August 2016 | Termination of appointment of Frances Waldie as a director on 1 July 2016 (1 page) |
20 July 2016 | Annual return made up to 18 June 2016 no member list (6 pages) |
20 July 2016 | Annual return made up to 18 June 2016 no member list (6 pages) |
17 November 2015 | Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
8 July 2015 | Annual return made up to 18 June 2015 no member list (9 pages) |
8 July 2015 | Annual return made up to 18 June 2015 no member list (9 pages) |
6 July 2015 | Appointment of Mrs Joan Mcdermott as a director on 27 April 2015 (2 pages) |
6 July 2015 | Appointment of Mr William Carl Hanson as a director on 27 April 2015 (2 pages) |
6 July 2015 | Appointment of Mr William Carl Hanson as a director on 27 April 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Joan Mcdermott as a director on 27 April 2015 (2 pages) |
6 July 2015 | Appointment of Mr Kenneth Frank Waldie as a director on 27 April 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Frances Waldie as a director on 27 April 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Frances Waldie as a director on 27 April 2015 (2 pages) |
6 July 2015 | Appointment of Mr Kenneth Frank Waldie as a director on 27 April 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 June 2015 | Termination of appointment of Ronald Martin Keating as a director on 27 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Angela Vita Russell as a director on 27 April 2015 (1 page) |
11 June 2015 | Appointment of Mr Michael Ian Masters as a director on 27 April 2015 (2 pages) |
11 June 2015 | Termination of appointment of Ronald Martin Keating as a director on 27 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Ronald Martin Keating as a director on 27 April 2015 (1 page) |
11 June 2015 | Appointment of Mr Michael Ian Masters as a director on 27 April 2015 (2 pages) |
11 June 2015 | Appointment of Ms Elizabeth Ann Moore as a director on 27 April 2015 (2 pages) |
11 June 2015 | Appointment of Mrs Anne Mary Patey as a director on 27 April 2015 (2 pages) |
11 June 2015 | Appointment of Mr Steven John Ellison as a director on 27 April 2015 (2 pages) |
11 June 2015 | Appointment of Mrs Anne Mary Patey as a director on 27 April 2015 (2 pages) |
11 June 2015 | Termination of appointment of Stephen John Curtis as a director on 27 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Ronald Martin Keating as a director on 27 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Stephen John Curtis as a director on 27 April 2015 (1 page) |
11 June 2015 | Appointment of Mr Steven John Ellison as a director on 27 April 2015 (2 pages) |
11 June 2015 | Appointment of Ms Elizabeth Ann Moore as a director on 27 April 2015 (2 pages) |
11 June 2015 | Termination of appointment of Angela Vita Russell as a director on 27 April 2015 (1 page) |
5 December 2014 | Appointment of Mr Stephen John Curtis as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Stephen John Curtis as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Stephen John Curtis as a director on 5 December 2014 (2 pages) |
9 September 2014 | Termination of appointment of Daniel Richard Gale as a director on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Daniel Richard Gale as a director on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Daniel Richard Gale as a director on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Phil Nigel Hughes as a secretary on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Phil Nigel Hughes as a secretary on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Phil Nigel Hughes as a secretary on 1 September 2014 (1 page) |
13 August 2014 | Appointment of Ms Angela Vita Russell as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Ms Angela Vita Russell as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Ronald Martin Keating as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Ronald Martin Keating as a director on 13 August 2014 (2 pages) |
23 June 2014 | Annual return made up to 18 June 2014 no member list (3 pages) |
23 June 2014 | Annual return made up to 18 June 2014 no member list (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2013 | Annual return made up to 18 June 2013 no member list (3 pages) |
20 June 2013 | Annual return made up to 18 June 2013 no member list (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2012 | Annual return made up to 18 June 2012 no member list (3 pages) |
2 July 2012 | Annual return made up to 18 June 2012 no member list (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 June 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
30 June 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
27 April 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
27 April 2011 | Registered office address changed from 4 Regent Street Knutsford Cheshire WA16 6GR United Kingdom on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 4 Regent Street Knutsford Cheshire WA16 6GR United Kingdom on 27 April 2011 (2 pages) |
27 April 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
18 June 2010 | Incorporation (28 pages) |
18 June 2010 | Incorporation (28 pages) |