Broadheath
Altrincham
Cheshire
WA14 5DD
Director Name | Mr John David Shackleton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | Mr Mark Andrew Tarry |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF |
Secretary Name | Marilyn Freda Shackleton |
---|---|
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | Mr Robin John Raymond |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Huxley Drive Bramhall Cheshire SK7 2PH |
Director Name | Mr Ian Robinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Huxley Drive Bramhall Cheshire SK7 2PH |
Director Name | Mrs Sally Bessant |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Huxley Drive Bramhall Cheshire SK7 2PH |
Director Name | Mr Paul John Butler |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 October 2014) |
Role | Professional Coach |
Country of Residence | England |
Correspondence Address | 6 Clover Drive Pickmere Knutsford Cheshire WA16 0WF |
Director Name | Mr Stephen Anthony Ashurst |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LP |
Registered Address | Ground Floor, Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
80 at £1 | Mark Andrew Tarry 80.00% Ordinary |
---|---|
20 at £1 | Stephen Anthony Ashurst 20.00% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
---|---|
30 September 2017 | Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
11 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
20 April 2015 | Appointment of Mr Stephen Anthony Ashurst as a director on 24 February 2015 (2 pages) |
15 October 2014 | Termination of appointment of Paul John Butler as a director on 9 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Mark Andrew Tarry as a director on 9 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Paul John Butler as a director on 9 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Mark Andrew Tarry as a director on 9 October 2014 (2 pages) |
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 February 2014 | Appointment of Mr Paul John Butler as a director (2 pages) |
28 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
25 November 2013 | Termination of appointment of Sally Bessant as a director (1 page) |
24 November 2013 | Termination of appointment of Marilyn Freda Shackleton as a secretary (1 page) |
2 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
8 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 February 2012 | Appointment of Mrs Sally Bessant as a director (2 pages) |
22 February 2012 | Termination of appointment of Robin Raymond as a director (1 page) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Termination of appointment of Ian Robinson as a director (1 page) |
27 September 2010 | Registered office address changed from 2 Old Market Place Altrincham Cheshire WA14 4NP on 27 September 2010 (1 page) |
24 September 2010 | Termination of appointment of Mark Andrew Tarry as a director (1 page) |
24 September 2010 | Appointment of Mr Robin John Raymond as a director (2 pages) |
24 September 2010 | Termination of appointment of John David Shackleton as a director (1 page) |
24 September 2010 | Appointment of Mr Ian Robinson as a director (2 pages) |
6 September 2010 | Incorporation (36 pages) |