Stalybridge
Cheshire
SK15 1LA
Director Name | Mr Craig Emerson Maher |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stamford Street Stalybridge Cheshire SK15 1LA |
Director Name | Mr Zagam Ahmed Hayat |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stamford Street Stalybridge Cheshire SK15 1LA |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr John Hadfield Maltby |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stamford Street Stalybridge Cheshire SK15 1LA |
Director Name | Mr Peter Edward Holden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stamford Street Stalybridge Cheshire SK15 1LA |
Director Name | Miss Sharon Jill Kelly |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stamford Street Stalybridge Cheshire SK15 1LA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | thompsonandcooke.co.uk |
---|---|
Telephone | 0161 3382614 |
Telephone region | Manchester |
Registered Address | 12 Stamford Street Stalybridge Cheshire SK15 1LA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£755,883 |
Cash | £22,188 |
Current Liabilities | £299,231 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
14 August 2014 | Delivered on: 1 September 2014 Persons entitled: Nigel John Ashworth John Hadfield Maltby Craig Emerson Maher Classification: A registered charge Outstanding |
---|---|
15 March 2013 | Delivered on: 19 March 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
24 November 2023 | Appointment of Mr Zagam Ahmed Hayat as a director on 24 November 2023 (2 pages) |
---|---|
13 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 November 2022 | Confirmation statement made on 3 November 2022 with updates (4 pages) |
24 November 2022 | Cancellation of shares. Statement of capital on 1 November 2022
|
29 March 2022 | Termination of appointment of Sharon Jill Kelly as a director on 25 March 2022 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
17 March 2021 | Satisfaction of charge 1 in full (1 page) |
30 November 2020 | Cessation of John Hadfield Maltby as a person with significant control on 1 January 2019 (1 page) |
30 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
25 November 2020 | Second filing of Confirmation Statement dated 3 November 2019 (4 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
15 November 2019 | Confirmation statement made on 3 November 2019 with no updates
|
9 April 2019 | Satisfaction of charge 078193720002 in full (1 page) |
2 January 2019 | Appointment of Miss Sharon Jill Kelly as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of John Hadfield Maltby as a director on 1 January 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 21 October 2016 with updates (8 pages) |
5 December 2016 | 21/10/16 Statement of Capital gbp 20005 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
1 September 2014 | Registration of charge 078193720002, created on 14 August 2014
|
1 September 2014 | Registration of charge 078193720002, created on 14 August 2014
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 November 2013 | Statement of capital following an allotment of shares on 22 October 2012
|
17 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Statement of capital following an allotment of shares on 22 October 2012
|
17 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
15 October 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 July 2013 | Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
16 July 2013 | Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
12 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
13 May 2013 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom on 13 May 2013 (2 pages) |
24 April 2013 | Company name changed t & c solicitors LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Company name changed t & c solicitors LIMITED\certificate issued on 24/04/13
|
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
11 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
11 February 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
8 May 2012 | Appointment of Peter Edward Holden as a director (3 pages) |
8 May 2012 | Appointment of Peter Edward Holden as a director (3 pages) |
2 November 2011 | Appointment of Mr John Hadfield Maltby as a director (3 pages) |
2 November 2011 | Appointment of Mr Craig Emerson Maher as a director (3 pages) |
2 November 2011 | Appointment of Nigel John Ashworth as a director (3 pages) |
2 November 2011 | Appointment of Mr John Hadfield Maltby as a director (3 pages) |
2 November 2011 | Appointment of Mr Craig Emerson Maher as a director (3 pages) |
2 November 2011 | Appointment of Nigel John Ashworth as a director (3 pages) |
26 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
26 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
26 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
21 October 2011 | Incorporation (49 pages) |
21 October 2011 | Incorporation (49 pages) |