Vale Road Heaton Mersey
Stockport
SK4 3GN
Director Name | Miss Eilis Anne Columb |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN |
Director Name | James Matthew Leach |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Rhedyn Coed-Y-Fronallt Estate Dolgellau Gwynedd LL40 2YG Wales |
Director Name | Neil Rigby |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 March 2022) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Apartment 5 The Blue Bell 12 Shaw Heath Edgeley Stockport Cheshire SK3 9DY |
Director Name | Dr Peter West |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 October 2023) |
Role | University Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Thoresby Road Sheffield S6 2PH |
Director Name | John Edwards |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 30 December 2023) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Apartment 2 The Blue Bell 12 Shaw Heath Edgeley Stockport Cheshire SK3 9DY |
Director Name | Mrs Margaret Morley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2023(11 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Kingfisher Road Stockport SK2 5JR |
Registered Address | 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
27 May 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
---|---|
19 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
21 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
22 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 March 2017 | Director's details changed for Dr Peter West on 22 March 2017 (3 pages) |
22 March 2017 | Director's details changed for Dr Peter West on 22 March 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 April 2016 | Annual return made up to 9 March 2016 no member list (4 pages) |
19 April 2016 | Annual return made up to 9 March 2016 no member list (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
28 April 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
28 April 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
20 April 2015 | Termination of appointment of James Matthew Leach as a director on 7 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of James Matthew Leach as a director on 7 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of James Matthew Leach as a director on 7 April 2015 (2 pages) |
3 January 2015 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
3 January 2015 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
31 December 2014 | Registered office address changed from Rhedyn Coed-Y-Fronallt Estate Dolgellau Gwynedd LL40 2YG to 11 Riverview the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 31 December 2014 (2 pages) |
31 December 2014 | Registered office address changed from Rhedyn Coed-Y-Fronallt Estate Dolgellau Gwynedd LL40 2YG to 11 Riverview the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 31 December 2014 (2 pages) |
22 December 2014 | Appointment of Neil Rigby as a director on 8 December 2014 (3 pages) |
22 December 2014 | Appointment of Neil Rigby as a director on 8 December 2014 (3 pages) |
22 December 2014 | Appointment of Neil Rigby as a director on 8 December 2014 (3 pages) |
22 December 2014 | Appointment of Dr Peter West as a director on 8 December 2014 (3 pages) |
22 December 2014 | Appointment of John Edwards as a director on 8 December 2014 (3 pages) |
22 December 2014 | Appointment of John Edwards as a director on 8 December 2014 (3 pages) |
22 December 2014 | Appointment of John Edwards as a director on 8 December 2014 (3 pages) |
22 December 2014 | Appointment of Dr Peter West as a director on 8 December 2014 (3 pages) |
21 March 2014 | Annual return made up to 9 March 2014 no member list (2 pages) |
21 March 2014 | Annual return made up to 9 March 2014 no member list (2 pages) |
21 March 2014 | Annual return made up to 9 March 2014 no member list (2 pages) |
30 January 2014 | Annual return made up to 9 March 2013 (14 pages) |
30 January 2014 | Annual return made up to 9 March 2013 (14 pages) |
30 January 2014 | Annual return made up to 9 March 2013 (14 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
30 January 2014 | Administrative restoration application (3 pages) |
30 January 2014 | Administrative restoration application (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Incorporation (24 pages) |
9 March 2012 | Incorporation (24 pages) |