Gatley
Cheadle
Cheshire
SK8 4AG
Director Name | Paul Lloyd Jackson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Belmont Road Gatley Cheadle Cheshire SK8 4AG |
Director Name | Mr Christopher Philip Jackson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT |
Director Name | Jennifer Anne Jackson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 87 Belmont Road Gatley Cheadle Cheshire SK8 4AG |
Registered Address | 46 Crossgate Mews Stockport Greater Manchester SK4 3AP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
97 at £1 | Christopher Philip Jackson 97.00% Ordinary A |
---|---|
1 at £1 | Catherine Anne Bain 1.00% Ordinary C |
1 at £1 | Jennifer Anne Jackson 1.00% Ordinary B |
1 at £1 | Paul Lloyd Jackson 1.00% Ordinary D |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
6 June 2023 | Change of details for Paul Lloyd Jackson as a person with significant control on 6 June 2023 (2 pages) |
5 June 2023 | Registered office address changed from 87 Belmont Road Gatley Cheadle Cheshire SK8 4AG to 46 Crossgate Mews Stockport Greater Manchester SK4 3AP on 5 June 2023 (1 page) |
20 December 2022 | Confirmation statement made on 11 December 2022 with updates (5 pages) |
10 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 December 2021 | Confirmation statement made on 11 December 2021 with updates (5 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 January 2021 | Confirmation statement made on 11 December 2020 with updates (6 pages) |
19 January 2021 | Notification of Paul Lloyd Jackson as a person with significant control on 1 October 2020 (2 pages) |
19 January 2021 | Cessation of Christopher Philip Jackson as a person with significant control on 10 August 2020 (1 page) |
1 October 2020 | Termination of appointment of Jennifer Anne Jackson as a director on 30 September 2020 (1 page) |
1 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
10 August 2020 | Appointment of Jennifer Anne Jackson as a director on 8 July 2020 (2 pages) |
6 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
30 July 2020 | Director's details changed for Catherine Anne Bain on 30 July 2020 (2 pages) |
29 July 2020 | Appointment of Catherine Anne Bain as a director on 7 July 2020 (2 pages) |
24 July 2020 | Appointment of Paul Lloyd Jackson as a director on 7 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Christopher Philip Jackson as a director on 16 May 2020 (1 page) |
27 May 2020 | Director's details changed for Mr Christopher Philip Jackson on 27 May 2020 (2 pages) |
10 January 2020 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 87 Belmont Road Gatley Cheadle Cheshire SK8 4AG on 10 January 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
27 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 14 December 2017
|
16 February 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 February 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
6 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
6 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
13 December 2012 | Incorporation (46 pages) |
13 December 2012 | Incorporation (46 pages) |