Gatley
Cheadle
SK8 4JL
Director Name | Mr David Benjamin Woodroffe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Downs Cheadle Cheshire SK8 1JL |
Secretary Name | Sacha Leigh Gottlieb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | No 5 The Downs Cheadle Stockport SK8 1JL |
Director Name | Charlene McQuillan |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 03 79 Palatine Road Didsbury Manchester M20 3LJ |
Director Name | Theresa Keegan |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 04 79 Palatine Road Didsbury Manchester M20 3LJ |
Secretary Name | Robert David Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | Flat 3 No. 79 Palatine Road Manchester Lancashire M20 3LJ |
Director Name | Mr Michael Wilhelm Henrich |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 September 2017) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage, 79 Palatine Road Manchester M20 3LJ |
Director Name | Miss Rachel Louise Shearer |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 September 2017) |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage, 79 Palatine Road Manchester M20 3LJ |
Website | royalmail.com |
---|
Registered Address | 3 Nansen Road Gatley Cheadle SK8 4JL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charlene Mcquillan & Robert Lister 12.50% Ordinary |
---|---|
1 at £1 | David Woodroffe 12.50% Ordinary |
1 at £1 | Granita Properties LTD 12.50% Ordinary |
1 at £1 | Luke Robinson 12.50% Ordinary |
1 at £1 | Mark Summerton & Denise Summerton 12.50% Ordinary |
1 at £1 | Paul Lawrence 12.50% Ordinary |
1 at £1 | Rachel Shearer 12.50% Ordinary |
1 at £1 | Theresa Keegan 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £652 |
Cash | £952 |
Current Liabilities | £300 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
3 November 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
21 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
21 September 2017 | Registered office address changed from 79 Palatine Road Manchester M20 3LJ to 3 Nansen Road Gatley Cheadle SK8 4JL on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 79 Palatine Road Manchester M20 3LJ to 3 Nansen Road Gatley Cheadle SK8 4JL on 21 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
7 September 2017 | Termination of appointment of Rachel Louise Shearer as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Theresa Keegan as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Michael Wilhelm Henrich as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Rachel Louise Shearer as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Theresa Keegan as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Michael Wilhelm Henrich as a director on 7 September 2017 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 March 2017 | Termination of appointment of David Benjamin Woodroffe as a director on 23 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of David Benjamin Woodroffe as a director on 23 February 2017 (2 pages) |
14 October 2016 | Appointment of Mr Michael Wilhelm Henrich as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Michael Wilhelm Henrich as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Miss Rachel Louise Shearer as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Miss Rachel Louise Shearer as a director on 14 October 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
13 September 2016 | Appointment of Mr Austen Spencer Kay as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Austen Spencer Kay as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of David Benjamin Woodroffe as a director on 23 August 2016 (3 pages) |
6 September 2016 | Termination of appointment of Robert David Lister as a secretary on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Charlene Mcquillan as a director on 31 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Robert David Lister as a secretary on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Charlene Mcquillan as a director on 31 August 2016 (2 pages) |
6 September 2016 | Appointment of David Benjamin Woodroffe as a director on 23 August 2016 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 April 2014 | Appointment of Robert David Lister as a secretary (3 pages) |
15 April 2014 | Appointment of Robert David Lister as a secretary (3 pages) |
8 April 2014 | Termination of appointment of Sacha Gottlieb as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Sacha Gottlieb as a secretary (2 pages) |
8 April 2014 | Termination of appointment of David Woodroffe as a director (2 pages) |
8 April 2014 | Termination of appointment of David Woodroffe as a director (2 pages) |
2 April 2014 | Appointment of Charlene Mcquillan as a director (3 pages) |
2 April 2014 | Appointment of Charlene Mcquillan as a director (3 pages) |
1 April 2014 | Appointment of Theresa Keegan as a director (3 pages) |
1 April 2014 | Appointment of Theresa Keegan as a director (3 pages) |
26 March 2014 | Appointment of Sacha Leigh Gottlieb as a secretary (3 pages) |
26 March 2014 | Appointment of Sacha Leigh Gottlieb as a secretary (3 pages) |
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|