Heald Green
Cheadle
Cheshire
SK8 3QA
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Mark Drinkwater |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Director Name | Jane Anne Leah |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Senior Digital Marketing Execu |
Country of Residence | United Kingdom |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Director Name | Don Buddhika Jayasinghe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Block 8 Bradgate Close Manchester Lancashire M22 4LX |
Director Name | Mr Dominic Paul Daniel Collard |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | Apartment 3 8 Bradgate Close Northeden Manchester M22 4LX |
Registered Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
7 April 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
9 July 2019 | Termination of appointment of Don Buddhika Jayasinghe as a director on 9 July 2019 (1 page) |
15 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
2 January 2019 | Termination of appointment of Jane Anne Leah as a director on 2 January 2019 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
3 January 2018 | Termination of appointment of Mark Drinkwater as a director on 3 January 2018 (1 page) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
4 October 2017 | Appointment of Roger Dean & Co as a secretary on 4 October 2017 (2 pages) |
4 October 2017 | Appointment of Roger Dean & Co as a secretary on 4 October 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 January 2016 | Annual return made up to 19 December 2015 no member list (5 pages) |
8 January 2016 | Annual return made up to 19 December 2015 no member list (5 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
8 January 2015 | Annual return made up to 19 December 2014 no member list (5 pages) |
8 January 2015 | Annual return made up to 19 December 2014 no member list (5 pages) |
19 December 2013 | Incorporation (34 pages) |
19 December 2013 | Incorporation (34 pages) |