Heald Green
Cheadle
SK8 3HP
Director Name | Mr Dean Christian Gardner |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 82 Baslow Drive Heald Green Cheadle SK8 3HP |
Director Name | Mr Norman Humphreys |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b St Austell Drive Heald Green Cheadle Cheshire SK8 3EF |
Director Name | Mr Peter Burns |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westwood Road Heald Green Cheadle Cheshire SK8 3JN |
Director Name | Rev Charles John Nevin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wyngate Road Cheadle Hulme Stockport Cheshire SK8 6ES |
Director Name | Mrs Margaret Anne Burns |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Westwood Road Heald Green Cheadle Cheshire SK8 3JN |
Registered Address | 228 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
8 July 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
4 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
30 March 2022 | Termination of appointment of Charles John Nevin as a director on 30 March 2022 (1 page) |
30 March 2022 | Cessation of Charles John Nevin as a person with significant control on 30 March 2022 (1 page) |
30 March 2022 | Termination of appointment of Peter Burns as a director on 30 March 2022 (1 page) |
30 March 2022 | Cessation of Margaret Anne Burns as a person with significant control on 30 March 2022 (1 page) |
30 March 2022 | Cessation of Peter Burns as a person with significant control on 30 March 2022 (1 page) |
30 March 2022 | Notification of Dean Christian Gardner as a person with significant control on 30 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Margaret Anne Burns as a director on 30 March 2022 (1 page) |
14 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
5 February 2022 | Director's details changed for Mr Colin Alan Miller on 16 January 2022 (2 pages) |
12 October 2021 | Appointment of Mr Dean Christian Gardner as a director on 11 October 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
25 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 August 2018 | Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL to 228 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 3 August 2018 (1 page) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
7 March 2017 | Total exemption full accounts made up to 30 June 2016 (24 pages) |
7 March 2017 | Total exemption full accounts made up to 30 June 2016 (24 pages) |
20 June 2016 | Director's details changed for Mrs Margaret Anne Burns on 30 May 2016 (2 pages) |
20 June 2016 | Director's details changed for Councillor Peter Burns on 29 May 2016 (2 pages) |
20 June 2016 | Annual return made up to 2 June 2016 no member list (5 pages) |
20 June 2016 | Director's details changed for Rev Charles John Nevin on 29 May 2016 (2 pages) |
20 June 2016 | Director's details changed for Councillor Peter Burns on 29 May 2016 (2 pages) |
20 June 2016 | Director's details changed for Rev Charles John Nevin on 29 May 2016 (2 pages) |
20 June 2016 | Annual return made up to 2 June 2016 no member list (5 pages) |
20 June 2016 | Director's details changed for Mrs Margaret Anne Burns on 30 May 2016 (2 pages) |
9 March 2016 | Total exemption full accounts made up to 30 June 2015 (16 pages) |
9 March 2016 | Total exemption full accounts made up to 30 June 2015 (16 pages) |
4 June 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
4 June 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
4 June 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
24 March 2015 | Resolutions
|
24 March 2015 | Memorandum and Articles of Association (19 pages) |
24 March 2015 | Resolutions
|
24 March 2015 | Memorandum and Articles of Association (19 pages) |
24 March 2015 | Statement of company's objects (2 pages) |
24 March 2015 | Statement of company's objects (2 pages) |
5 November 2014 | Appointment of Mr Colin Alan Miller as a director on 13 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Colin Alan Miller as a director on 13 October 2014 (2 pages) |
29 September 2014 | Termination of appointment of Norman Humphreys as a director on 15 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Norman Humphreys as a director on 15 September 2014 (1 page) |
11 July 2014 | Appointment of Mrs Margaret Anne Burns as a director (2 pages) |
11 July 2014 | Appointment of Mrs Margaret Anne Burns as a director (2 pages) |
2 June 2014 | Incorporation (27 pages) |
2 June 2014 | Incorporation (27 pages) |