Timperley
Cheshire
WA15 7AB
Director Name | Paul Michael Cavanagh |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ashcroft House 36 Clay Lane Timperley Cheshire WA15 7AB |
Secretary Name | Mr Stephen Charles Teare |
---|---|
Status | Current |
Appointed | 01 March 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Ashcroft House 36 Clay Lane Timperley Cheshire WA15 7AB |
Director Name | Mr Stephen Charles Teare |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Curzon Road Poynton Stockport Cheshire SK12 1YE |
Director Name | Mr Thomas Ian Cranston |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft House 36 Clay Lane Timperley Cheshire WA15 7AB |
Director Name | Mr David John Eshelby |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft House 36 Clay Lane Timperley Cheshire WA15 7AB |
Director Name | Mr Alan Glazier |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft House 36 Clay Lane Timperley Cheshire WA15 7AB |
Director Name | Mr Michael George Leese |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ashcroft House 36 Clay Lane Timperley Cheshire WA15 7AB |
Director Name | Paul Michael Cavanagh |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ashcroft House 36 Clay Lane Timperley Cheshire WA15 7AB |
Website | www.cheshiremasons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9806090 |
Telephone region | Manchester |
Registered Address | Ashcroft House 36 Clay Lane Timperley Cheshire WA15 7AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David John Eshelby 50.00% Ordinary |
---|---|
1 at £1 | Thomas Ian Cranston 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 August 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2023 (3 months from now) |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
---|---|
30 November 2021 | Notification of Stephen Charles Teare as a person with significant control on 6 October 2021 (2 pages) |
30 November 2021 | Appointment of Mr Stephen Charles Teare as a director on 6 October 2021 (2 pages) |
30 November 2021 | Termination of appointment of Paul Michael Cavanagh as a director on 5 October 2021 (1 page) |
30 November 2021 | Cessation of Paul Michael Cavanagh as a person with significant control on 5 October 2021 (1 page) |
21 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
21 August 2021 | Appointment of Mr Stephen Charles Teare as a secretary on 1 March 2021 (2 pages) |
4 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
28 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
15 January 2020 | Notification of Paul Michael Cavanagh as a person with significant control on 1 January 2020 (2 pages) |
15 January 2020 | Appointment of Paul Michael Cavanagh as a director on 1 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Michael George Leese as a director on 1 January 2020 (1 page) |
15 January 2020 | Cessation of Michael George Leese as a person with significant control on 1 January 2020 (1 page) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
5 March 2019 | Cessation of Alan Glazier as a person with significant control on 2 October 2017 (1 page) |
5 March 2019 | Appointment of Mr David Victor Dyson as a director on 1 September 2018 (2 pages) |
5 March 2019 | Termination of appointment of Alan Glazier as a director on 2 October 2017 (1 page) |
5 March 2019 | Notification of David Victor Dyson as a person with significant control on 1 September 2018 (2 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
1 September 2017 | Cessation of David John Eshelby as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
1 September 2017 | Cessation of Thomas Ian Cranston as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of David John Eshelby as a person with significant control on 21 August 2017 (1 page) |
1 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
1 September 2017 | Cessation of Thomas Ian Cranston as a person with significant control on 21 August 2017 (1 page) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 December 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
4 December 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 May 2016 | Appointment of Mr Michael George Leese as a director on 7 October 2015 (2 pages) |
10 May 2016 | Termination of appointment of David John Eshelby as a director on 7 October 2015 (1 page) |
10 May 2016 | Termination of appointment of Thomas Ian Cranston as a director on 7 October 2015 (1 page) |
10 May 2016 | Appointment of Mr. Alan Glazier as a director on 7 October 2015 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 May 2016 | Appointment of Mr Michael George Leese as a director on 7 October 2015 (2 pages) |
10 May 2016 | Termination of appointment of David John Eshelby as a director on 7 October 2015 (1 page) |
10 May 2016 | Termination of appointment of Thomas Ian Cranston as a director on 7 October 2015 (1 page) |
10 May 2016 | Appointment of Mr. Alan Glazier as a director on 7 October 2015 (2 pages) |
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|