Stockport
SK5 7AE
Director Name | Mr Frank Hargreaves |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Mews Altrincham Road Styal Wilmslow Cheshire SK9 4LH |
Director Name | Mr Simon Hargreaves |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Waverley Road Middleton Manchester M24 6JG |
Director Name | Mr Joseph Sean Warhurst |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 82 Reddish Road Stockport Cheshire SK5 7QU |
Director Name | Mrs Samantha Doolan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houldsworth Mill Retail Centre 2nd Floor Houldsworth Street Stockport SK5 6DA |
Registered Address | Houldsworth Mill Retail Centre 2nd Floor Houldsworth Street Stockport SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 September |
21 January 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 June 2019 | Registered office address changed from 12 Broadstone Road Stockport SK5 7AE England to Houldsworth Mill Retail Centre 2nd Floor Houldsworth Street Stockport SK5 6DA on 6 June 2019 (1 page) |
7 May 2019 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page) |
4 December 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
10 August 2018 | Appointment of Mrs Samantha Doolan as a director on 10 August 2018 (2 pages) |
16 May 2018 | Resolutions
|
15 May 2018 | Termination of appointment of Joseph Sean Warhurst as a director on 1 November 2017 (1 page) |
15 May 2018 | Notification of Christopher Anthony Ballinger as a person with significant control on 1 November 2017 (2 pages) |
15 May 2018 | Appointment of Mr Christopher Anthony Ballinger as a director on 1 November 2017 (2 pages) |
15 May 2018 | Cessation of Joseph Sean Warhurst as a person with significant control on 1 November 2017 (1 page) |
15 May 2018 | Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU to 12 Broadstone Road Stockport SK5 7AE on 15 May 2018 (1 page) |
17 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
17 November 2017 | Notification of Joseph Sean Warhurst as a person with significant control on 17 November 2017 (2 pages) |
17 November 2017 | Cessation of Simon Hargreaves as a person with significant control on 1 September 2017 (1 page) |
17 November 2017 | Notification of Joseph Sean Warhurst as a person with significant control on 1 September 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
17 November 2017 | Cessation of Simon Hargreaves as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
16 November 2017 | Appointment of Mr Joseph Sean Warhurst as a director on 1 September 2017 (2 pages) |
16 November 2017 | Termination of appointment of Simon Hargreaves as a director on 1 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Simon Hargreaves as a director on 1 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Frank Hargreaves as a director on 1 September 2017 (1 page) |
16 November 2017 | Appointment of Mr Joseph Sean Warhurst as a director on 1 September 2017 (2 pages) |
16 November 2017 | Termination of appointment of Frank Hargreaves as a director on 1 September 2017 (1 page) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|