Stockport
SK3 8SD
Director Name | Alan Vaughan Evans |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS Wales |
Director Name | Mr Robert Neil Cooke |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Southleigh Drive Wrexham LL11 2HZ Wales |
Director Name | Mr Stanley John Wright |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellington Close Rowlands Castle Road Horndean Hampshire PO8 0UR |
Director Name | Mrs Sally Ruth Brown |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Garners Lane Stockport Greater Manchester SK3 8SD |
Director Name | Mrs Clair Sarah Speakman |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Nangreave Road Stockport SK2 6DQ |
Secretary Name | Sally Brown |
---|---|
Status | Resigned |
Appointed | 14 May 2015(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2020) |
Role | Company Director |
Correspondence Address | 29 Garners Lane Stockport Greater Manchester SK3 8SD |
Registered Address | 29 Garners Lane Stockport SK3 8SD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 June 2020 | Termination of appointment of Sally Ruth Brown as a director on 22 June 2020 (1 page) |
---|---|
30 June 2020 | Termination of appointment of Clair Sarah Speakman as a director on 22 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Sally Brown as a secretary on 22 June 2020 (1 page) |
30 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
22 June 2020 | Appointment of Mr David William Brown as a director on 22 June 2020 (2 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (8 pages) |
18 July 2017 | Termination of appointment of Robert Neil Cooke as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stanley John Wright as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stanley John Wright as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Robert Neil Cooke as a director on 17 July 2017 (1 page) |
28 June 2017 | Director's details changed for Mrs Clair Sarah Speakman on 23 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mrs Clair Sarah Speakman on 23 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
15 June 2017 | Registered office address changed from 15 Broadhurst Street Stockport Cheshire SK3 8DT England to 29 Garners Lane Stockport SK3 8SD on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 15 Broadhurst Street Stockport Cheshire SK3 8DT England to 29 Garners Lane Stockport SK3 8SD on 15 June 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
23 November 2015 | Registered office address changed from The Grey Nurse 89 Old Road Stockport Greater Manchester SK4 1TE to 15 Broadhurst Street Stockport Cheshire SK3 8DT on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from The Grey Nurse 89 Old Road Stockport Greater Manchester SK4 1TE to 15 Broadhurst Street Stockport Cheshire SK3 8DT on 23 November 2015 (1 page) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
15 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
10 June 2015 | Appointment of Mr Stanley John Wright as a director on 14 May 2015 (5 pages) |
10 June 2015 | Appointment of Mr Stanley John Wright as a director on 14 May 2015 (5 pages) |
6 June 2015 | Termination of appointment of Alan Vaughan Evans as a director on 26 May 2015 (2 pages) |
6 June 2015 | Termination of appointment of Alan Vaughan Evans as a director on 26 May 2015 (2 pages) |
4 June 2015 | Appointment of Sally Brown as a secretary on 14 May 2015 (3 pages) |
4 June 2015 | Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom to The Grey Nurse 89 Old Road Stockport Greater Manchester SK4 1TE on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom to The Grey Nurse 89 Old Road Stockport Greater Manchester SK4 1TE on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Clair Speakman as a director on 14 May 2015 (3 pages) |
4 June 2015 | Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom to The Grey Nurse 89 Old Road Stockport Greater Manchester SK4 1TE on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Sally Ruth Brown as a director on 14 May 2015 (3 pages) |
4 June 2015 | Appointment of Mrs Sally Ruth Brown as a director on 14 May 2015 (3 pages) |
4 June 2015 | Appointment of Robert Neil Cooke as a director on 14 May 2015 (3 pages) |
4 June 2015 | Appointment of Clair Speakman as a director on 14 May 2015 (3 pages) |
4 June 2015 | Appointment of Sally Brown as a secretary on 14 May 2015 (3 pages) |
4 June 2015 | Appointment of Robert Neil Cooke as a director on 14 May 2015 (3 pages) |
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|