Cheadle
SK8 1PS
Director Name | Mr Richard Allen Buckley |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Director Name | Mr Gary John McCombie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 March 2021(4 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Stephen Patrick Haywood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Director Name | Mr Christopher Richard Bridgland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Director Name | Mr Richard Allen Buckley |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Director Name | Mr David Charles Alexander Robertson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Registered Address | 5 The Crescent Cheadle SK8 1PS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
25 October 2017 | Delivered on: 27 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
15 June 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
20 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
8 April 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
19 March 2021 | Appointment of Mr Gary John Mccombie as a director on 19 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of David Charles Alexander Robertson as a director on 19 March 2021 (1 page) |
19 March 2021 | Notification of Otto Simon Holdings Limited as a person with significant control on 19 March 2021 (2 pages) |
15 September 2020 | Auditor's resignation (1 page) |
1 May 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
1 May 2020 | Cessation of Steven Patrick Haywood as a person with significant control on 10 October 2019 (1 page) |
10 February 2020 | Appointment of Mr Richard Buckley as a director on 29 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Christopher Richard Bridgland as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Richard Allen Buckley as a director on 28 January 2020 (1 page) |
2 January 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
10 December 2019 | Termination of appointment of Stephen Patrick Haywood as a director on 10 December 2019 (1 page) |
10 December 2019 | Appointment of Mr David Charles Alexander Robertson as a director on 10 December 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 30 June 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
27 October 2017 | Registration of charge 101368190001, created on 25 October 2017 (23 pages) |
27 October 2017 | Registration of charge 101368190001, created on 25 October 2017 (23 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
3 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
30 September 2016 | Previous accounting period shortened from 30 April 2017 to 30 June 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 30 April 2017 to 30 June 2016 (1 page) |
30 September 2016 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to 5 the Crescent Cheadle SK8 1PS on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to 5 the Crescent Cheadle SK8 1PS on 30 September 2016 (1 page) |
9 June 2016 | Appointment of Mr Richard Allen Buckley as a director on 20 April 2016 (2 pages) |
9 June 2016 | Appointment of Mr Christopher Richard Bridgland as a director on 20 April 2016 (2 pages) |
9 June 2016 | Appointment of Mr Christopher Richard Bridgland as a director on 20 April 2016 (2 pages) |
9 June 2016 | Appointment of Mr Paul Michael Cooper as a director on 20 April 2016 (2 pages) |
9 June 2016 | Appointment of Mr Stephen Patrick Haywood as a director on 20 April 2016 (2 pages) |
9 June 2016 | Appointment of Mr Stephen Patrick Haywood as a director on 20 April 2016 (2 pages) |
9 June 2016 | Appointment of Mr Richard Allen Buckley as a director on 20 April 2016 (2 pages) |
9 June 2016 | Appointment of Mr Paul Michael Cooper as a director on 20 April 2016 (2 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
21 April 2016 | Termination of appointment of Michael Duke as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Michael Duke as a director on 20 April 2016 (1 page) |
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|