Tatton Street
Knutsford
Cheshire
WA16 6AY
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1993(39 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
Secretary Name | Mr William Sones Woof |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1993(39 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Douglas Brash Christie |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Stephen Coleman |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Allandale Avenue London N3 3PJ |
Director Name | Robert Joseph Moss |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | Barley Barn Little Dunmow Essex CM6 3HS |
Secretary Name | Stephen Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Allandale Avenue London N3 3PJ |
Director Name | Philip Cecil Aginsky |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 January 1992(37 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 March 1992) |
Role | Executive |
Correspondence Address | 7 Denning Close London NW8 9PJ |
Director Name | Alan Siddons |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 1993) |
Role | Executive |
Correspondence Address | Church View Cutlers Green Thaxted Dunmow Essex CM6 2PZ |
Director Name | Alec Berzack |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | Cedar Court 63 Cavendish Road Matlock Derbyshire DE4 3HD |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(48 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 1993) |
Correspondence Address | 1a The Old Yard Rectory Lane Brasted Westerham Kent TN16 1JP |
Website | sis-calibration.co.uk |
---|---|
Telephone | 020 85406567 |
Telephone region | London |
Registered Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Marlowe Holdings Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
14 September 1984 | Delivered on: 21 September 1984 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 8 and 9, 8 station close, potters bar, hertfordshire title no hd 139858. Fully Satisfied |
---|---|
20 August 1973 | Delivered on: 24 August 1973 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage fixed and floating charges on all undertaking and all property and assets present and future including goodwill etc uncalled capital. (See doc 39). Fully Satisfied |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
23 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Appointment of Mr Douglas Brash Christie as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Douglas Talbot Mcnair on 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Douglas Talbot Mcnair on 31 December 2015 (2 pages) |
30 July 2015 | Statement by Directors (1 page) |
30 July 2015 | Statement of capital on 30 July 2015
|
30 July 2015 | Solvency Statement dated 13/07/15 (1 page) |
30 July 2015 | Resolutions
|
30 July 2015 | Statement by Directors (1 page) |
30 July 2015 | Statement of capital on 30 July 2015
|
30 July 2015 | Solvency Statement dated 13/07/15 (1 page) |
30 July 2015 | Resolutions
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 March 2010 | Secretary's details changed for Mr William Sones Woof on 16 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Roger David Goddard on 16 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Mr William Sones Woof on 16 February 2010 (3 pages) |
3 March 2010 | Secretary's details changed for Mr William Sones Woof on 16 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Roger David Goddard on 16 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Mr William Sones Woof on 16 February 2010 (3 pages) |
23 February 2010 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages) |
23 February 2010 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 February 2003 | Company name changed g a electrical distributors (roc hdale) LIMITED\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Company name changed g a electrical distributors (roc hdale) LIMITED\certificate issued on 04/02/03 (2 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 December 2000 | Company name changed st. Albans cables LIMITED\certificate issued on 28/12/00 (3 pages) |
27 December 2000 | Company name changed st. Albans cables LIMITED\certificate issued on 28/12/00 (3 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (12 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (12 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |