Wilmslow
Cheshire
SK9 1BQ
Director Name | Mona Marland |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(33 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 October 1997) |
Role | Housewife |
Correspondence Address | 140 Compstall Road Romiley Stockport Cheshire SK6 4EW |
Director Name | Mr Paul William Marland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(33 years after company formation) |
Appointment Duration | 29 years, 8 months (resigned 18 April 2021) |
Role | Plumber |
Country of Residence | Wales |
Correspondence Address | Ysgubor Wen Cottage Penrallt Pwllheli Gwynedd LL53 5UB Wales |
Secretary Name | Paul William Marland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(33 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springwood Lane Romiley Stockport Cheshire SK6 4JL |
Director Name | Jennifer Susan Marland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(37 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2008) |
Role | Nursing Sister |
Correspondence Address | 10 Caernarvon Road Pwllheli Gwynedd LL53 5LF Wales |
Registered Address | Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
4.4k at £1 | Paul William Marland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,743 |
Current Liabilities | £6,024 |
Latest Accounts | 25 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 25 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 November |
Latest Return | 3 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 17 August 2023 (overdue) |
25 May 1983 | Delivered on: 3 June 1983 Persons entitled: Williams & Glyn's 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: L/Hold 134/136 market street and 2, church street, droylsden, tameside, greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
22 February 1962 | Delivered on: 5 March 1962 Persons entitled: William Deacon's Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 78. compstall road, romiley. Cheshire. Outstanding |
11 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
4 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2016 | Register(s) moved to registered inspection location C/O Berry Piggott & Co 32a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP (1 page) |
4 August 2016 | Register(s) moved to registered inspection location C/O Berry Piggott & Co 32a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP (1 page) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Register inspection address has been changed to C/O Berry Piggott & Co 32a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP (1 page) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Register inspection address has been changed to C/O Berry Piggott & Co 32a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP (1 page) |
31 July 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
31 July 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
10 September 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
10 September 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (1 page) |
30 August 2014 | Director's details changed for Paul William Marland on 1 May 2013 (2 pages) |
30 August 2014 | Director's details changed for Paul William Marland on 1 May 2013 (2 pages) |
30 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Director's details changed for Paul William Marland on 1 May 2013 (2 pages) |
30 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
7 September 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Register(s) moved to registered office address (1 page) |
30 August 2011 | Register(s) moved to registered office address (1 page) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
14 August 2010 | Register inspection address has been changed (1 page) |
14 August 2010 | Director's details changed for Paul William Marland on 3 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Paul William Marland on 3 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Paul William Marland on 3 August 2010 (2 pages) |
14 August 2010 | Register inspection address has been changed (1 page) |
29 September 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
15 October 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from, 10 caernarvon road, pwllheli, gwynedd, LL53 5LF (1 page) |
30 September 2008 | Appointment terminated secretary paul marland (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 10 caernarvon road pwllheli gwynedd LL53 5LF (1 page) |
30 September 2008 | Appointment terminated director jennifer marland (1 page) |
30 September 2008 | Appointment terminated director jennifer marland (1 page) |
30 September 2008 | Appointment terminated secretary paul marland (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, 10 caernarvon road, pwllheli, gwynedd, LL53 5LF (1 page) |
26 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
15 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
15 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
24 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
20 October 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
20 October 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
23 August 2006 | Location of debenture register (1 page) |
23 August 2006 | Location of debenture register (1 page) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
31 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
2 September 2005 | Return made up to 03/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 03/08/05; full list of members (2 pages) |
7 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
7 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
19 October 2004 | Return made up to 03/08/04; full list of members
|
19 October 2004 | Return made up to 03/08/04; full list of members
|
21 July 2004 | Location of register of members (1 page) |
21 July 2004 | Location of register of members (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 140 compstall road, romiley, stockport, cheshire SK6 4EW (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 140 compstall road romiley stockport cheshire SK6 4EW (1 page) |
30 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
27 September 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
27 September 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
11 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
3 September 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
3 September 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
5 October 2000 | Return made up to 03/08/00; full list of members (6 pages) |
5 October 2000 | Return made up to 03/08/00; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 29 February 2000 (7 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: marland house, 2 church street, droylesden, manchester M43 7BR (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: marland house 2 church street droylesden manchester M43 7BR (1 page) |
29 August 2000 | Full accounts made up to 29 February 2000 (7 pages) |
28 September 1999 | Full accounts made up to 28 February 1999 (7 pages) |
28 September 1999 | Full accounts made up to 28 February 1999 (7 pages) |
2 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 28 February 1998 (7 pages) |
29 October 1998 | Full accounts made up to 28 February 1998 (7 pages) |
7 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 78 compstall road, romiley, stockport, cheshire SK6 4DE (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 78 compstall road romiley stockport cheshire SK6 4DE (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
28 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
4 September 1997 | Return made up to 03/08/97; full list of members (6 pages) |
4 September 1997 | Return made up to 03/08/97; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 29 February 1996 (8 pages) |
22 October 1996 | Full accounts made up to 29 February 1996 (8 pages) |
3 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
3 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
26 October 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
26 October 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
31 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
24 March 1995 | Auditor's resignation (2 pages) |
24 March 1995 | Auditor's resignation (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|