Heald Green
Cheadle
Cheshire
SK8 3AF
Secretary Name | Mrs Vivian Bostock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(33 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 25 September 2018) |
Role | Cheadle |
Country of Residence | England |
Correspondence Address | 14 Hilary Avenue Heald Green Cheadle Cheshire SK8 3AF |
Director Name | Christine Allan Bostock |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 June 2002) |
Role | Secretary |
Correspondence Address | Sandiway Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NT |
Director Name | Alexander Wilson Bostock |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(23 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 09 March 2017) |
Role | Packaging Wholesaler |
Country of Residence | England |
Correspondence Address | 14 Hilary Avenue Heald Green Stockport Cheshire SK8 3AF |
Secretary Name | Christine Allan Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | Sandiway Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NT |
Telephone | 0151 2596131 |
---|---|
Telephone region | Liverpool |
Registered Address | The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
65 at £1 | Alexander Wilson Bostock 65.00% Ordinary |
---|---|
35 at £1 | Vivian Bostock 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,526 |
Current Liabilities | £348 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
8 May 2017 | Termination of appointment of Alexander Wilson Bostock as a director on 9 March 2017 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
27 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 May 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
18 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Director's details changed for Alexander Wilson Bostock on 1 January 2012 (2 pages) |
18 June 2013 | Director's details changed for Alexander Wilson Bostock on 1 January 2012 (2 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
1 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mrs Vivian Bostock on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Vivian Bostock on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Alexander Wilson Bostock on 8 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Alexander Wilson Bostock on 8 May 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 March 2008 | Director and secretary's change of particulars / vivian hibbert / 01/12/2007 (1 page) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
16 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
13 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 June 2004 | Location of register of members (1 page) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
21 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members
|
25 July 2001 | Registered office changed on 25/07/01 from: 254 finney lane heald green cheadle cheshire, SK8 3QD (1 page) |
14 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 June 2001 | Return made up to 08/05/01; full list of members
|
17 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
11 June 1997 | Return made up to 08/05/97; no change of members
|
7 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
23 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
25 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
12 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |