44 Mauldeth Road
Stockport
Cheshire
SK4 3NB
Director Name | Mrs Stella Hewitt |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Secretary Name | Mr Jonathan James Earnshaw |
---|---|
Status | Current |
Appointed | 06 November 2018(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | The Colony Hq The Colony Altrincham Road Wilmslow Cheshire SK9 4LY |
Director Name | Eileen Ball |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 1994) |
Role | Retired |
Correspondence Address | Flat 3 Jenneth Court Mauldeth Road Heaton Mersey Stockport SK4 3NB |
Director Name | Lena Houghton |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 1994) |
Role | Retired |
Correspondence Address | Flat 8 Jenneth Court Mauldeth Road Stockport Cheshire SK4 3NB |
Secretary Name | Ian Stuart Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 10 February 2017) |
Role | Company Director |
Correspondence Address | 9 Hollyshaw Walk Leeds LS15 7AQ |
Director Name | Elizabeth Cheesman |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 1997) |
Role | Retired |
Correspondence Address | 5 Jenneth Court 44 Mauldeth Road Stockport Cheshire SK4 3NB |
Director Name | Kenneth Lynch |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1999) |
Role | Retired |
Correspondence Address | Flat 7 Jenneth Court Mauldeth Road Stockport Cheshire SK4 3NB |
Director Name | Aeneas Lane-O'Kelly |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1997(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 1999) |
Role | Surgeon |
Correspondence Address | 4 Jenneth Court Mauldeth Road Stockport Cheshire SK4 3NB |
Director Name | Evelyn Nancy Wanless |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 April 2003) |
Role | Retired |
Correspondence Address | 2 Jenneth Court 44 Mauldeth Road Stockport Cheshire SK4 3NB |
Director Name | Evelyn Nancy Wanless |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 April 2003) |
Role | Retired |
Correspondence Address | 2 Jenneth Court 44 Mauldeth Road Stockport Cheshire SK4 3NB |
Director Name | Mr Alan James Kennedy |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 June 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 4 Glendale Avenue Manchester Lancashire M19 1FF |
Director Name | Ella Smith |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(24 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 2003) |
Role | Retired |
Correspondence Address | Flat 4 Jenneth Court Mauldeth Road Heaton Mersey Stockport SK4 3NB |
Director Name | Graham John Kellett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(26 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 April 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 7 Jenneth Court 44 Mauldeth Road Stockport Cheshire SK4 3NB |
Director Name | Mr Peter Munro Wanless |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Hollyshaw Walk Leeds LS15 7AQ |
Director Name | Mrs Lesley Ann Auger |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29-31 The Downs Altrincham Cheshire WA14 2QD |
Director Name | Miss Helen Earey |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(41 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 August 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Colony Hq The Colony Altrincham Road Wilmslow Cheshire SK9 4LY |
Telephone | 0113 2648948 |
---|---|
Telephone region | Leeds |
Registered Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £10 | A.s. Jacketts 11.11% Ordinary |
---|---|
1 at £10 | Brian Hewitt 11.11% Ordinary |
1 at £10 | E. Smith 11.11% Ordinary |
1 at £10 | I. Self 11.11% Ordinary |
1 at £10 | Julie Maria Phillips 11.11% Ordinary |
1 at £10 | L. Auger 11.11% Ordinary |
1 at £10 | N. Smith 11.11% Ordinary |
1 at £10 | Olivia Catherine Fitton 11.11% Ordinary |
1 at £10 | P. Wanless 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262 |
Cash | £20,652 |
Current Liabilities | £423 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
16 November 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
---|---|
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 August 2017 | Registered office address changed from 2 Lomond Close Lomond Close Stockport SK2 7DY England to 29-31 the Downs Altrincham Cheshire WA14 2QD on 31 August 2017 (1 page) |
10 February 2017 | Termination of appointment of Ian Stuart Coutts as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 9 Hollyshaw Walk Leeds LS15 7AQ to 2 Lomond Close Lomond Close Stockport SK2 7DY on 10 February 2017 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
31 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Appointment of Mrs Lesley Ann Auger as a director on 29 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Peter Munro Wanless as a director on 23 April 2015 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Appointment of Mr Peter Munro Wanless as a director (2 pages) |
28 April 2011 | Termination of appointment of Graham Kellett as a director (1 page) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 September 2010 | Director's details changed for Neil Archer Smith on 27 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Graham John Kellett on 27 August 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 September 2009 | Return made up to 27/08/09; full list of members (6 pages) |
10 September 2008 | Return made up to 27/08/08; full list of members (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
10 July 2007 | Director resigned (1 page) |
11 September 2006 | Return made up to 27/08/06; full list of members (10 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 September 2005 | Return made up to 27/08/05; full list of members (10 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
24 September 2004 | Return made up to 27/08/04; full list of members (10 pages) |
22 April 2004 | New director appointed (2 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 September 2003 | Return made up to 27/08/03; full list of members (10 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 September 2002 | Return made up to 27/08/02; full list of members (11 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 September 2001 | Return made up to 27/08/01; full list of members (10 pages) |
7 September 2000 | Return made up to 27/08/00; full list of members
|
7 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 April 2000 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 27/08/99; no change of members
|
7 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 September 1998 | Return made up to 27/08/98; change of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 18 pendennis road stockport cheshire SK4 2QA (1 page) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
9 September 1997 | Return made up to 27/08/97; full list of members (5 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
23 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
5 September 1995 | Return made up to 27/08/95; full list of members
|
5 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
2 May 1995 | New director appointed (2 pages) |