Cheadle Hulme
SK8 6GN
Director Name | Laura Catherine Kelly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2011(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | P.A |
Country of Residence | United Kingdom |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme SK8 6GN |
Director Name | Mrs Gladys Barlow |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Retired |
Correspondence Address | Flat 1 Firwood Court Eccles Manchester Lancashire M30 9HP |
Director Name | Mrs Joan Garnett |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2002) |
Role | Retired |
Correspondence Address | Flat 3 Firwood Court Eccles Manchester Lancashire M30 9HP |
Director Name | Miss Susan Kathryn Greenwood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 15 February 2008) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Firwood Court Eccles Manchester Lancashire M30 9HP |
Secretary Name | Miss Susan Kathryn Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Firwood Court Eccles Manchester Lancashire M30 9HP |
Director Name | David Greenwood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2000) |
Role | LGV Driver |
Correspondence Address | Flat 7 Firwood Court Eccles Manchester M30 9HP |
Secretary Name | Geoffrey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(19 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 307 Valley Mill Cottonfields Bolton Lancashire BL7 9DY |
Director Name | Edward Francis Hosey |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 September 2013) |
Role | Retired |
Correspondence Address | C/O The Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Peter McDonough |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2003) |
Role | Printer |
Correspondence Address | 7 Firwood Court Ellesmere Road Eccles Manchester North West M30 9HP |
Director Name | Graham John Pollard |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | 9 Firwood Court Ellesmere Road Eccles Lancashire M30 9HP |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mr Sean Patrick Irwin |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 September 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Suite J The Courtyard Earl Road Cheadle Hulme SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
13 March 2023 | Appointment of That Property Ltd as a secretary on 7 March 2023 (2 pages) |
26 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
18 August 2022 | Registered office address changed from Unit 2 Vimto Gardens Chapel Street Salford M3 5JF United Kingdom to Suite J the Courtyard Earl Road Cheadle Hulme SK8 6GN on 18 August 2022 (1 page) |
18 August 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
29 November 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Unit 2 Vimto Gardens Chapel Street Salford M3 5JF on 29 November 2021 (1 page) |
26 November 2021 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 20 September 2021 (1 page) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 21 August 2017 with updates (3 pages) |
24 August 2017 | Confirmation statement made on 21 August 2017 with updates (3 pages) |
11 August 2017 | Termination of appointment of Sean Patrick Irwin as a director on 10 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Sean Patrick Irwin as a director on 10 August 2017 (1 page) |
6 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
1 July 2016 | Appointment of Mr Sean Patrick Irwin as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Sean Patrick Irwin as a director on 30 June 2016 (2 pages) |
18 January 2016 | Director's details changed for Duncan James Corns on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Laura Catherine Kelly on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Laura Catherine Kelly on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Duncan James Corns on 18 January 2016 (2 pages) |
30 September 2015 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
17 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 September 2015 | Annual return made up to 4 September 2015 no member list (4 pages) |
7 September 2015 | Annual return made up to 4 September 2015 no member list (4 pages) |
7 September 2015 | Annual return made up to 4 September 2015 no member list (4 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 September 2014 | Annual return made up to 4 September 2014 no member list (4 pages) |
15 September 2014 | Annual return made up to 4 September 2014 no member list (4 pages) |
15 September 2014 | Annual return made up to 4 September 2014 no member list (4 pages) |
8 August 2014 | Director's details changed for Laura Catherine Kelly on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Laura Catherine Kelly on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Laura Catherine Kelly on 8 August 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
13 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
13 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
13 May 2014 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
13 May 2014 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Edward Hosey as a director (1 page) |
11 March 2014 | Termination of appointment of Edward Hosey as a director (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 September 2013 | Annual return made up to 4 September 2013 no member list (5 pages) |
24 September 2013 | Annual return made up to 4 September 2013 no member list (5 pages) |
24 September 2013 | Annual return made up to 4 September 2013 no member list (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
6 September 2012 | Annual return made up to 4 September 2012 no member list (3 pages) |
6 September 2012 | Annual return made up to 4 September 2012 no member list (3 pages) |
6 September 2012 | Annual return made up to 4 September 2012 no member list (3 pages) |
14 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
14 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
12 January 2012 | Appointment of Laura Catherine Kelly as a director (3 pages) |
12 January 2012 | Appointment of Laura Catherine Kelly as a director (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 May 2011 (9 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 May 2011 (9 pages) |
8 September 2011 | Director's details changed for Duncan James Corns on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Edward Francis Hosey on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Duncan James Corns on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Duncan James Corns on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Edward Francis Hosey on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Edward Francis Hosey on 8 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 4 September 2011 no member list (4 pages) |
6 September 2011 | Annual return made up to 4 September 2011 no member list (4 pages) |
6 September 2011 | Annual return made up to 4 September 2011 no member list (4 pages) |
22 August 2011 | Termination of appointment of Graham Pollard as a director (1 page) |
22 August 2011 | Termination of appointment of Graham Pollard as a director (1 page) |
13 September 2010 | Annual return made up to 4 September 2010 no member list (5 pages) |
13 September 2010 | Annual return made up to 4 September 2010 no member list (5 pages) |
13 September 2010 | Annual return made up to 4 September 2010 no member list (5 pages) |
10 September 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
10 September 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
13 November 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
13 November 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
7 September 2009 | Annual return made up to 04/09/09 (3 pages) |
7 September 2009 | Annual return made up to 04/09/09 (3 pages) |
23 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
10 September 2008 | Annual return made up to 04/09/08 (3 pages) |
10 September 2008 | Annual return made up to 04/09/08 (3 pages) |
9 September 2008 | Appointment terminated director susan greenwood (1 page) |
9 September 2008 | Appointment terminated director susan greenwood (1 page) |
21 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
21 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
11 September 2007 | Annual return made up to 04/09/07
|
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Annual return made up to 04/09/07
|
11 September 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
27 January 2007 | Secretary resigned (1 page) |
9 October 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
9 October 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
15 September 2006 | Annual return made up to 04/09/06 (5 pages) |
15 September 2006 | Annual return made up to 04/09/06 (5 pages) |
30 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
30 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
14 September 2005 | Annual return made up to 04/09/05 (5 pages) |
14 September 2005 | Annual return made up to 04/09/05 (5 pages) |
2 November 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
13 September 2004 | Annual return made up to 04/09/04 (4 pages) |
13 September 2004 | Annual return made up to 04/09/04 (4 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
3 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
3 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
15 September 2003 | Annual return made up to 04/09/03 (4 pages) |
15 September 2003 | Annual return made up to 04/09/03 (4 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
21 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
21 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 7 station road swinton manchester M27 6AH (1 page) |
10 September 2002 | Annual return made up to 04/09/02
|
10 September 2002 | Registered office changed on 10/09/02 from: 7 station road swinton manchester M27 6AH (1 page) |
10 September 2002 | Annual return made up to 04/09/02
|
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
23 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
23 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
7 September 2001 | Annual return made up to 04/09/01 (3 pages) |
7 September 2001 | Annual return made up to 04/09/01 (3 pages) |
19 September 2000 | Annual return made up to 04/09/00 (3 pages) |
19 September 2000 | Annual return made up to 04/09/00 (3 pages) |
11 August 2000 | Full accounts made up to 31 May 2000 (9 pages) |
11 August 2000 | Full accounts made up to 31 May 2000 (9 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
9 November 1999 | Full accounts made up to 31 May 1999 (8 pages) |
9 November 1999 | Full accounts made up to 31 May 1999 (8 pages) |
16 September 1999 | Annual return made up to 04/09/99 (4 pages) |
16 September 1999 | Annual return made up to 04/09/99 (4 pages) |
29 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
29 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
7 September 1998 | Annual return made up to 04/09/98 (4 pages) |
7 September 1998 | Annual return made up to 04/09/98 (4 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: c/o haines watts steam packet house 76 cross street manchester M2 4JG (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: c/o haines watts steam packet house 76 cross street manchester M2 4JG (1 page) |
2 June 1998 | Secretary resigned (1 page) |
14 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
4 November 1997 | Annual return made up to 04/09/97 (4 pages) |
4 November 1997 | Annual return made up to 04/09/97 (4 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 62 talbot road manchester M16 0PN (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 62 talbot road manchester M16 0PN (1 page) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
5 November 1996 | Annual return made up to 04/09/96 (4 pages) |
5 November 1996 | Annual return made up to 04/09/96 (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
5 June 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
9 November 1995 | Annual return made up to 04/09/95 (4 pages) |
9 November 1995 | Annual return made up to 04/09/95 (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |
16 March 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |