Woodley
Stockport
Cheshire
SK6 1PA
Director Name | Andrew Dennis Dawson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2015(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oak Drive Bramhall Stockport Cheshire SK8 1LY |
Secretary Name | Mrs Pauline Jones |
---|---|
Status | Current |
Appointed | 11 March 2019(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Sue Daly |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Residential Social Worker |
Correspondence Address | 30 Greencourt Adswood Lane West Cale Green Stockport Cheshire SK3 8HZ |
Director Name | Peter Donovan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 1993) |
Role | Company Director |
Correspondence Address | 32 Greencourt Adswood Lane West Stockport Cheshire SK3 8HZ |
Director Name | Bridget Teresa Hopley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1995) |
Role | Retired Nurse |
Correspondence Address | 20 Green Court Adswood Lane West Stockport Cheshire SK3 8HZ |
Director Name | Carol Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Accounts Manager |
Correspondence Address | 34 Adswood Lane West Cale Green Stockport Cheshire SK3 8HZ |
Secretary Name | Bridget Teresa Hopley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 20 Green Court Adswood Lane West Stockport Cheshire SK3 8HZ |
Director Name | Miss Christine Jones |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 18 Sandpiper Drive Adswood Stockport Cheshire SK3 8UL |
Director Name | Mr John Williams |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1995) |
Role | Customs Excise Senior Officer |
Correspondence Address | 34 Green Court Cale Green Adswood Lane West Stockport Cheshire |
Director Name | Christine Haigh |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2001) |
Role | Secretary |
Correspondence Address | 26 Greencourt Adswood Lane West Stockport Cheshire SK3 8HZ |
Director Name | Sylvia Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(12 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 October 2015) |
Role | Domestic |
Correspondence Address | 32 Greencourt Adswood Lane West Stockport Cheshire SK3 8HZ |
Secretary Name | Christine Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 1995) |
Role | Secretary |
Correspondence Address | 26 Greencourt Adswood Lane West Stockport Cheshire SK3 8HZ |
Secretary Name | Miss Christine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 30 Greencourt Adswood Lane West Stockport Cheshire SK3 8HZ |
Secretary Name | Sylvia Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 32 Greencourt Adswood Lane West Stockport Cheshire SK3 8HZ |
Registered Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,100 |
Gross Profit | £8 |
Net Worth | -£425 |
Cash | £31 |
Current Liabilities | £456 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 February 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 November 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
5 January 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
5 January 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 February 2016 | Termination of appointment of Sylvia Jones as a secretary on 30 October 2015 (2 pages) |
16 February 2016 | Termination of appointment of Christine Jones as a director on 30 October 2015 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 February 2016 | Termination of appointment of Sylvia Jones as a director on 30 October 2015 (2 pages) |
16 February 2016 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 February 2016 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
16 February 2016 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
16 February 2016 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
16 February 2016 | Appointment of Andrew Dennis Dawson as a director on 29 October 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
16 February 2016 | Appointment of Andrew Dennis Dawson as a director on 29 October 2015 (3 pages) |
16 February 2016 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
16 February 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2008 with a full list of shareholders (10 pages) |
16 February 2016 | Annual return made up to 31 December 1999 with a full list of shareholders (11 pages) |
16 February 2016 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
16 February 2016 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
16 February 2016 | Annual return made up to 31 December 2006 with a full list of shareholders (12 pages) |
16 February 2016 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2014 with a full list of shareholders (15 pages) |
16 February 2016 | Annual return made up to 31 December 2006 with a full list of shareholders (12 pages) |
16 February 2016 | Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA to 116 Chestergate Macclesfield Cheshire SK11 6DU on 16 February 2016 (2 pages) |
16 February 2016 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
16 February 2016 | Appointment of Mr Kenneth Michael Challinor as a director on 29 October 2015 (3 pages) |
16 February 2016 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
16 February 2016 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
16 February 2016 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
16 February 2016 | Termination of appointment of Christine Jones as a director on 30 October 2015 (2 pages) |
16 February 2016 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
16 February 2016 | Annual return made up to 31 December 2007 with a full list of shareholders (11 pages) |
16 February 2016 | Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA to 116 Chestergate Macclesfield Cheshire SK11 6DU on 16 February 2016 (2 pages) |
16 February 2016 | Restoration by order of the court (2 pages) |
16 February 2016 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
16 February 2016 | Appointment of Mr Kenneth Michael Challinor as a director on 29 October 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
16 February 2016 | Annual return made up to 31 December 2008 with a full list of shareholders (10 pages) |
16 February 2016 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 February 2016 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
16 February 2016 | Annual return made up to 31 December 2015 (14 pages) |
16 February 2016 | Termination of appointment of Sylvia Jones as a director on 30 October 2015 (2 pages) |
16 February 2016 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2007 with a full list of shareholders (11 pages) |
16 February 2016 | Restoration by order of the court (2 pages) |
16 February 2016 | Annual return made up to 31 December 2013 with a full list of shareholders (15 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 February 2016 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
16 February 2016 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 1999 with a full list of shareholders (11 pages) |
16 February 2016 | Termination of appointment of Sylvia Jones as a secretary on 30 October 2015 (2 pages) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (10 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (10 pages) |
10 March 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
10 March 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
26 July 2004 | Registered office changed on 26/07/04 from: unit a richard street, portwood, stockport, cheshire SK1 2AX (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: unit a richard street portwood stockport cheshire SK1 2AX (1 page) |
30 June 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
30 June 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 January 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
14 January 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: sixth floor brazennose house west manchester lancashire M2 5FE (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: sixth floor, brazennose house west, manchester, lancashire M2 5FE (1 page) |
13 February 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
13 February 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
31 January 2002 | New secretary appointed (3 pages) |
31 January 2002 | Director resigned (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (3 pages) |
31 January 2002 | Director resigned (2 pages) |
22 February 2001 | Full accounts made up to 30 November 2000 (10 pages) |
22 February 2001 | Full accounts made up to 30 November 2000 (10 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: fountain court, 68 fountain street, manchester, M2 2FB (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
12 May 2000 | Full accounts made up to 30 November 1999 (9 pages) |
12 May 2000 | Full accounts made up to 30 November 1999 (9 pages) |
24 May 1999 | Full accounts made up to 30 November 1998 (9 pages) |
24 May 1999 | Full accounts made up to 30 November 1998 (9 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 May 1998 | Full accounts made up to 30 November 1997 (8 pages) |
10 May 1998 | Full accounts made up to 30 November 1997 (8 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 May 1997 | Full accounts made up to 30 November 1996 (6 pages) |
29 May 1997 | Full accounts made up to 30 November 1996 (6 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members
|
13 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 August 1996 | Full accounts made up to 30 November 1995 (7 pages) |
22 August 1996 | Full accounts made up to 30 November 1995 (7 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Secretary resigned (1 page) |
9 October 1995 | Secretary resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Secretary resigned;director resigned (1 page) |
24 July 1995 | Director resigned (1 page) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Secretary resigned;director resigned (2 pages) |
24 July 1995 | New secretary appointed;new director appointed (2 pages) |
30 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
30 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |