Wilmslow
Cheshire
SK9 5EQ
Director Name | Ms Linda Kernahan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1992(2 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 12 Hawthorn Green Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Secretary Name | Mrs Linda Kernahan |
---|---|
Nationality | English |
Status | Current |
Appointed | 10 June 1992(2 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Computer Consultant |
Correspondence Address | 12 Hawthorn Green Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Mr Dennis Richard Norgard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 June 1992) |
Role | Computer Consultant |
Correspondence Address | 28 Malcolmson Close Edgbaston Birmingham W Midlands B15 3LS |
Director Name | Mrs Gretchen Trudy Norgard |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 June 1992) |
Role | Teacher |
Correspondence Address | 28 Malcolmson Close Edgbaston Birmingham West Midlands B15 3LS |
Secretary Name | Mr Dennis Richard Norgard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 28 Malcolmson Close Edgbaston Birmingham W Midlands B15 3LS |
Registered Address | 12 Hawthorn Green Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
51 at £1 | Mr Adrian Clive Kernahan 51.00% Ordinary |
---|---|
49 at £1 | Ms Linda Kernahan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,811 |
Cash | £23,435 |
Current Liabilities | £59,426 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
8 January 1997 | Delivered on: 11 January 1997 Satisfied on: 15 September 2004 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-24 orchard close wilmslow macclesfield cheshire and the fixtures thereon by way of specific charge all the income from time to time arising or payable to or on behalf of the mortgagor in relating to the property and the proceeds of any disposal in respect thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies referred to in clauses 8.1.2.3. and 8.1.2.4. of the legal charge of the 8 january 1997 and by way of floating charge all moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used in or about the property and belonging to the mortgagor. Fully Satisfied |
---|---|
20 September 1996 | Delivered on: 3 October 1996 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate and k/a 19 orchard close, wilmslow, macclesfield cheshire t/no: CH238904 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
5 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
---|---|
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Director's details changed for Mr Adrian Clive Kernahan on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Linda Kernahan on 3 April 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Mrs Linda Kernahan on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Adrian Clive Kernahan on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Linda Kernahan on 3 April 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Mrs Linda Kernahan on 3 April 2013 (2 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Registered office address changed from 9 Bollin Hill Wilmslow Cheshire SK9 4AN on 24 December 2009 (2 pages) |
16 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 December 2008 | Return made up to 24/01/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
21 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 15 penny croft harpenden hertfordshire AL5 2PD (1 page) |
16 March 2001 | Return made up to 24/01/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 February 1999 | Return made up to 24/01/99; full list of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Return made up to 24/01/96; full list of members (5 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
10 April 1995 | Return made up to 24/01/95; no change of members (4 pages) |