Stapeley
Nantwich
Cheshire
CW5 7GB
Director Name | Mrs Kathryn Jane Morris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1991(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Burgess Close Stapeley Nantwich Cheshire CW5 7GB |
Secretary Name | Mrs Kathryn Jane Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1991(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Burgess Close Stapeley Nantwich Cheshire CW5 7GB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 10 Alvaston Business Park, Middlewich Road Nantwich CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
51 at £1 | Mr David Robert Morris 51.00% Ordinary |
---|---|
49 at £1 | Mrs Kathryn Jane Morris 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,406 |
Cash | £184,555 |
Current Liabilities | £17,337 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
11 September 2017 | Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Unit 10 Alvaston Business Park, Middlewich Road Nantwich CW5 6PF on 11 September 2017 (1 page) |
---|---|
11 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Registered office address changed from Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 18 December 2015 (1 page) |
18 November 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 18 November 2015 (1 page) |
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
19 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mrs Kathryn Jane Morris on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr David Robert Morris on 22 July 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
5 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
25 August 2005 | Location of register of members (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | Return made up to 22/07/03; full list of members
|
2 January 2003 | Registered office changed on 02/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 August 2001 | Return made up to 22/07/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 October 2000 | Return made up to 22/07/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 October 1999 | Return made up to 22/07/99; no change of members (4 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: kings house 40 king street west manchester M3 2NB (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 August 1998 | Return made up to 22/07/98; full list of members
|
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 August 1996 | Return made up to 22/07/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
28 July 1995 | Return made up to 22/07/95; no change of members
|