Alderley Edge
SK9 7SF
Director Name | Mrs Leila Grant |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 40 Knutsford Road Alderley Edge SK9 7SF |
Director Name | Vera Grant |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 1999) |
Role | Housewife |
Correspondence Address | 15 Bury Road Shefford Bedfordshire SG17 5AP |
Secretary Name | Stephen John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2003) |
Role | Direct Musical Sales |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bury Road Shefford Bedfordshire SG17 5AP |
Secretary Name | Gerry McDevitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | 102 Mantilla Road London SW17 8DU |
Secretary Name | Vera Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 15 Bury Road Shefford Bedfordshire SG17 5AP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 June 2021) |
Correspondence Address | 168 Church Road Hove East Sussex BN3 2DL |
Registered Address | 40 Knutsford Road Alderley Edge SK9 7SF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chorley (Wilmslow West and Chorley Ward) |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Worldwide Dream Villas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,257 |
Cash | £119 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
6 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
5 December 2022 | Appointment of Mrs Leila Grant as a director on 22 November 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
25 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
26 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
25 June 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
2 June 2021 | Termination of appointment of Brighton Registrars Limited as a secretary on 2 June 2021 (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2020 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 40 Knutsford Road Alderley Edge SK9 7SF on 14 September 2020 (1 page) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
23 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 March 2010 | Secretary's details changed for Brighton Registrars Limited on 25 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Stephen John Grant on 25 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Brighton Registrars Limited on 25 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Stephen John Grant on 25 January 2010 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
20 November 2008 | Company name changed grant international human resources LIMITED\certificate issued on 25/11/08 (2 pages) |
20 November 2008 | Company name changed grant international human resources LIMITED\certificate issued on 25/11/08 (2 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
2 May 2007 | Return made up to 25/01/07; full list of members (2 pages) |
2 May 2007 | Return made up to 25/01/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (1 page) |
2 February 2005 | Return made up to 25/01/05; full list of members
|
2 February 2005 | Return made up to 25/01/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 April 2004 | Return made up to 25/01/04; full list of members
|
23 April 2004 | Return made up to 25/01/04; full list of members
|
2 July 2003 | Return made up to 25/01/03; full list of members (7 pages) |
2 July 2003 | Return made up to 25/01/03; full list of members (7 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 August 2002 | Return made up to 25/01/02; full list of members (6 pages) |
2 August 2002 | Return made up to 25/01/02; full list of members (6 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 April 2001 | Return made up to 25/01/01; full list of members (7 pages) |
18 April 2001 | Return made up to 25/01/01; full list of members (7 pages) |
19 January 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 168 church road hove east sussex BN3 2DL (1 page) |
7 June 2000 | Return made up to 25/01/00; full list of members
|
7 June 2000 | Return made up to 25/01/00; full list of members
|
7 June 2000 | Registered office changed on 07/06/00 from: 168 church road hove east sussex BN3 2DL (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
29 November 1999 | Company name changed intersongs LIMITED\certificate issued on 30/11/99 (2 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
29 November 1999 | Company name changed intersongs LIMITED\certificate issued on 30/11/99 (2 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
28 January 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
27 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
18 March 1998 | Return made up to 25/01/98; no change of members (4 pages) |
18 March 1998 | Return made up to 25/01/98; no change of members (4 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
19 March 1997 | Return made up to 25/01/97; full list of members
|
19 March 1997 | Return made up to 25/01/97; full list of members
|
11 March 1997 | Registered office changed on 11/03/97 from: 15 bury road shefford bedfordshire SG17 3AP (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Registered office changed on 11/03/97 from: 15 bury road shefford bedfordshire SG17 3AP (1 page) |
11 March 1997 | Resolutions
|
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
28 February 1996 | New secretary appointed;new director appointed (2 pages) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
28 February 1996 | New secretary appointed;new director appointed (2 pages) |
28 February 1996 | Director resigned (1 page) |
25 January 1996 | Incorporation (14 pages) |
25 January 1996 | Incorporation (14 pages) |