Stretford
Manchester
Lancashire
M32 0PY
Director Name | Mr David Paul Dawood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 25, Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP Wales |
Secretary Name | Ms Sandra Reynolds |
---|---|
Status | Current |
Appointed | 01 November 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Office 25, Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Roderick David Pearson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 No 1 East Downs Road Bowdon Altrincham Cheshire WA14 2LJ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Paul Henry James Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Moseley Road Cheadle Hulme Stockport Cheshire SK8 5HJ |
Director Name | Peter John Greenwood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | 1 Beresford Court Beresford Road, Stretford Manchester Lancashire M32 0PY |
Secretary Name | Peter John Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 1 Beresford Court Beresford Road, Stretford Manchester Lancashire M32 0PY |
Director Name | Joyce Barker |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(5 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, Beresford Court 26 Beresford Road Stretford Manchester Lancashire M32 0PY |
Secretary Name | David Paul Dawood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 November 2019) |
Role | Railways |
Correspondence Address | Flat 4, Beresford Court 26 Beresford Road Stretford Manchester Lancashire M32 0PY |
Director Name | Lynsey Hays Wilkinson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2006) |
Role | Teacher |
Correspondence Address | 10 Grasmere Drive Rochmere Park Bury Lancashire BL9 9GA |
Registered Address | Office 25, Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr David Dawood 25.00% Ordinary |
---|---|
1 at £1 | Mrs Joyce Barker 25.00% Ordinary |
1 at £1 | Neil Hibbert 25.00% Ordinary |
1 at £1 | Sandra Reynolds 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,662 |
Cash | £1,780 |
Current Liabilities | £438 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 November 2019 | Termination of appointment of Joyce Barker as a director on 1 November 2019 (1 page) |
1 November 2019 | Termination of appointment of David Paul Dawood as a secretary on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr David Paul Dawood as a director on 1 November 2019 (2 pages) |
1 November 2019 | Appointment of Ms Sandra Reynolds as a secretary on 1 November 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 November 2014 | Director's details changed for Joyce Barker on 1 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Joyce Barker on 1 November 2014 (2 pages) |
13 November 2014 | Secretary's details changed for David Paul Dawood on 1 November 2014 (1 page) |
13 November 2014 | Secretary's details changed for David Paul Dawood on 1 November 2014 (1 page) |
13 November 2014 | Director's details changed for Sandra Reynolds on 1 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Sandra Reynolds on 1 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Joyce Barker on 1 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Sandra Reynolds on 1 November 2014 (2 pages) |
13 November 2014 | Secretary's details changed for David Paul Dawood on 1 November 2014 (1 page) |
19 June 2014 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 19 June 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Director's details changed for Joyce Barker on 10 June 2010 (2 pages) |
12 July 2010 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Joyce Barker on 10 June 2010 (2 pages) |
12 July 2010 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Sandra Reynolds on 10 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Sandra Reynolds on 10 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Registered office address changed from Flat 3 Beresford Court Beresford Road, Stretford Manchester Lancashire M32 0PY on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Flat 3 Beresford Court Beresford Road, Stretford Manchester Lancashire M32 0PY on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Flat 3 Beresford Court Beresford Road, Stretford Manchester Lancashire M32 0PY on 6 July 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 September 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 September 2009 | Return made up to 11/06/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 11/06/07; change of members
|
3 July 2007 | Return made up to 11/06/07; change of members
|
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 July 2005 | Return made up to 11/06/05; full list of members
|
10 July 2005 | Return made up to 11/06/05; full list of members
|
23 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
15 July 2004 | Return made up to 11/06/04; full list of members
|
15 July 2004 | Return made up to 11/06/04; full list of members
|
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
8 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
8 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
12 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
12 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
4 July 2000 | Return made up to 11/06/00; full list of members
|
4 July 2000 | Return made up to 11/06/00; full list of members
|
9 May 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
9 May 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
30 September 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
23 July 1998 | Return made up to 11/06/98; full list of members
|
23 July 1998 | Return made up to 11/06/98; full list of members
|
15 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Ad 11/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Ad 11/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 1996 | Incorporation (12 pages) |
11 June 1996 | Incorporation (12 pages) |