Wilmslow
Cheshire
SK9 1ES
Director Name | Mrs Christine Diane Hough |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17-19 Park Lane Poynton Cheshire SK12 1RD |
Director Name | Miss Maria La Mattina |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Employment Adviser |
Country of Residence | England |
Correspondence Address | 17-19 Park Lane Poynton Cheshire SK12 1RD |
Secretary Name | Breakspears Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2002(4 years, 12 months after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | 17-19 Park Lane Poynton Cheshire SK12 1RD |
Director Name | Margeret Wood |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridal Court Bridal Road Woodford SK7 1QJ |
Secretary Name | Geoffrey Philip Breakspear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17-19 Park Lane Hockley Road Poynton Stockport Cheshire SK12 1RN |
Director Name | Shirley Ann Woodfinden-Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2002) |
Role | Local Government Officer |
Correspondence Address | 2 Bridle Court Woodford Stockport Cheshire SK7 1QW |
Director Name | Elaine Mary Vaughan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2002) |
Role | Medical Secretary |
Correspondence Address | 2 Bridle Court Woodford Stockport Cheshire SK7 1QW |
Director Name | Nicola Jane Hadfield |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 19 September 2006) |
Role | It Sales Manager |
Correspondence Address | 4 Bridle Court Bridle Road Woodford Cheshire SK7 1QW |
Director Name | Christine Diane Hough |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 2008) |
Role | Co Secretary |
Correspondence Address | 24 Fountains Road Bramhall Cheshire SK7 1ET |
Director Name | Dominic Aidan Killoran |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(5 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 30 March 2019) |
Role | Furniture Retail |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bridle Court Woodford Stockport Cheshire SK7 1QW |
Director Name | June McIntosh |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(5 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 16 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bridle Court Brindle Road Woodford Cheshire SK7 1QW |
Director Name | Ms Jean Pitt-Summers |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 2011(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Park Lane Poynton Cheshire SK12 1RD |
Director Name | Mr Philip James Curran |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2016) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 3 Bridle Court Woodford Stockport Cheshire SK7 1QW |
Director Name | Mr Alexander Ernill |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2018) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 17-19 Park Lane Poynton Cheshire SK12 1RD |
Director Name | Mr Christopher Ronald Ernill |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2019(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17-19 Park Lane Poynton Cheshire SK12 1RD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(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 | 07 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 17-19 Park Lane Poynton Cheshire SK12 1RD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aiden Killoran 12.50% Ordinary |
---|---|
1 at £1 | Christine Hough 12.50% Ordinary |
1 at £1 | Emma Welch 12.50% Ordinary |
1 at £1 | Eurnice Hallam 12.50% Ordinary |
1 at £1 | Jean Pitt Summers 12.50% Ordinary |
1 at £1 | Jean Richards 12.50% Ordinary |
1 at £1 | Maria La Mattine 12.50% Ordinary |
1 at £1 | Philip Curren 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,072 |
Cash | £12,997 |
Current Liabilities | £925 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
23 October 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
---|---|
8 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
10 June 2019 | Notification of Christopher Ronald Ernill as a person with significant control on 1 June 2019 (2 pages) |
30 May 2019 | Appointment of Mr Christopher Ronald Ernill as a director on 27 May 2019 (2 pages) |
30 May 2019 | Cessation of Jean Pitt-Summers as a person with significant control on 20 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Jean Pitt-Summers as a director on 20 May 2019 (1 page) |
30 May 2019 | Appointment of Mrs Christine Diane Hough as a director on 27 May 2019 (2 pages) |
28 May 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
6 May 2019 | Termination of appointment of Dominic Aidan Killoran as a director on 30 March 2019 (1 page) |
7 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
7 October 2018 | Termination of appointment of Alexander Ernill as a director on 30 September 2018 (1 page) |
25 September 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
24 August 2017 | Appointment of Mr Alexander Ernill as a director on 20 May 2017 (2 pages) |
24 August 2017 | Appointment of Mr Alexander Ernill as a director on 20 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Philip James Curran as a director on 25 November 2016 (1 page) |
8 May 2017 | Termination of appointment of Philip James Curran as a director on 25 November 2016 (1 page) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 July 2015 | Appointment of Mr Philip James Curran as a director on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of June Mcintosh as a director on 16 June 2015 (1 page) |
16 July 2015 | Termination of appointment of June Mcintosh as a director on 16 June 2015 (1 page) |
16 July 2015 | Appointment of Mr Philip James Curran as a director on 16 July 2015 (2 pages) |
14 June 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 June 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
23 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Appointment of Ms Jean Pitt-Summers as a director (2 pages) |
18 August 2011 | Appointment of Ms Jean Pitt-Summers as a director (2 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Secretary's details changed for Breakspears Limited on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for June Mcintosh on 7 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Breakspears Limited on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jean Richards on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jean Richards on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dominic Aidan Killoran on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jean Richards on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for June Mcintosh on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dominic Aidan Killoran on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for June Mcintosh on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dominic Aidan Killoran on 7 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Breakspears Limited on 7 October 2009 (2 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (6 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (6 pages) |
11 August 2008 | Director's change of particulars / jean richards / 15/07/2007 (1 page) |
11 August 2008 | Appointment terminated director christine hough (1 page) |
11 August 2008 | Appointment terminated director nicola hadfield (1 page) |
11 August 2008 | Appointment terminated director nicola hadfield (1 page) |
11 August 2008 | Appointment terminated director christine hough (1 page) |
11 August 2008 | Director's change of particulars / jean richards / 15/07/2007 (1 page) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 October 2007 | Return made up to 07/10/07; change of members (8 pages) |
24 October 2007 | Return made up to 07/10/07; change of members (8 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 April 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
10 April 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
27 November 2006 | Return made up to 07/10/06; full list of members (10 pages) |
27 November 2006 | Return made up to 07/10/06; full list of members (10 pages) |
9 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
9 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
6 December 2005 | Return made up to 07/10/05; full list of members (10 pages) |
6 December 2005 | Return made up to 07/10/05; full list of members (10 pages) |
29 September 2004 | Return made up to 07/10/04; full list of members (10 pages) |
29 September 2004 | Return made up to 07/10/04; full list of members (10 pages) |
8 July 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
8 July 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members
|
21 October 2003 | Return made up to 07/10/03; full list of members
|
30 July 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
30 July 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New director appointed (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
23 October 2002 | Return made up to 07/10/02; no change of members
|
23 October 2002 | Return made up to 07/10/02; no change of members
|
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 December 2001 | Return made up to 07/10/01; full list of members (9 pages) |
12 December 2001 | Return made up to 07/10/01; full list of members (9 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 November 2000 | Return made up to 07/10/00; no change of members (7 pages) |
21 November 2000 | Return made up to 07/10/00; no change of members (7 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
3 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
3 February 1999 | Return made up to 07/10/98; full list of members
|
3 February 1999 | Return made up to 07/10/98; full list of members
|
13 October 1998 | Registered office changed on 13/10/98 from: bridal court bridal road woodford SK7 1QJ (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: bridal court bridal road woodford SK7 1QJ (1 page) |
18 August 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
18 August 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Incorporation (15 pages) |
7 October 1997 | Incorporation (15 pages) |