Rudheath
Northwich
Cheshire
CW9 7UD
Secretary Name | Mr Jonathan Andrew Aldersley |
---|---|
Status | Current |
Appointed | 05 June 2014(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Director Name | Mr Ian Hamilton Simpson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(5 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Marland Close Rochdale Lancashire OL11 4RG |
Secretary Name | Mrs Claire Denise Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(5 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 June 2014) |
Role | Company Director |
Correspondence Address | 5 Marland Close Rochdale Lancashire OL11 4RG |
Secretary Name | Margaret Anne Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 1999) |
Role | Secretary |
Correspondence Address | 33 Clapgate Romiley Stockport Cheshire SK6 3DG |
Secretary Name | Patricia Ann Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2012) |
Role | Litigation Manager |
Correspondence Address | 84 Parsonage Road Manchester Lancashire M20 4WU |
Secretary Name | Donna Marie Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 2014) |
Role | Company Director |
Correspondence Address | 26 Medlock Street Droylsden Greater Manchester M43 7AT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 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 | 06 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | J Aldersley 3 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
1 at £1 | Jonathan Aldersley 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 3 weeks from now) |
18 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
12 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
6 June 2014 | Registered office address changed from 5 Marland Close Rochdale Lancashire OL11 4RG on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 5 Marland Close Rochdale Lancashire OL11 4RG on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 5 Marland Close Rochdale Lancashire OL11 4RG on 6 June 2014 (1 page) |
5 June 2014 | Termination of appointment of Ian Simpson as a director (1 page) |
5 June 2014 | Termination of appointment of Donna Hilton as a secretary (1 page) |
5 June 2014 | Appointment of Mr Jonathan Andrew Aldersley as a secretary (2 pages) |
5 June 2014 | Termination of appointment of Claire Simpson as a secretary (1 page) |
5 June 2014 | Appointment of Mr Jonathan Andrew Aldersley as a secretary (2 pages) |
5 June 2014 | Appointment of Mr Jonathan Andrew Aldersley as a director (2 pages) |
5 June 2014 | Termination of appointment of Donna Hilton as a secretary (1 page) |
5 June 2014 | Termination of appointment of Claire Simpson as a secretary (1 page) |
5 June 2014 | Termination of appointment of Ian Simpson as a director (1 page) |
5 June 2014 | Appointment of Mr Jonathan Andrew Aldersley as a director (2 pages) |
29 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2012 | Appointment of Donna Marie Hilton as a secretary (3 pages) |
5 March 2012 | Termination of appointment of Patricia Ford as a secretary (2 pages) |
5 March 2012 | Appointment of Donna Marie Hilton as a secretary (3 pages) |
5 March 2012 | Termination of appointment of Patricia Ford as a secretary (2 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Ian Hamilton Simpson on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Ian Hamilton Simpson on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from ian simpson & co royal london house 196 deansgate manchester lancashire M3 3WF (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from ian simpson & co royal london house 196 deansgate manchester lancashire M3 3WF (1 page) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
15 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
15 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
12 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
13 November 2000 | Return made up to 06/11/00; full list of members
|
13 November 2000 | Return made up to 06/11/00; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
3 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
3 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
28 September 1998 | Accounting reference date extended from 31/03/98 to 31/03/99 (1 page) |
28 September 1998 | Accounting reference date extended from 31/03/98 to 31/03/99 (1 page) |
9 September 1998 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
9 September 1998 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
6 November 1997 | Incorporation (10 pages) |
6 November 1997 | Incorporation (10 pages) |