Handforth
Wilmslow
Cheshire
SK9 3ER
Director Name | Mr Christian Dominic Gleave |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(18 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER |
Director Name | Mrs Caroline Jane Crawford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 100 Broad Road Sale Cheshire M33 2ER |
Secretary Name | Ms Linda Margaret Cronshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carlton Drive Gatley Cheadle Cheshire SK8 4DY |
Director Name | Ms Linda Margaret Cronshaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(18 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER |
Director Name | Mr Stephen Kenneth Blows |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(18 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.executivestatus.co.uk |
---|
Registered Address | 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
3 at £1 | Mrs Linda Cronshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,217 |
Cash | £64,391 |
Current Liabilities | £131,118 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
23 June 1998 | Delivered on: 24 June 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
1 April 2022 | Termination of appointment of Stephen Kenneth Blows as a director on 1 September 2020 (1 page) |
17 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
9 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
27 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
18 April 2018 | Termination of appointment of Linda Margaret Cronshaw as a director on 31 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
6 December 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
6 December 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
19 June 2017 | Director's details changed for Mr Christian Dominic Gleave on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Christian Dominic Gleave on 19 June 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 April 2016 | Termination of appointment of Linda Margaret Cronshaw as a director on 1 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Darnell House 14a Kenworthy Lane Manchester M22 4EJ to 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Mr Stephen Kenneth Blows as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Christian Dominic Gleave as a director on 1 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Linda Margaret Cronshaw as a secretary on 1 April 2016 (1 page) |
6 April 2016 | Appointment of Mr John Anthony Millar-Mills as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr John Anthony Millar-Mills as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Stephen Kenneth Blows as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Ms Linda Margaret Cronshaw as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Christian Dominic Gleave as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Ms Linda Margaret Cronshaw as a director on 1 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Linda Margaret Cronshaw as a director on 1 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Darnell House 14a Kenworthy Lane Manchester M22 4EJ to 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Linda Margaret Cronshaw as a secretary on 1 April 2016 (1 page) |
31 March 2016 | Satisfaction of charge 1 in full (1 page) |
31 March 2016 | Satisfaction of charge 1 in full (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mrs Linda Margaret Cronshaw on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mrs Linda Margaret Cronshaw on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mrs Linda Margaret Cronshaw on 1 October 2009 (2 pages) |
26 March 2010 | Registered office address changed from 3B Court Parade Wembley Middlesex HA0 3HY United Kingdom on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 3B Court Parade Wembley Middlesex HA0 3HY United Kingdom on 26 March 2010 (1 page) |
23 February 2010 | Registered office address changed from Darnell House 14a Kenworthy Lane Manchester M22 4EJ United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Darnell House 14a Kenworthy Lane Manchester M22 4EJ United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 3B Court Parade Wembley Middlesex HA0 3HY United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 3B Court Parade Wembley Middlesex HA0 3HY United Kingdom on 23 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 3B Court Parade Wembley Middlesex HA0 3HY on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 3B Court Parade Wembley Middlesex HA0 3HY on 10 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Darnell House 14a Kenworthy Lane Northenden Manchester M22 4EJ on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Darnell House 14a Kenworthy Lane Northenden Manchester M22 4EJ on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Darnell House 14a Kenworthy Lane Northenden Manchester M22 4EJ on 5 February 2010 (2 pages) |
1 February 2010 | Purchase of own shares. (3 pages) |
1 February 2010 | Purchase of own shares. (3 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Termination of appointment of Caroline Crawford as a director (2 pages) |
21 December 2009 | Termination of appointment of Caroline Crawford as a director (2 pages) |
2 July 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 July 2009 | Return made up to 01/04/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 May 2005 | Return made up to 01/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 01/04/05; full list of members (3 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
22 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
20 March 2003 | Director's particulars changed (1 page) |
20 March 2003 | Director's particulars changed (1 page) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
9 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
20 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
20 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
21 August 1998 | Ad 25/07/98--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
21 August 1998 | Ad 25/07/98--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Ad 01/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 June 1998 | Ad 01/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
6 April 1998 | New secretary appointed (2 pages) |
6 April 1998 | New secretary appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
1 April 1998 | Incorporation (20 pages) |
1 April 1998 | Incorporation (20 pages) |