Company NameClaire Armstrong Limited
DirectorClaire Marie Armstrong
Company StatusActive
Company Number03707875
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Claire Marie Armstrong
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Beech Close
Alderley Edge
Cheshire
SK9 7LY
Secretary NameRichard Hilton Armstrong
NationalityBritish
StatusCurrent
Appointed01 July 2006(7 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address29 Chorley Hall Lane
Alderley Edge
Cheshire
SK9 7EU
Secretary NameMr David Christopher Hardwick Thompson
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrookdale 3 Sandlebridge Rise
Alderley Edge
Cheshire
SK9 7TE
Secretary NameMichael Arnold Clark
NationalityBritish
StatusResigned
Appointed05 December 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address8 Hunters Mews
Macclesfield Road
Wilmslow
Cheshire
SK9 2AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteclairearmstrong.co.uk

Location

Registered Address2 Beech Close
Alderley Edge
Cheshire
SK9 7LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Claire Marie Armstrong
99.00%
Ordinary
1 at £1Richard Hilton Armstrong
1.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

12 July 2000Delivered on: 24 July 2000
Persons entitled: G E Capital Corporation (Estates) Limited

Classification: Rent deposit deed
Secured details: The sum of six thousand and twelve pounds due or to become due from the company to the chargee.
Particulars: £6012.
Outstanding
12 July 2000Delivered on: 14 July 2000
Persons entitled: Ge Capital Corporation (Estates) Limited

Classification: Rent deposit deed
Secured details: £6012.00 due or to become due from the company to the chargee.
Particulars: £6012.00 together with any accrued interest from an interest bearing account pursuant to the provisions of a lease (as defined therein).
Outstanding

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
12 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
14 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 September 2016Director's details changed for Claire Marie Armstrong on 5 January 2016 (2 pages)
29 September 2016Registered office address changed from 4 Tyler Point 12 Trafford Road Alderley Edge Cheshire SK9 7NT to 2 Beech Close Alderley Edge Cheshire SK9 7LY on 29 September 2016 (1 page)
29 September 2016Director's details changed for Claire Marie Armstrong on 5 January 2016 (2 pages)
29 September 2016Registered office address changed from 4 Tyler Point 12 Trafford Road Alderley Edge Cheshire SK9 7NT to 2 Beech Close Alderley Edge Cheshire SK9 7LY on 29 September 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Secretary's details changed for Richard Hilton Armstrong on 1 December 2015 (1 page)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Secretary's details changed for Richard Hilton Armstrong on 1 December 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
26 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
26 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Claire Marie Armstrong on 16 February 2010 (2 pages)
17 February 2010Secretary's details changed for Richard Hilton Armstrong on 16 February 2010 (1 page)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Richard Hilton Armstrong on 16 February 2010 (1 page)
17 February 2010Director's details changed for Claire Marie Armstrong on 16 February 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 February 2009Return made up to 04/02/09; full list of members (3 pages)
27 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 August 2008Registered office changed on 05/08/2008 from 6 carlisle street alderley edge cheshire SK9 7EZ (1 page)
5 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 August 2008Registered office changed on 05/08/2008 from 6 carlisle street alderley edge cheshire SK9 7EZ (1 page)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
10 July 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/06
(6 pages)
10 July 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/06
(6 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Director's particulars changed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Director's particulars changed (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 March 2005Return made up to 04/02/05; full list of members (6 pages)
8 March 2005Return made up to 04/02/05; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 March 2004Return made up to 04/02/04; full list of members (6 pages)
1 March 2004Return made up to 04/02/04; full list of members (6 pages)
17 June 2003Registered office changed on 17/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
17 June 2003Registered office changed on 17/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
9 April 2002Return made up to 04/02/02; full list of members (6 pages)
9 April 2002Return made up to 04/02/02; full list of members (6 pages)
23 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
5 December 2000Full accounts made up to 31 July 2000 (9 pages)
5 December 2000Full accounts made up to 31 July 2000 (9 pages)
24 July 2000Particulars of mortgage/charge (3 pages)
24 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
11 May 2000Ad 01/08/99--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 May 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Ad 01/08/99--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 August 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
27 August 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
11 February 1999Registered office changed on 11/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
4 February 1999Incorporation (10 pages)
4 February 1999Incorporation (10 pages)