Cheadle Hulme
Cheadle
Cheshire
SK8 7PW
Director Name | Patrick John Phelan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2001) |
Role | Sales Consultant |
Correspondence Address | 77 Dairyground Road Bramhall Stockport Cheshire SK7 2QW |
Secretary Name | David Paul Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | 36 Holly Grange Bramhall Stockport Cheshire SK7 3PP |
Director Name | David Paul Bishop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | 36 Holly Grange Bramhall Stockport Cheshire SK7 3PP |
Director Name | Christopher James Underwood |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clarendon Crescent Sale Cheshire M33 3YS |
Director Name | Michael Christopher Beaver |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Augustines Road Cheadle Heath Stockport Cheshire SK3 0SL |
Director Name | Mr Paul Robinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2012(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 2012) |
Role | Heating And Plumbing Engineer |
Country of Residence | England |
Correspondence Address | 18 Chorlton Grove Stockport Cheshire SK1 4PT |
Director Name | Mr Andrew Maguire |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 2023) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Mr Christopher Greevy |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2023) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | boiler-breakdown-stockport.co.uk |
---|---|
Telephone | 0161 4394661 |
Telephone region | Manchester |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
51 at £1 | Mr John Russell King 50.00% Ordinary |
---|---|
51 at £1 | Mr Michael Christopher Beaver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,147 |
Cash | £21 |
Current Liabilities | £118,692 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
13 July 2008 | Delivered on: 19 July 2008 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
16 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 March 2019 | Appointment of Mr Christopher Greevy as a director on 7 March 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
7 August 2018 | Appointment of Mr Andrew Maguire as a director on 7 August 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2015 | Director's details changed for Michael Christopher Beaver on 1 November 2014 (2 pages) |
19 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Michael Christopher Beaver on 1 November 2014 (2 pages) |
19 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Michael Christopher Beaver on 1 November 2014 (2 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Termination of appointment of Paul Robinson as a director (1 page) |
23 October 2012 | Termination of appointment of Paul Robinson as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Appointment of Mr Paul Robinson as a director (2 pages) |
11 May 2012 | Appointment of Mr Paul Robinson as a director (2 pages) |
27 April 2012 | Termination of appointment of Christopher Underwood as a director (1 page) |
27 April 2012 | Termination of appointment of Christopher Underwood as a director (1 page) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 November 2010 | Director's details changed for Christopher James Underwood on 18 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Christopher James Underwood on 18 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Michael Christopher Beaver on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Christopher James Underwood on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Christopher James Underwood on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael Christopher Beaver on 18 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for John Russell King on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for John Russell King on 18 November 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Ad 07/05/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
7 May 2009 | Ad 07/05/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
20 April 2009 | Appointment terminated secretary david bishop (1 page) |
20 April 2009 | Appointment terminated director david bishop (1 page) |
20 April 2009 | Appointment terminated director david bishop (1 page) |
20 April 2009 | Appointment terminated secretary david bishop (1 page) |
2 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from c/o hallidays LIMITED riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from c/o hallidays LIMITED riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page) |
28 November 2008 | Company name changed heatwave gas services LIMITED\certificate issued on 01/12/08 (2 pages) |
28 November 2008 | Company name changed heatwave gas services LIMITED\certificate issued on 01/12/08 (2 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays portland bldgs 127/129 portland street manchester lancashire M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays portland bldgs 127/129 portland street manchester lancashire M1 4PZ (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 July 2008 | Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page) |
1 July 2008 | Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page) |
18 June 2008 | Accounts for a dormant company made up to 5 April 2007 (5 pages) |
18 June 2008 | Accounts for a dormant company made up to 5 April 2007 (5 pages) |
18 June 2008 | Accounts for a dormant company made up to 5 April 2007 (5 pages) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | New director appointed (3 pages) |
8 January 2008 | Company name changed the mortgage audit & advice bure au LIMITED\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed the mortgage audit & advice bure au LIMITED\certificate issued on 08/01/08 (2 pages) |
10 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
22 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
22 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
4 July 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
4 July 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
4 July 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
6 January 2006 | Return made up to 18/11/05; full list of members (3 pages) |
6 January 2006 | Return made up to 18/11/05; full list of members (3 pages) |
25 June 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
25 June 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
25 June 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
12 May 2005 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
12 May 2005 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
12 May 2005 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
18 January 2005 | Return made up to 18/11/04; full list of members
|
18 January 2005 | Return made up to 18/11/04; full list of members
|
28 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
13 November 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
13 November 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
9 September 2002 | Accounting reference date extended from 30/11/01 to 05/04/02 (1 page) |
9 September 2002 | Accounting reference date extended from 30/11/01 to 05/04/02 (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 18/11/01; full list of members (7 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 18/11/01; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
28 January 2001 | Return made up to 18/11/00; full list of members (6 pages) |
28 January 2001 | Return made up to 18/11/00; full list of members (6 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2000 | New director appointed (2 pages) |
25 January 2000 | Company name changed choicetrack LIMITED\certificate issued on 26/01/00 (2 pages) |
25 January 2000 | Company name changed choicetrack LIMITED\certificate issued on 26/01/00 (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
18 November 1999 | Incorporation (11 pages) |
18 November 1999 | Incorporation (11 pages) |