Hallcross Park
Sale
Cheshire
M33 4UR
Director Name | Mr David Paul Ross |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 37 Challum Drive Chadderton Oldham OL9 0LY |
Secretary Name | Ms Annette Elizabeth Glynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Earlesfield Close Hallcross Park Sale Cheshire M33 4UR |
Director Name | Mrs Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Director Name | Mrs Brenda Nuttall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Piethorne Close Milnrow Rochdale Lancashire OL16 3RH |
Secretary Name | Amanda Amoui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 1 Fox Road Haslemere Surrey GU27 1RG |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Website | toptableweddingsandevents.com |
---|---|
Telephone | 028 71141401 |
Telephone region | Northern Ireland |
Registered Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
260 at £1 | Annette Glynn 26.00% Ordinary |
---|---|
260 at £1 | David Paul Ross 26.00% Ordinary |
240 at £1 | Maria Ruth Ross 24.00% Ordinary |
240 at £1 | William Bonning 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,246 |
Cash | £3,587 |
Current Liabilities | £3,971 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
18 May 2023 | Registered office address changed from Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to 1 Swan Street Wilmslow Cheshire SK9 1HF on 18 May 2023 (1 page) |
---|---|
24 January 2023 | Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page) |
22 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
2 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
15 November 2021 | Registered office address changed from Langricks Ausbore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ to Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 15 November 2021 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
3 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
25 November 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
29 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
11 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Register inspection address has been changed from 5 School Road Sale Cheshire M33 7XY England to 4Ea Stag Indistrial Estate Atlantic Street Broadheath Altrincham WA14 5DW (1 page) |
30 November 2017 | Register inspection address has been changed from 5 School Road Sale Cheshire M33 7XY England to 4Ea Stag Indistrial Estate Atlantic Street Broadheath Altrincham WA14 5DW (1 page) |
18 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 October 2015 | Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Langricks Ausbore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Langricks Ausbore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 15 October 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 September 2013 | Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom on 9 September 2013 (1 page) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW United Kingdom on 13 November 2012 (1 page) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Registered office address changed from 5 School Road Sale Cheshire M33 7XY on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 5 School Road Sale Cheshire M33 7XY on 27 September 2010 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Annette Elizabeth Glynn on 31 October 2009 (2 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Director's details changed for David Paul Ross on 31 October 2009 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Annette Elizabeth Glynn on 31 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for David Paul Ross on 31 October 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 February 2009 | Return made up to 29/11/08; full list of members (4 pages) |
27 February 2009 | Return made up to 29/11/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 5 school road sale cheshire M33 7XY (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 5 school road sale cheshire M33 7XY (1 page) |
31 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
31 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 88 great king street macclesfield cheshire SK11 6PW (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 88 great king street macclesfield cheshire SK11 6PW (1 page) |
1 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
16 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 November 2004 | Return made up to 29/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 29/11/04; full list of members (8 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
18 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
18 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 88 great king street macclesfield cheshire SK11 6PW (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 88 great king street macclesfield cheshire SK11 6PW (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page) |
15 January 2003 | Return made up to 29/11/02; full list of members
|
15 January 2003 | Return made up to 29/11/02; full list of members
|
17 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
10 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page) |
25 September 2001 | Ad 18/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 September 2001 | Ad 18/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 July 2001 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
16 July 2001 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page) |
4 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
4 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
29 November 1999 | Incorporation (14 pages) |
29 November 1999 | Incorporation (14 pages) |