Wilmslow
Cheshire
SK9 5EG
Director Name | Mr Howard Henoch Moher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Old Hall Road Salford Lancashire M7 4JH |
Secretary Name | Kevin Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 166 Queens Road Cheadle Hulme Cheadle Cheshire SK8 5HY |
Director Name | Paul Lavis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2007) |
Role | Director Education |
Correspondence Address | 31 Gorse Hall Road Dukinfield Cheshire SK16 5HE |
Secretary Name | Leslie Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 2010) |
Role | Company Director |
Correspondence Address | Merlin House 8 Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Lee Alan Ferrigno Nuttall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2015) |
Role | Sales Director Finance Co |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House 8 Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | compulease.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1249977 |
Telephone region | Unknown |
Registered Address | 8 Grove Avenue Wilmslow Cheshire SK9 5EG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
45k at £1 | Danmas LTD 90.00% Ordinary |
---|---|
5k at £1 | Mr Howard Moher 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £603,404 |
Cash | £203,796 |
Current Liabilities | £64,021 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
17 December 2004 | Delivered on: 31 December 2004 Persons entitled: National Westminster 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 |
---|
16 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 May 2015 | Termination of appointment of Lee Alan Ferrigno Nuttall as a director on 1 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Lee Alan Ferrigno Nuttall as a director on 1 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Lee Alan Ferrigno Nuttall as a director on 1 April 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 June 2013 | Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
25 June 2013 | Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 June 2010 | Termination of appointment of Leslie Woolf as a secretary (1 page) |
24 June 2010 | Termination of appointment of Leslie Woolf as a secretary (1 page) |
27 May 2010 | Director's details changed for Lee Alan Ferrigno Nuttall on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Lee Alan Ferrigno Nuttall on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Nigel Woolf on 22 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Mr Nigel Woolf on 22 May 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
16 April 2009 | Director's change of particulars / nigel woolf / 01/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / nigel woolf / 01/04/2009 (1 page) |
16 April 2009 | Secretary's change of particulars / leslie woolf / 01/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / lee ferrigno nuttall / 01/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / lee ferrigno nuttall / 01/04/2009 (1 page) |
16 April 2009 | Secretary's change of particulars / leslie woolf / 01/04/2009 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 June 2008 | Full accounts made up to 31 May 2007 (14 pages) |
25 June 2008 | Full accounts made up to 31 May 2007 (14 pages) |
4 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Re-registration of Memorandum and Articles (10 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Re-registration of Memorandum and Articles (10 pages) |
28 May 2008 | Application for reregistration from PLC to private (1 page) |
28 May 2008 | Application for reregistration from PLC to private (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from maple house 382 kenton road harrow middlesex HA3 9DP (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from maple house 382 kenton road harrow middlesex HA3 9DP (1 page) |
11 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
15 December 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
15 December 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
3 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
3 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Full accounts made up to 31 May 2004 (12 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Full accounts made up to 31 May 2004 (12 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 December 2003 | Full accounts made up to 31 May 2003 (12 pages) |
5 December 2003 | Full accounts made up to 31 May 2003 (12 pages) |
31 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 31 May 2002 (12 pages) |
2 October 2002 | Full accounts made up to 31 May 2002 (12 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
3 October 2001 | Full accounts made up to 31 May 2001 (15 pages) |
3 October 2001 | Full accounts made up to 31 May 2001 (15 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
5 July 2000 | Application to commence business (2 pages) |
5 July 2000 | Certificate of authorisation to commence business and borrow (1 page) |
5 July 2000 | Certificate of authorisation to commence business and borrow (1 page) |
5 July 2000 | Application to commence business (2 pages) |
5 July 2000 | Ad 22/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
5 July 2000 | Ad 22/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
22 May 2000 | Incorporation (18 pages) |
22 May 2000 | Incorporation (18 pages) |