Moston
Sandbach
Cheshire
CW10 0HH
Director Name | Ms Alison Kay Masters |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bridge Farm Court Tetton Lane Moston Sandbach Cheshire CW10 0HH |
Director Name | Stephen Royce Foster |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Director Name | David Richard Longster |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Secretary Name | David Richard Longster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Simon John Masters |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 July 2010) |
Role | Solicitor |
Correspondence Address | 3 Bridge Farm Court Tetton Lane, Moston Middlewich Cheshire CW10 0HH |
Director Name | Mr David John Stevens |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Bridge Farm Court Tetton Lane Moston Middlewich Cheshire CW10 0HH |
Secretary Name | Simon John Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 July 2010) |
Role | Solicitor |
Correspondence Address | 3 Bridge Farm Court Tetton Lane, Moston Middlewich Cheshire CW10 0HH |
Director Name | Ms Lisa Pedersen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(9 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridge Farm Court Tetton Lane Moston Sandbach Cheshire CW10 0HH |
Director Name | Mr John Shirvington |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(9 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bridge Farm Court Tetton Lane Moston Sandbach Cheshire Cw10ohh |
Registered Address | 4 Bridge Farm Court Tetton Lane Moston Middlewich CW10 0HH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Moston |
Ward | Brereton Rural |
1 at £1 | Mark Freeman & Amy Freeman 20.00% Ordinary A |
---|---|
1 at £1 | Mr John Shirvington 20.00% Ordinary A |
1 at £1 | Mr Simon Masters 20.00% Ordinary A |
1 at £1 | Ms Lisa Pedersen 20.00% Ordinary A |
1 at £1 | Ms Tracy Inman 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,746 |
Cash | £1,746 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
6 July 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
17 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
9 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
5 May 2020 | Registered office address changed from 2 Bridge Farm Court Tetton Lane Moston Sandbach Cheshire CW10 0HH to 4 Bridge Farm Court Tetton Lane Moston Middlewich CW10 0HH on 5 May 2020 (1 page) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
2 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
23 January 2017 | Appointment of Mrs Amy Freeman as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Alison Kay Masters as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mrs Amy Freeman as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Alison Kay Masters as a director on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of John Shirvington as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Lisa Pedersen as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Lisa Pedersen as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of John Shirvington as a director on 23 January 2017 (1 page) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Termination of appointment of Simon Masters as a director (2 pages) |
14 July 2010 | Termination of appointment of Simon Masters as a director (2 pages) |
14 July 2010 | Termination of appointment of Simon Masters as a secretary (2 pages) |
14 July 2010 | Termination of appointment of Simon Masters as a secretary (2 pages) |
17 March 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
25 January 2010 | Registered office address changed from 3 Bridge Farm Court Tetton Lane, Moston Sandbach Cheshire CW10 0HH on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of a secretary (1 page) |
25 January 2010 | Appointment of Mr John Shirvington as a director (2 pages) |
25 January 2010 | Registered office address changed from 2 Bridge Farm Court Tetton Lane Moston Sandbach Cheshire Cw10 Ohh on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of a secretary (1 page) |
25 January 2010 | Termination of appointment of David Stevens as a director (1 page) |
25 January 2010 | Registered office address changed from 3 Bridge Farm Court Tetton Lane, Moston Sandbach Cheshire CW10 0HH on 25 January 2010 (1 page) |
25 January 2010 | Appointment of Mr John Shirvington as a director (2 pages) |
25 January 2010 | Registered office address changed from 2 Bridge Farm Court Tetton Lane Moston Sandbach Cheshire Cw10 Ohh on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of David Stevens as a director (1 page) |
24 January 2010 | Appointment of Ms Lisa Pedersen as a director (2 pages) |
24 January 2010 | Appointment of Ms Lisa Pedersen as a director (2 pages) |
18 January 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 October 2009 | Annual return made up to 2 August 2008 with a full list of shareholders (6 pages) |
25 October 2009 | Annual return made up to 2 August 2008 with a full list of shareholders (6 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 October 2009 | Annual return made up to 2 August 2008 with a full list of shareholders (6 pages) |
24 June 2008 | Appointment terminate, director and secretary david richard longster logged form (1 page) |
24 June 2008 | Return made up to 02/08/06; no change of members (6 pages) |
24 June 2008 | Director and secretary appointed simon john masters (2 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 June 2008 | Appointment terminate, director and secretary david richard longster logged form (1 page) |
24 June 2008 | Return made up to 02/08/05; no change of members (6 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 June 2008 | Return made up to 02/08/07; full list of members (8 pages) |
24 June 2008 | Return made up to 02/08/07; full list of members (8 pages) |
24 June 2008 | Director and secretary appointed simon john masters (2 pages) |
24 June 2008 | Return made up to 02/08/05; no change of members (6 pages) |
24 June 2008 | Appointment terminated director stephen foster (1 page) |
24 June 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 June 2008 | Director appointed david john stevens (2 pages) |
24 June 2008 | Appointment terminated director stephen foster (1 page) |
24 June 2008 | Director appointed david john stevens (2 pages) |
24 June 2008 | Return made up to 02/08/06; no change of members (6 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 June 2008 | Restoration by order of the court (2 pages) |
18 June 2008 | Restoration by order of the court (2 pages) |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
27 September 2004 | £ ic 7/5 31/08/04 £ sr 2@1=2 (1 page) |
27 September 2004 | £ ic 7/5 31/08/04 £ sr 2@1=2 (1 page) |
31 August 2004 | Return made up to 02/08/04; full list of members (10 pages) |
31 August 2004 | Return made up to 02/08/04; full list of members (10 pages) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 105 main street frodsham cheshire WA6 7AB (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 105 main street frodsham cheshire WA6 7AB (1 page) |
9 August 2002 | Return made up to 02/08/02; full list of members (10 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members (10 pages) |
11 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
11 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
8 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
8 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
20 February 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
20 February 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Incorporation (16 pages) |
2 August 2000 | Incorporation (16 pages) |