Altrincham Road
Wilmslow
SK9 5NW
Director Name | Mr Michael John Gaskell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2001(9 months, 1 week after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Secretary Name | Mrs Joanne Iddon |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Mrs Wendy Gillie Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Mrs Cindy Ann Cade |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(23 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Secretary Name | Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | John Richard Eccles |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 January 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Grotto Wood House Grotto Lane Over Peover Knutsford Cheshire WA16 9HL |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(21 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | www.morrishomes.co.uk |
---|---|
Telephone | 01625 544444 |
Telephone region | Macclesfield |
Registered Address | Morland House Altrincham Road Wilmslow SK9 5NW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
16 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
15 September 2022 | Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
9 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
5 August 2021 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages) |
8 July 2021 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
8 July 2021 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
12 April 2021 | Notification of Curbishley Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
12 April 2021 | Notification of Morris Homes (North) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 April 2021 | Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page) |
5 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
28 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
10 July 2013 | Memorandum and Articles of Association (9 pages) |
10 July 2013 | Memorandum and Articles of Association (9 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
27 August 2010 | Director's details changed for Mrs Joanne Iddon on 8 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Martin Paul Edmunds on 8 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Martin Paul Edmunds on 8 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mrs Joanne Iddon on 8 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Michael John Gaskell on 8 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Mrs Joanne Iddon on 8 August 2010 (1 page) |
27 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mrs Joanne Iddon on 8 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Mrs Joanne Iddon on 8 August 2010 (1 page) |
27 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Mrs Joanne Iddon on 8 August 2010 (1 page) |
27 August 2010 | Director's details changed for Mr Martin Paul Edmunds on 8 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Michael John Gaskell on 8 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Michael John Gaskell on 8 August 2010 (2 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
6 February 2008 | New secretary appointed;new director appointed (11 pages) |
6 February 2008 | New secretary appointed;new director appointed (11 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
21 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
20 August 2007 | Return made up to 08/08/07; no change of members
|
20 August 2007 | Return made up to 08/08/07; no change of members
|
12 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
30 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
30 March 2004 | Full accounts made up to 31 March 2002 (10 pages) |
30 March 2004 | Full accounts made up to 31 March 2002 (10 pages) |
30 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
30 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
26 February 2003 | Return made up to 08/08/02; full list of members (7 pages) |
26 February 2003 | Return made up to 08/08/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
27 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 08/08/01; full list of members (7 pages) |
4 October 2001 | Return made up to 08/08/01; full list of members (7 pages) |
3 September 2001 | Statement of affairs (78 pages) |
3 September 2001 | Statement of affairs (78 pages) |
3 September 2001 | Ad 12/06/01--------- £ si 899999@1=899999 £ ic 1/900000 (2 pages) |
3 September 2001 | Ad 12/06/01--------- £ si 899999@1=899999 £ ic 1/900000 (2 pages) |
23 August 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
23 August 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
21 August 2001 | Nc inc already adjusted 12/06/01 (1 page) |
21 August 2001 | Nc inc already adjusted 12/06/01 (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
15 August 2001 | Memorandum and Articles of Association (8 pages) |
15 August 2001 | Memorandum and Articles of Association (8 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | New secretary appointed (3 pages) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New secretary appointed (3 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
1 August 2001 | Company name changed ever 1404 LIMITED\certificate issued on 01/08/01 (3 pages) |
1 August 2001 | Company name changed ever 1404 LIMITED\certificate issued on 01/08/01 (3 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
8 August 2000 | Incorporation (30 pages) |
8 August 2000 | Incorporation (30 pages) |