Offerton Road
Stockport
Cheshire
SK6 5HH
Secretary Name | Melinda Mette Sallaway-Royle |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | The Clock House Offerton Road Stockport Cheshire SK6 5HH |
Secretary Name | Karen Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 3 Turf Lea Road Marple Stockport Cheshire SK6 7EY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 39 Charlecote Road Poynton Stockport Cheshire SK12 1DJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £60,727 |
Cash | £59,424 |
Current Liabilities | £6,214 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
26 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
24 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
30 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
25 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 November 2012 | Secretary's details changed for Melinda Mette Sallaway on 28 February 2012 (1 page) |
5 November 2012 | Secretary's details changed for Melinda Mette Sallaway on 28 February 2012 (1 page) |
5 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Director's details changed for Philip Royle on 31 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Philip Royle on 31 July 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
17 December 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
27 January 2009 | Return made up to 23/08/08; full list of members (3 pages) |
27 January 2009 | Return made up to 23/08/08; full list of members (3 pages) |
18 June 2008 | Return made up to 23/08/07; no change of members
|
18 June 2008 | Return made up to 23/08/07; no change of members
|
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
21 March 2007 | Return made up to 23/08/06; full list of members (6 pages) |
21 March 2007 | Return made up to 23/08/06; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
8 November 2005 | Return made up to 23/08/05; full list of members (6 pages) |
8 November 2005 | Return made up to 23/08/05; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
28 April 2005 | Return made up to 23/08/04; full list of members (6 pages) |
28 April 2005 | Return made up to 23/08/04; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
22 January 2004 | Return made up to 23/08/03; full list of members (6 pages) |
22 January 2004 | Return made up to 23/08/03; full list of members (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
24 September 2002 | Return made up to 23/08/02; no change of members (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
24 September 2002 | Return made up to 23/08/02; no change of members (6 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 3 turf lea road marple stockport cheshire SK6 7EY (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 3 turf lea road marple stockport cheshire SK6 7EY (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
24 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 3 turf lea road marple stockport cheshire SK6 7EY (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 3 turf lea road marple stockport cheshire SK6 7EY (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
30 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Incorporation (7 pages) |
23 August 2000 | Incorporation (7 pages) |