Cheadle
Cheshire
SK8 3ST
Secretary Name | Mandy Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | 43 Kane Close Coalville Leicestershire LE67 3RF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | stayclean-commercialwindowcleani |
---|
Registered Address | 16b Wilmslow Road Handforth Wilmslow SK9 3HW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
99 at £1 | M.j. Udale 99.00% Ordinary |
---|---|
1 at £1 | Jonna Udale 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,991 |
Cash | £18,278 |
Current Liabilities | £92,574 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 4 weeks from now) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
27 January 2021 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to 16B Wilmslow Road Handforth Wilmslow SK9 3HW on 27 January 2021 (1 page) |
7 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
3 January 2019 | Register inspection address has been changed from 101 st. Georges Road Bolton BL1 2BY England to 9 Riverside Bolton BL1 8TU (1 page) |
3 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 September 2015 | Termination of appointment of Mandy Chambers as a secretary on 10 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Mandy Chambers as a secretary on 10 September 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-04-09
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Registered office address changed from 101 St Georges Road Bolton BL1 2BY on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 101 St Georges Road Bolton BL1 2BY on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 101 St Georges Road Bolton BL1 2BY on 1 April 2014 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Michael John Udale on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael John Udale on 1 October 2009 (2 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Director's details changed for Michael John Udale on 1 October 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 February 2007 | Return made up to 11/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 11/12/06; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 March 2006 | Return made up to 11/12/05; full list of members (6 pages) |
2 March 2006 | Return made up to 11/12/05; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
5 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
15 August 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
15 August 2002 | Partial exemption accounts made up to 31 January 2002 (6 pages) |
15 August 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
15 August 2002 | Partial exemption accounts made up to 31 January 2002 (6 pages) |
7 March 2002 | Return made up to 11/12/01; full list of members
|
7 March 2002 | Return made up to 11/12/01; full list of members
|
26 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 3RD floor elisabeth house saint peters square manchester M2 3DF (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 3RD floor elisabeth house saint peters square manchester M2 3DF (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2001 | Company name changed stayclean contractor services li mited\certificate issued on 11/01/01 (2 pages) |
11 January 2001 | Company name changed stayclean contractor services li mited\certificate issued on 11/01/01 (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
11 December 2000 | Incorporation (13 pages) |
11 December 2000 | Incorporation (13 pages) |