Wilmslow
Cheshire
SK9 5ER
Director Name | Mr Alistair James Wheeler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(13 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Computer Software And Application Design |
Country of Residence | England |
Correspondence Address | Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | Mr Wayne Blackledge |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2014(13 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Computer Software And Application Design |
Country of Residence | United Kingdom |
Correspondence Address | Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | Mr Graham Shelley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Green Close Farm Shrigley Road, Pott Shrigley Macclesfield SK10 5SG |
Secretary Name | Frank Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Broomfield Road Heaton Moor Stockport Cheshire SK4 4LZ |
Director Name | Mr Alistair James Wheeler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Hawthorn Square Wilmslow Cheshire SK9 5EH |
Secretary Name | Mr Alistair James Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Hawthorn Square Wilmslow Cheshire SK9 5EH |
Secretary Name | Eileen Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 19 Winchester Road Dukinfield Cheshire SK16 5DH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | web.projects.co.uk/ |
---|---|
Telephone | 0161 4402790 |
Telephone region | Manchester |
Registered Address | Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alistair James Wheeler 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
5 September 2014 | Delivered on: 8 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
11 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
31 March 2023 | Termination of appointment of Alexander Matthew Irwin as a director on 31 March 2023 (1 page) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 March 2021 | Resolutions
|
23 March 2021 | Change of name notice (2 pages) |
14 January 2021 | Confirmation statement made on 3 January 2021 with updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
7 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
7 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Notification of Alistair James Wheeler as a person with significant control on 6 April 2016 (2 pages) |
16 February 2018 | Registered office address changed from 54 Bramhall Lane South Bramhall Stockport SK7 1AH England to Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER on 16 February 2018 (1 page) |
22 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
22 January 2018 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 54 Bramhall Lane South Bramhall Stockport SK7 1AH on 22 January 2018 (1 page) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 October 2015 | Director's details changed for Mr Wayne Blackledge on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Wayne Blackledge on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Wayne Blackledge on 9 October 2015 (2 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 4 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 4 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 4 January 2015
|
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 January 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
23 January 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 September 2014 | Registration of charge 041348830001, created on 5 September 2014 (8 pages) |
8 September 2014 | Registration of charge 041348830001, created on 5 September 2014 (8 pages) |
8 September 2014 | Registration of charge 041348830001, created on 5 September 2014 (8 pages) |
11 April 2014 | Director's details changed for Mr Alistair James Wheeler on 1 January 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Wayne Blackledge on 1 January 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Wayne Blackledge on 1 January 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Wayne Blackledge on 1 January 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Alistair James Wheeler on 1 January 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Alistair James Wheeler on 1 January 2014 (2 pages) |
10 April 2014 | Termination of appointment of Graham Shelley as a director (1 page) |
10 April 2014 | Director's details changed for Mr Alexander Matthew Irwin on 1 January 2014 (2 pages) |
10 April 2014 | Termination of appointment of Graham Shelley as a director (1 page) |
10 April 2014 | Director's details changed for Mr Alexander Matthew Irwin on 1 January 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Alexander Matthew Irwin on 1 January 2014 (2 pages) |
19 March 2014 | Appointment of Mr Alexander Matthew Irwin as a director (2 pages) |
19 March 2014 | Appointment of Mr Alexander Matthew Irwin as a director (2 pages) |
19 March 2014 | Appointment of Mr Wayne Blackledge as a director (2 pages) |
19 March 2014 | Appointment of Mr Alistair James Wheeler as a director (2 pages) |
19 March 2014 | Appointment of Mr Alistair James Wheeler as a director (2 pages) |
19 March 2014 | Appointment of Mr Wayne Blackledge as a director (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
27 June 2008 | Appointment terminated secretary eileen race (1 page) |
27 June 2008 | Appointment terminated secretary eileen race (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
9 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
23 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
7 April 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
22 May 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
22 May 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
20 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
7 March 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
12 February 2002 | Resolutions
|
23 January 2002 | Return made up to 03/01/02; full list of members
|
23 January 2002 | Return made up to 03/01/02; full list of members
|
12 September 2001 | Registered office changed on 12/09/01 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
2 July 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
2 July 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Incorporation (20 pages) |
3 January 2001 | Incorporation (20 pages) |