Congleton
Cheshire
CW12 3AS
Director Name | Mrs Pamela Teresa McGill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Quayside Congleton Cheshire CW12 3AS |
Director Name | Mr Andrew Graham McGill |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Quayside Congleton Cheshire CW12 3AS |
Director Name | Miss Hannah Elizabeth McGill |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Quayside Congleton Cheshire CW12 3AS |
Director Name | Mr Jack Lawrence Bate |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Quayside Congleton Cheshire CW12 3AS |
Director Name | Mr Michael Rooney |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Holly Road Macclesfield Cheshire SK11 8JA |
Secretary Name | Mrs Ruth Caroline Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA |
Secretary Name | Mrs Pamela Teresa McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 4 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Quayside Congleton Cheshire CW12 3AS |
Director Name | Mr Andrew Graham McGill |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 January 2022) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | 12 Quayside Congleton Cheshire CW12 3AS |
Director Name | Miss Hannah Elizabeth McGill |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 January 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | 12 Quayside Congleton Cheshire CW12 3AS |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | terroso.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 280252 |
Telephone region | Congleton |
Registered Address | 12 Quayside Congleton Cheshire CW12 3AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Graham Murray Mcgill 50.00% Ordinary |
---|---|
1 at £1 | Pamela Teresa Mcgill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,020 |
Current Liabilities | £39,583 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
2 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
16 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
1 June 2017 | Amended micro company accounts made up to 30 September 2016 (8 pages) |
1 June 2017 | Amended micro company accounts made up to 30 September 2016 (8 pages) |
3 April 2017 | Amended micro company accounts made up to 30 September 2016 (8 pages) |
3 April 2017 | Amended micro company accounts made up to 30 September 2016 (8 pages) |
12 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
12 March 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
12 March 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
12 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
12 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
12 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
23 June 2016 | Micro company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Micro company accounts made up to 30 September 2015 (7 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 April 2013 | Appointment of Miss Hannah Elizabeth Mcgill as a director (2 pages) |
14 April 2013 | Appointment of Mr Andrew Graham Mcgill as a director (2 pages) |
14 April 2013 | Appointment of Miss Hannah Elizabeth Mcgill as a director (2 pages) |
14 April 2013 | Appointment of Mr Andrew Graham Mcgill as a director (2 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
24 August 2010 | Director's details changed for Pamela Teresa Mcgill on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Pamela Teresa Mcgill on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Graham Murray Mcgill on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Graham Murray Mcgill on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Graham Murray Mcgill on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Pamela Teresa Mcgill on 1 August 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | £ nc 1000/41000 23/08/05 (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | £ nc 1000/41000 23/08/05 (1 page) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
4 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
4 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
30 July 2004 | Return made up to 02/08/04; full list of members (7 pages) |
30 July 2004 | Return made up to 02/08/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
1 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
1 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
19 May 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
19 May 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
10 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
10 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
12 November 2001 | Ad 14/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 2001 | Ad 14/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2001 | Company name changed holly one LIMITED\certificate issued on 21/09/01 (2 pages) |
21 September 2001 | Company name changed holly one LIMITED\certificate issued on 21/09/01 (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 1 holly road oxford road macclesfield cheshire SK11 8JA (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 1 holly road oxford road macclesfield cheshire SK11 8JA (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | Registered office changed on 10/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Incorporation (10 pages) |
2 August 2001 | Incorporation (10 pages) |