C/O Sandison Easson & Co.
Wilmslow
Cheshire
SK9 1HY
Director Name | Malcolm Cameron Greig Easson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Belmont House Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Director Name | Mr Martin Daniel Murray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rex Buildings C/O Sandison Easson & Co. Wilmslow Cheshire SK9 1HY |
Secretary Name | Caryll Anne Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 18 Tatton Gardens Woodley Stockport Cheshire SK6 1HT |
Secretary Name | Mr Alan Stormont Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | 11 Alton Road Pownall Park Wilmslow Cheshire SK9 5DY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Rex Buildings C/O Sandison Easson & Co. Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Martin Murray 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
12 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
20 July 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
2 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 January 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
14 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
27 November 2007 | Return made up to 10/08/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
28 September 2006 | Director resigned (1 page) |
7 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: rex building c/o sandison easson 210 wilmslow cheshire SK9 1HY (1 page) |
5 September 2005 | Location of debenture register (1 page) |
5 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
23 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
12 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
8 October 2002 | Return made up to 10/08/02; full list of members
|
17 August 2001 | Registered office changed on 17/08/01 from: britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
17 August 2001 | Director resigned (2 pages) |
17 August 2001 | Secretary resigned (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
10 August 2001 | Incorporation (11 pages) |