Sale
Cheshire
M33 5PD
Director Name | Shelly Ann Butterworth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 19 March 2008) |
Role | Fashion Retailer |
Correspondence Address | Ivy Cottage Chapel Lane Mere Cheshire WA16 6PP |
Secretary Name | Christopher Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Chapel Lane Mere Cheshire WA16 6PP |
Secretary Name | Jason Wimbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 34 Ashlands Sale Cheshire M33 5PN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 0161 9620780 |
---|---|
Telephone region | Manchester |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kay Georgette Wimbury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,397 |
Cash | £22,002 |
Current Liabilities | £89,252 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
28 January 2020 | Delivered on: 30 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
30 January 2020 | Registration of charge 043436970001, created on 28 January 2020 (9 pages) |
9 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 June 2018 | Resolutions
|
12 June 2018 | Change of details for Kay Wimbury as a person with significant control on 31 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Jason Wimbury as a secretary on 31 May 2018 (1 page) |
12 June 2018 | Director's details changed for Kay Georgette Wimbury on 31 May 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
11 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Director's details changed for Kay Georgette Wimbury on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Kay Georgette Wimbury on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Kay Georgette Wimbury on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from st georges court winnington avenue northwich cheshire CW8 4EE (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from st georges court winnington avenue northwich cheshire CW8 4EE (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 May 2008 | Appointment terminated secretary christopher butterworth (1 page) |
23 May 2008 | Appointment terminated secretary christopher butterworth (1 page) |
23 May 2008 | Appointment terminated director shelly butterworth (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
23 May 2008 | Secretary appointed jason wimbury (2 pages) |
23 May 2008 | Secretary appointed jason wimbury (2 pages) |
23 May 2008 | Appointment terminated director shelly butterworth (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
8 May 2008 | Director appointed kay wimbury (2 pages) |
8 May 2008 | Director appointed kay wimbury (2 pages) |
20 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
8 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
8 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
18 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 March 2003 | Return made up to 20/12/02; full list of members
|
13 March 2003 | Ad 13/03/02-13/03/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | Ad 13/03/02-13/03/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | Return made up to 20/12/02; full list of members
|
25 March 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
20 December 2001 | Incorporation (12 pages) |
20 December 2001 | Incorporation (12 pages) |