Eaton
Congleton
Cheshire
CW12 2NL
Director Name | Gemma Williams |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Mr Christopher Parker |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Gurbinder Kallam |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Paul Michael Devaney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2006) |
Role | Retired |
Correspondence Address | 35 Smallshire Close Wednesfield Wolverhampton West Midlands WV11 3SL |
Director Name | Michael Joseph Owen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2007) |
Role | IT |
Correspondence Address | 11 Smallshire Close Wolverhampton West Midlands WV11 3SL |
Director Name | Mr Ian James Ryder |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 September 2014) |
Role | Firefighter |
Country of Residence | England |
Correspondence Address | 36 Smallshire Close Wolverhampton West Midlands WV11 3SL |
Secretary Name | Sarah Jane Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 November 2005) |
Role | Learning & Development Facilit |
Correspondence Address | 8 Smallshire Close Wolverhampton West Midlands WV11 3SL |
Director Name | Alice Gilbert |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Senior Carer Residential Home |
Country of Residence | England |
Correspondence Address | 17 Smallshire Close Wednesfield West Midlands WV11 3SL |
Secretary Name | Stephen Albert Roulstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Hill House Stafford Road Aston By Stone Stafford ST15 0BH |
Director Name | Lucy Elizabeth Joy Woolley |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 12 May 2011) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 18 Smallshire Close Wednesfield Wolverhampton West Midlands WV11 3SL |
Director Name | Mr Thomas Allan Jones |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 371a Willenhall Road Wolverhampton West Midlands WV1 2JR |
Director Name | Mr Peter Nigel Lane |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 2014) |
Role | Contract Cleaner |
Country of Residence | England |
Correspondence Address | 13 Smallshire Close Wednesfield Wolverhampton WV11 3SL |
Director Name | Mrs Christine Barnes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Smallshire Close Wednesfield Wolverhampton WV11 3SL |
Director Name | Lucy Cooper |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Mr David Evans |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2005) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Nock Deighton (1831) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2013) |
Correspondence Address | The Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN |
Registered Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Eaton |
Ward | Gawsworth |
Address Matches | 6 other UK companies use this postal address |
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 | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
2 September 2020 | Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020 (1 page) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019 (1 page) |
18 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
31 October 2017 | Appointment of Gemma Williams as a director on 19 October 2017 (2 pages) |
31 October 2017 | Appointment of Gemma Williams as a director on 19 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Christine Barnes as a director on 19 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Thomas Allan Jones as a director on 19 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Christopher Parker as a director on 19 October 2017 (2 pages) |
30 October 2017 | Appointment of Gurbinder Kallam as a director on 19 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Christopher Parker as a director on 19 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr David Evans as a director on 19 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr David Evans as a director on 19 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Peter Nigel Lane as a director on 19 October 2017 (1 page) |
30 October 2017 | Appointment of Gurbinder Kallam as a director on 19 October 2017 (2 pages) |
30 October 2017 | Appointment of Lucy Cooper as a director on 19 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Peter Nigel Lane as a director on 19 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Christine Barnes as a director on 19 October 2017 (1 page) |
30 October 2017 | Appointment of Lucy Cooper as a director on 19 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Thomas Allan Jones as a director on 19 October 2017 (1 page) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 June 2016 | Appointment of Mr Alan Thomas Williamson as a secretary on 1 January 2016 (2 pages) |
3 June 2016 | Annual return made up to 20 May 2016 no member list (3 pages) |
3 June 2016 | Annual return made up to 20 May 2016 no member list (3 pages) |
3 June 2016 | Appointment of Mr Alan Thomas Williamson as a secretary on 1 January 2016 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 20 May 2015 no member list (3 pages) |
22 May 2015 | Annual return made up to 20 May 2015 no member list (3 pages) |
22 May 2015 | Director's details changed for Mrs Christine Barnes on 20 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Thomas Allan Jones on 20 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from 13 Smallshire Close Wednesfield Wolverhampton WV11 3SL to C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 22 May 2015 (1 page) |
22 May 2015 | Director's details changed for Mrs Christine Barnes on 20 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Thomas Allan Jones on 20 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from 13 Smallshire Close Wednesfield Wolverhampton WV11 3SL to C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 22 May 2015 (1 page) |
2 January 2015 | Appointment of Mr Peter Nigel Lane as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Peter Nigel Lane as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Peter Nigel Lane as a director on 2 January 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Appointment of Mrs Christine Barnes as a director on 4 September 2014 (3 pages) |
15 December 2014 | Appointment of Thomas Allan Jones as a director on 4 September 2014 (3 pages) |
15 December 2014 | Appointment of Mrs Christine Barnes as a director on 4 September 2014 (3 pages) |
15 December 2014 | Appointment of Mrs Christine Barnes as a director on 4 September 2014 (3 pages) |
15 December 2014 | Appointment of Thomas Allan Jones as a director on 4 September 2014 (3 pages) |
15 December 2014 | Appointment of Thomas Allan Jones as a director on 4 September 2014 (3 pages) |
5 September 2014 | Termination of appointment of a director (1 page) |
5 September 2014 | Termination of appointment of a director (1 page) |
4 September 2014 | Termination of appointment of Peter Lane as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Ian James Ryder as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Peter Lane as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Peter Lane as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Ian James Ryder as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Ian James Ryder as a director on 4 September 2014 (1 page) |
24 May 2014 | Annual return made up to 20 May 2014 no member list (3 pages) |
24 May 2014 | Annual return made up to 20 May 2014 no member list (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 December 2013 | Registered office address changed from 37 Smallshire Close Wolverhampton West Midlands WV11 3SL on 1 December 2013 (1 page) |
1 December 2013 | Registered office address changed from 37 Smallshire Close Wolverhampton West Midlands WV11 3SL on 1 December 2013 (1 page) |
1 December 2013 | Registered office address changed from 37 Smallshire Close Wolverhampton West Midlands WV11 3SL on 1 December 2013 (1 page) |
2 August 2013 | Annual return made up to 20 May 2013 no member list (3 pages) |
2 August 2013 | Annual return made up to 20 May 2013 no member list (3 pages) |
24 July 2013 | Registered office address changed from Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN on 24 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN on 24 July 2013 (2 pages) |
20 May 2013 | Termination of appointment of Nock Deighton (1831) Ltd as a secretary (1 page) |
20 May 2013 | Termination of appointment of Nock Deighton (1831) Ltd as a secretary (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Annual return made up to 20 May 2012 no member list (3 pages) |
25 May 2012 | Annual return made up to 20 May 2012 no member list (3 pages) |
2 May 2012 | Termination of appointment of Thomas Jones as a director (1 page) |
2 May 2012 | Appointment of Mr Peter Lane as a director (2 pages) |
2 May 2012 | Appointment of Mr Peter Lane as a director (2 pages) |
2 May 2012 | Termination of appointment of Thomas Jones as a director (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
16 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
14 June 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
14 June 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
13 June 2011 | Termination of appointment of Lucy Woolley as a director (1 page) |
13 June 2011 | Termination of appointment of Lucy Woolley as a director (1 page) |
9 June 2011 | Appointment of Thomas Allan Jones as a director (3 pages) |
9 June 2011 | Appointment of Thomas Allan Jones as a director (3 pages) |
11 November 2010 | Appointment of Nock Deighton (1831) Ltd as a secretary (2 pages) |
11 November 2010 | Appointment of Nock Deighton (1831) Ltd as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Stephen Roulstone as a secretary (1 page) |
10 November 2010 | Termination of appointment of Stephen Roulstone as a secretary (1 page) |
4 November 2010 | Registered office address changed from 2 & 3 Bow Street Chambers 1-2 Bow Street Sugeley Staff WS15 2BT on 4 November 2010 (2 pages) |
4 November 2010 | Secretary's details changed (3 pages) |
4 November 2010 | Registered office address changed from 2 & 3 Bow Street Chambers 1-2 Bow Street Sugeley Staff WS15 2BT on 4 November 2010 (2 pages) |
4 November 2010 | Secretary's details changed (3 pages) |
4 November 2010 | Registered office address changed from 2 & 3 Bow Street Chambers 1-2 Bow Street Sugeley Staff WS15 2BT on 4 November 2010 (2 pages) |
16 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
16 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
30 July 2010 | Appointment of Lucy Elizabeth Joy Woolley as a director (3 pages) |
30 July 2010 | Appointment of Lucy Elizabeth Joy Woolley as a director (3 pages) |
21 July 2010 | Termination of appointment of Alice Gilbert as a director (2 pages) |
21 July 2010 | Termination of appointment of Alice Gilbert as a director (2 pages) |
24 May 2010 | Director's details changed for Alice Gilbert on 20 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
24 May 2010 | Director's details changed for Ian James Ryder on 20 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ian James Ryder on 20 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
24 May 2010 | Director's details changed for Alice Gilbert on 20 May 2010 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
16 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
10 June 2009 | Annual return made up to 20/05/09 (2 pages) |
10 June 2009 | Annual return made up to 20/05/09 (2 pages) |
23 December 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
2 June 2008 | Annual return made up to 20/05/08 (2 pages) |
2 June 2008 | Annual return made up to 20/05/08 (2 pages) |
7 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
7 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
30 August 2007 | Accounts made up to 31 May 2006 (11 pages) |
30 August 2007 | Accounts made up to 31 May 2006 (11 pages) |
7 June 2007 | Annual return made up to 20/05/07 (4 pages) |
7 June 2007 | Annual return made up to 20/05/07 (4 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
22 May 2006 | Annual return made up to 20/05/06 (5 pages) |
22 May 2006 | Annual return made up to 20/05/06 (5 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
28 February 2006 | Accounts made up to 31 May 2005 (11 pages) |
28 February 2006 | Accounts made up to 31 May 2005 (11 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
19 December 2005 | Annual return made up to 20/05/05
|
19 December 2005 | Annual return made up to 20/05/05
|
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Accounts made up to 31 May 2004 (9 pages) |
1 March 2005 | Accounts made up to 31 May 2004 (9 pages) |
7 June 2004 | Annual return made up to 20/05/04
|
7 June 2004 | Annual return made up to 20/05/04
|
1 March 2004 | Accounts made up to 31 May 2003 (10 pages) |
1 March 2004 | Accounts made up to 31 May 2003 (10 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
4 June 2003 | Annual return made up to 20/05/03 (4 pages) |
4 June 2003 | Annual return made up to 20/05/03 (4 pages) |
20 May 2002 | Incorporation (34 pages) |
20 May 2002 | Incorporation (34 pages) |