Poynton
Stockport
SK12 1DH
Director Name | Mrs Kathleen Diane Bell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Towers Close Poynton Stockport SK12 1DH |
Secretary Name | Mr Alan Bell |
---|---|
Status | Current |
Appointed | 31 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Towers Close Poynton Stockport SK12 1DH |
Secretary Name | Mrs Elizabeth Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 26 Cote Green Lane Marple Bridge Stockport Cheshire SK6 5EB |
Director Name | Mr Christopher Bell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 April 2020) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 5 Towers Close Poynton Stockport SK12 1DH |
Secretary Name | Mr Alan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Capenhurst Close Poynton Stockport Cheshire SK12 1FB |
Secretary Name | Mrs Kathleen Diane Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2010) |
Role | Nurse |
Correspondence Address | 4 Capenhurst Close Poynton Stockport Cheshire SK12 1FB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(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 | 23 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 5 Towers Close Poynton Stockport SK12 1DH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
1 at £1 | Alan Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,785 |
Cash | £22 |
Current Liabilities | £32,305 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
24 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
---|---|
6 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with updates (3 pages) |
19 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 September 2020 | Director's details changed for Mrs Kathleen Diane Bell on 4 September 2020 (2 pages) |
12 September 2020 | Director's details changed for Mr Alan Bell on 4 September 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Christopher Bell as a director on 2 April 2020 (1 page) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
22 February 2019 | Registered office address changed from 1st Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 5 Towers Close Poynton Stockport SK12 1DH on 22 February 2019 (1 page) |
4 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered office address changed from C/O C/O Alan Bell & Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 1st Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from C/O C/O Alan Bell & Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 1st Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 26 May 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Director's details changed for Mrs Kathleen Diane Lancaster on 10 July 2010 (2 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Registered office address changed from 1St Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 1St Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 23 May 2011 (1 page) |
23 May 2011 | Director's details changed for Mrs Kathleen Diane Lancaster on 10 July 2010 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 May 2010 | Registered office address changed from 4 Capenhurst Close Poynton Stockport Cheshire SK12 1FB on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Registered office address changed from 4 Capenhurst Close Poynton Stockport Cheshire SK12 1FB on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Alan Bell on 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Alan Bell on 31 March 2010 (2 pages) |
24 May 2010 | Termination of appointment of Kathleen Lancaster as a secretary (1 page) |
24 May 2010 | Termination of appointment of Kathleen Lancaster as a secretary (1 page) |
24 May 2010 | Director's details changed for Christopher Bell on 31 March 2010 (2 pages) |
24 May 2010 | Appointment of Mr Alan Bell as a secretary (1 page) |
24 May 2010 | Appointment of Mr Alan Bell as a secretary (1 page) |
24 May 2010 | Appointment of Mrs Kathleen Diane Lancaster as a director (2 pages) |
24 May 2010 | Appointment of Mrs Kathleen Diane Lancaster as a director (2 pages) |
24 May 2010 | Director's details changed for Christopher Bell on 31 March 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
21 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
22 October 2008 | Appointment terminated secretary alan bell (1 page) |
22 October 2008 | Appointment terminated secretary alan bell (1 page) |
22 October 2008 | Secretary appointed mrs kathleen diane lancaster (1 page) |
22 October 2008 | Return made up to 23/05/08; full list of members (3 pages) |
22 October 2008 | Secretary appointed mrs kathleen diane lancaster (1 page) |
22 October 2008 | Return made up to 23/05/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
1 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
1 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
25 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
6 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: the britannia suite st jamess, buildings 79 oxford street, manchester, M1 6FR (1 page) |
2 June 2002 | Director resigned (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: the britannia suite st jamess, buildings 79 oxford street, manchester, M1 6FR (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (2 pages) |
2 June 2002 | Secretary resigned (2 pages) |
2 June 2002 | New director appointed (2 pages) |
23 May 2002 | Incorporation (13 pages) |
23 May 2002 | Incorporation (13 pages) |