Handforth
Wilmslow
Cheshire
SK9 3AU
Director Name | Mrs Gloria Catherine Tolver |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(1 day after company formation) |
Appointment Duration | 20 years, 10 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Secretary Name | Mrs Gloria Catherine Tolver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(1 day after company formation) |
Appointment Duration | 20 years, 10 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Director Name | Mr Brian Victor Tolver |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(1 day after company formation) |
Appointment Duration | 19 years, 11 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Director Name | Mrs Kerry-Anne Shearman |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 November 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | Les Oliviers Mons La Trivalle 34390 France |
Director Name | Mr Mark Gerard Tolver |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 November 2015) |
Role | Graphics Designewr |
Country of Residence | England |
Correspondence Address | 58 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 58 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | B. Tolver 25.00% Ordinary |
---|---|
1 at £1 | G. Tolver 25.00% Ordinary |
1 at £1 | Kerry-anne Shearman 25.00% Ordinary |
1 at £1 | Mark Gerard Tolver 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,314 |
Cash | £510 |
Current Liabilities | £656 |
Latest Accounts | 31 July 2021 (1 year, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
24 March 2006 | Delivered on: 28 March 2006 Persons entitled: Alliance and Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H brooke house epsom avenue handforth wilmslow t/no CH406721 all buildings fixtures and fittings the rental income the benefit of all guarantees. See the mortgage charge document for full details. Outstanding |
---|
14 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
---|---|
4 September 2020 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
15 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
18 August 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
7 April 2016 | Termination of appointment of Kerry-Anne Shearman as a director on 18 November 2015 (1 page) |
7 April 2016 | Termination of appointment of Mark Gerard Tolver as a director on 18 November 2015 (1 page) |
7 April 2016 | Termination of appointment of Kerry-Anne Shearman as a director on 18 November 2015 (1 page) |
7 April 2016 | Termination of appointment of Mark Gerard Tolver as a director on 18 November 2015 (1 page) |
28 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 March 2016 | Satisfaction of charge 1 in full (1 page) |
17 March 2016 | Satisfaction of charge 1 in full (1 page) |
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
25 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
25 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Registered office address changed from Brooke House, Brooke Park Handforth Wilmslow Cheshire SK9 3LA on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Brooke House, Brooke Park Handforth Wilmslow Cheshire SK9 3LA on 29 March 2012 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Director's details changed for Mrs Kerry-Anne Shearman on 1 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Director's details changed for Mrs Kerry-Anne Shearman on 1 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Director's details changed for Mrs Kerry-Anne Shearman on 1 July 2011 (2 pages) |
18 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr Mark Gerard Tolver on 1 February 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Kerry-Anne Shearman on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr Mark Gerard Tolver on 1 February 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Kerry-Anne Shearman on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr Mark Gerard Tolver on 1 February 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Kerry-Anne Shearman on 1 July 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
18 December 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
30 April 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
30 April 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
30 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
22 April 2008 | Director appointed mr mark gerard tolver (1 page) |
22 April 2008 | Director appointed mrs kerry-anne shearman (1 page) |
22 April 2008 | Director appointed mr mark gerard tolver (1 page) |
22 April 2008 | Director appointed mrs kerry-anne shearman (1 page) |
19 March 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
19 March 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
20 February 2007 | Company name changed paddock property LIMITED\certificate issued on 20/02/07 (2 pages) |
20 February 2007 | Company name changed paddock property LIMITED\certificate issued on 20/02/07 (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: unit 22, the paddock handforth wilmslow cheshire SK9 3HQ (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: unit 22, the paddock handforth wilmslow cheshire SK9 3HQ (1 page) |
3 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
30 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
30 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
28 March 2006 | Particulars of mortgage/charge (6 pages) |
28 March 2006 | Particulars of mortgage/charge (6 pages) |
20 December 2005 | Ad 14/12/05--------- £ si [email protected]=1 £ ic 5/6 (1 page) |
20 December 2005 | Ad 14/12/05--------- £ si [email protected]=1 £ ic 4/5 (1 page) |
20 December 2005 | Ad 14/12/05--------- £ si [email protected]=1 £ ic 5/6 (1 page) |
20 December 2005 | Ad 14/12/05--------- £ si [email protected]=1 £ ic 4/5 (1 page) |
15 September 2005 | Return made up to 08/07/05; full list of members (3 pages) |
15 September 2005 | Return made up to 08/07/05; full list of members (3 pages) |
4 April 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
4 April 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
1 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
1 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
17 April 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
17 April 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
12 September 2003 | Ad 15/10/02--------- £ si [email protected] (2 pages) |
12 September 2003 | Ad 15/10/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
15 August 2003 | Ad 15/10/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
15 August 2003 | Ad 15/10/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
8 July 2002 | Incorporation (9 pages) |
8 July 2002 | Incorporation (9 pages) |