Church Lawton
Staffordshire
ST7 3EY
Director Name | Mrs Susan Lesley Conway |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Secretary Name | Mrs Susan Lesley Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Crossway Road Church Lawton Staffordshire ST7 3EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Michael Conway 50.00% Ordinary |
---|---|
1 at £1 | Susan Conway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,013 |
Cash | £12,498 |
Current Liabilities | £85,398 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
21 February 2019 | Delivered on: 28 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in graphic house, 124 city road, stoke on trent ST4 2PH land registry no. SF122153. Outstanding |
---|---|
15 October 2003 | Delivered on: 23 October 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
17 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
4 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
17 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
3 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
8 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
17 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
6 November 2020 | Termination of appointment of Susan Lesley Conway as a secretary on 30 October 2020 (1 page) |
6 November 2020 | Appointment of Mrs Susan Lesley Conway as a director on 30 October 2020 (2 pages) |
20 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
5 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
15 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 February 2019 | Registration of charge 047902920002, created on 21 February 2019 (8 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
18 September 2018 | Satisfaction of charge 1 in full (1 page) |
21 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
2 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
2 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
29 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from st mary's house crewe road alsager stoke-on-trent staffordshire ST7 2EW united kingdom (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from st mary's house crewe road alsager stoke-on-trent staffordshire ST7 2EW united kingdom (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 19-21 crewe road alsager stoke on trent staffs ST7 2EP (1 page) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 19-21 crewe road alsager stoke on trent staffs ST7 2EP (1 page) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
3 November 2005 | Return made up to 06/06/05; full list of members (2 pages) |
3 November 2005 | Return made up to 06/06/05; full list of members (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 12 crossway road church lawton stoke on trent ST7 3EY (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 12 crossway road church lawton stoke on trent ST7 3EY (1 page) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 June 2004 | Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
14 June 2004 | Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
23 October 2003 | Particulars of mortgage/charge (4 pages) |
23 October 2003 | Particulars of mortgage/charge (4 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: graphic house, 124 city road fenton stoke on trent staffs ST4 2PH (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: graphic house, 124 city road fenton stoke on trent staffs ST4 2PH (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
6 June 2003 | Incorporation (9 pages) |
6 June 2003 | Incorporation (9 pages) |