Day Green, Hassall
Sandbach
Cheshire
CW11 4XU
Director Name | Mrs Diane Alison Cooke |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2007(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Day Green Hassall Sandbach Cheshire CW11 4XU |
Secretary Name | Mrs Diane Alison Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2007(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Day Green Hassall Sandbach Cheshire CW11 4XU |
Director Name | Felicity Joy Curtois |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Elm Drive Holmes Chapel Crewe Cheshire CW4 7QG |
Director Name | Rodney Anthony Francis Curtois |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Elm Drive Holmes Chapel Crewe Cheshire CW4 7QG |
Secretary Name | Felicity Joy Curtois |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Elm Drive Holmes Chapel Crewe Cheshire CW4 7QG |
Director Name | Mrs Caroline Elizabeth Lowe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School Farm Hassall Sandbach Cheshire CW11 4SA |
Director Name | David John Lowe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School Farm Hassall Sandbach Cheshire CW11 4SA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.classicconveniencessandbach.co.uk |
---|
Registered Address | The Forge, Day Green Hassall Near Sandbach Cheshire CW11 4XU |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hassall |
Ward | Brereton Rural |
2 at £1 | David Cooke 40.00% Ordinary A |
---|---|
2 at £1 | Diane Cooke 40.00% Ordinary A |
1 at £1 | David Cooke 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£217,811 |
Cash | £1,312 |
Current Liabilities | £214,309 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for David Cooke on 29 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for David Cooke on 29 January 2014 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 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) |
1 November 2011 | Termination of appointment of Caroline Lowe as a director (1 page) |
1 November 2011 | Termination of appointment of David Lowe as a director (1 page) |
1 November 2011 | Termination of appointment of David Lowe as a director (1 page) |
1 November 2011 | Termination of appointment of Caroline Lowe as a director (1 page) |
10 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Mrs Diane Alison Cooke on 4 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for David Cooke on 4 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Secretary's details changed for Diane Alison Cooke on 4 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Diane Alison Cooke on 4 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Caroline Elizabeth Lowe on 4 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Caroline Elizabeth Lowe on 4 January 2010 (2 pages) |
10 May 2010 | Director's details changed for David John Lowe on 4 January 2010 (2 pages) |
10 May 2010 | Director's details changed for David Cooke on 4 January 2010 (2 pages) |
10 May 2010 | Director's details changed for David John Lowe on 4 January 2010 (2 pages) |
10 May 2010 | Director's details changed for David Cooke on 4 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Caroline Elizabeth Lowe on 4 January 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Diane Alison Cooke on 4 January 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Diane Alison Cooke on 4 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Mrs Diane Alison Cooke on 4 January 2010 (2 pages) |
10 May 2010 | Director's details changed for David John Lowe on 4 January 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Return made up to 04/01/08; full list of members (6 pages) |
15 April 2008 | Return made up to 04/01/08; full list of members (6 pages) |
31 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 May 2007 | Ad 10/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 2007 | Ad 10/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 2007 | Ad 10/05/07--------- £ si 1@1=1 £ ic 4/5 (1 page) |
10 May 2007 | Ad 10/05/07--------- £ si 1@1=1 £ ic 4/5 (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 62 elm drive holmes chapel crewe cheshire CW4 7QG (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 62 elm drive holmes chapel crewe cheshire CW4 7QG (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
4 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
23 January 2004 | Secretary resigned (1 page) |
18 December 2003 | Incorporation (15 pages) |
18 December 2003 | Incorporation (15 pages) |