Eaton
Congleton
Cheshire
CW12 2NL
Secretary Name | Mr Alan Thomas Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Michael Robert Edmund Walsh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Mr Paul Richard Johnson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Mr David Iain Dyson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Mr James Wendell Browne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 398 Shelton New Road Stoke On Trent Staffordshire ST4 6EJ |
Secretary Name | Mr Michael Roger Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laburnum Lane Hale Altrincham Cheshire WA15 0JR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
1 at £1 | A.m. Rigby 5.26% Ordinary |
---|---|
1 at £1 | Mr Alexander David Bannister 5.26% Ordinary |
1 at £1 | Mr Bryn Shaun O'neill 5.26% Ordinary |
1 at £1 | Mr David Dyson 5.26% Ordinary |
1 at £1 | Mr Michael Robert Edmund Walsh 5.26% Ordinary |
1 at £1 | Mr Paul Richard Johnson 5.26% Ordinary |
1 at £1 | Mrs N. Ashton 5.26% Ordinary |
1 at £1 | Ms Lorraine James 5.26% Ordinary |
1 at £1 | Naseeb Singh 5.26% Ordinary |
1 at £1 | Robert John Watts 5.26% Ordinary |
1 at £1 | Stuart David Grimshaw 5.26% Ordinary |
8 at £1 | Mr Michael Dick 42.11% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
25 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
25 July 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 October 2015 | Appointment of Mr David Iain Dyson as a director on 21 October 2015 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
3 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England (1 page) |
15 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 August 2012 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page) |
12 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 February 2010 | Director's details changed for Michael Robert Edmund Walsh on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Director's details changed for Mr Paul Richard Johnson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Paul Richard Johnson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael Robert Edmund Walsh on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Bryn Shaun O'neill on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Bryn Shaun O'neill on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Alan Thomas Williamson on 8 February 2010 (1 page) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Secretary's details changed for Alan Thomas Williamson on 8 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Bic Stoke on Trent ST6 8UW on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Bic Stoke on Trent ST6 8UW on 5 February 2010 (1 page) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 March 2009 | Director appointed mr paul richard johnson (1 page) |
11 February 2009 | Return made up to 06/02/09; full list of members (7 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from unit 3CHATTERLEY chatterley whitfield bic stoke-on-trent ST6 8UW (1 page) |
11 February 2009 | Location of debenture register (1 page) |
13 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 October 2008 | Director appointed michael robert edmund walsh (2 pages) |
9 June 2008 | Return made up to 06/02/08; full list of members
|
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (11 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 May 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (3 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: the old school house 2A herbert street stretford manchester lancashire M32 0HD (1 page) |
4 April 2006 | Secretary resigned (2 pages) |
4 April 2006 | Director resigned (1 page) |
30 March 2006 | Return made up to 06/02/06; full list of members (10 pages) |
20 March 2006 | Ad 19/03/04-14/10/04 £ si 9@9 (3 pages) |
6 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
11 May 2005 | Return made up to 06/02/05; full list of members (6 pages) |
26 May 2004 | Ad 19/03/04-06/04/04 £ si 5@1=5 £ ic 1/6 (2 pages) |
22 March 2004 | Memorandum and Articles of Association (12 pages) |
22 March 2004 | Resolutions
|
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (16 pages) |