Wilmslow
Cheshire
SK9 1BQ
Director Name | Mrs Clare Joan Ellis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
Secretary Name | Mrs Clare Joan Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alfred Wilson Ellis 50.00% Ordinary |
---|---|
1 at £1 | Clare Joan Ellis 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
27 January 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
---|---|
8 September 2020 | Registered office address changed from 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to C/O Langricks Accountants Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 8 September 2020 (1 page) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
1 November 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2015 | Registered office address changed from Unit 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 16 March 2015 (1 page) |
16 March 2015 | Director's details changed for Mr Alfred Wilson Ellis on 1 January 2015 (2 pages) |
16 March 2015 | Registered office address changed from Unit 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 16 March 2015 (1 page) |
16 March 2015 | Director's details changed for Clare Joan Ellis on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Clare Joan Ellis on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Alfred Wilson Ellis on 1 January 2015 (2 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Alfred Wilson Ellis on 1 January 2015 (2 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Clare Joan Ellis on 1 January 2015 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from 1 Park View Court, St Paul's Road, Shipley West Yorkshire BD18 3DZ on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 1 Park View Court, St Paul's Road, Shipley West Yorkshire BD18 3DZ on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Clare Joan Ellis on 1 January 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Clare Joan Ellis on 1 January 2011 (1 page) |
22 June 2011 | Director's details changed for Clare Joan Ellis on 1 January 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Clare Joan Ellis on 1 January 2011 (1 page) |
22 June 2011 | Director's details changed for Mr Alfred Wilson Ellis on 1 January 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Alfred Wilson Ellis on 1 January 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Clare Joan Ellis on 1 January 2011 (1 page) |
22 June 2011 | Director's details changed for Clare Joan Ellis on 1 January 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Alfred Wilson Ellis on 1 January 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 July 2008 | Return made up to 16/06/08; full list of members (7 pages) |
17 July 2008 | Return made up to 16/06/08; full list of members (7 pages) |
13 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
6 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
6 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
21 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
9 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
9 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
29 June 2004 | New secretary appointed;new director appointed (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (1 page) |
29 June 2004 | New director appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Incorporation (12 pages) |
16 June 2004 | Incorporation (12 pages) |