Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Mr Peter David Kendall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Heath Cottage Heath Lane Budworth Heath Northwich Cheshire CW9 6ND |
Director Name | Mr David Peter Hesson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
20 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
11 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
4 December 2019 | Appointment of Mr Martin Paul Edmunds as a director on 2 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page) |
15 January 2018 | Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 21 July 2015 no member list (3 pages) |
28 July 2015 | Annual return made up to 21 July 2015 no member list (3 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 21 July 2014 no member list (3 pages) |
22 July 2014 | Annual return made up to 21 July 2014 no member list (3 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 21 July 2013 no member list (3 pages) |
26 July 2013 | Annual return made up to 21 July 2013 no member list (3 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 21 July 2012 no member list (3 pages) |
6 August 2012 | Annual return made up to 21 July 2012 no member list (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
21 July 2011 | Annual return made up to 21 July 2011 no member list (2 pages) |
21 July 2011 | Annual return made up to 21 July 2011 no member list (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
6 August 2010 | Secretary's details changed for Mrs Joanne Iddon on 21 July 2010 (1 page) |
6 August 2010 | Director's details changed for Mrs Joanne Iddon on 21 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Joanne Iddon on 21 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Peter David Kendall on 21 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs Joanne Iddon on 21 July 2010 (1 page) |
6 August 2010 | Annual return made up to 21 July 2010 no member list (2 pages) |
6 August 2010 | Director's details changed for Mr Peter David Kendall on 21 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 21 July 2010 no member list (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
5 August 2009 | Appointment terminated secretary peter kendall (1 page) |
5 August 2009 | Appointment terminated secretary peter kendall (1 page) |
5 August 2009 | Annual return made up to 21/07/09 (2 pages) |
5 August 2009 | Annual return made up to 21/07/09 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
22 December 2008 | Annual return made up to 21/07/08 (2 pages) |
22 December 2008 | Secretary appointed mrs joaane iddon (1 page) |
22 December 2008 | Annual return made up to 21/07/08 (2 pages) |
22 December 2008 | Secretary appointed mrs joaane iddon (1 page) |
15 October 2008 | Director appointed mrs joanne iddon (1 page) |
15 October 2008 | Secretary appointed mr peter david kendall (1 page) |
15 October 2008 | Secretary appointed mr peter david kendall (1 page) |
15 October 2008 | Annual return made up to 21/07/07 (2 pages) |
15 October 2008 | Annual return made up to 21/07/07 (2 pages) |
15 October 2008 | Director appointed mrs joanne iddon (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
6 November 2006 | Annual return made up to 21/07/06 (4 pages) |
6 November 2006 | Annual return made up to 21/07/06 (4 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 August 2005 | Annual return made up to 21/07/05 (4 pages) |
4 August 2005 | Annual return made up to 21/07/05 (4 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
27 July 2004 | Company name changed wilton park (radliffe) managemen t company LIMITED\certificate issued on 27/07/04 (2 pages) |
27 July 2004 | Company name changed wilton park (radliffe) managemen t company LIMITED\certificate issued on 27/07/04 (2 pages) |
21 July 2004 | Incorporation (25 pages) |
21 July 2004 | Incorporation (25 pages) |