Woolley Avenue
Poynton
Cheshire
SK12 1YD
Secretary Name | Mr Geoffrey Philip Breakspear |
---|---|
Status | Current |
Appointed | 28 January 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Moat House Marine Approach Northwich CW8 1GE |
Director Name | Mr Stewart John Bertenshaw |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Kelton Lower Cliffe Strines High Peak SK22 3AL |
Secretary Name | Jacqueline Bertenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelton Lowercliff Strines High Peak SK22 3AL |
Director Name | Vivienne Ashton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2007) |
Role | Secretary Receptionist |
Correspondence Address | Apt 2 Worth Court Woolley Avenue Poynton Stockport Cheshire SK12 1YD |
Secretary Name | Vivienne Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2007) |
Role | Secretary Receptionist |
Correspondence Address | Apt 2 Worth Court Woolley Avenue Poynton Stockport Cheshire SK12 1YD |
Director Name | Mrs Dawn Hardisty |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 January 2022) |
Role | Bank Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fir Close Poynton Cheshire SK12 1PD |
Secretary Name | Mrs Dawn Hardisty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 January 2022) |
Role | Bank Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fir Close Poynton Cheshire SK12 1PD |
Director Name | Mr Geoffrey Philip Breakspear |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 28 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marine Approach Northwich CW8 1GE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 17-19 Park Lane Poynton Stockport SK12 1RD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher James Kitchen 25.00% Ordinary |
---|---|
1 at £1 | Clive H. Cooper 25.00% Ordinary |
1 at £1 | Geoff Warr 25.00% Ordinary |
1 at £1 | Mark Hardisty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,358 |
Cash | £4,658 |
Current Liabilities | £300 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
6 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Micro company accounts made up to 30 September 2022 (6 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
6 October 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
28 February 2022 | Termination of appointment of Geoffrey Philip Breakspear as a director on 28 February 2022 (1 page) |
28 February 2022 | Notification of Clive Cooper as a person with significant control on 1 February 2022 (2 pages) |
30 January 2022 | Appointment of Mr Geoffrey Philip Breakspear as a director on 28 January 2022 (2 pages) |
30 January 2022 | Cessation of Dawn Hardisty as a person with significant control on 29 January 2022 (1 page) |
28 January 2022 | Termination of appointment of Dawn Hardisty as a secretary on 28 January 2022 (1 page) |
28 January 2022 | Appointment of Mr Geoffrey Philip Breakspear as a secretary on 28 January 2022 (2 pages) |
28 January 2022 | Termination of appointment of Dawn Hardisty as a director on 28 January 2022 (1 page) |
28 January 2022 | Registered office address changed from 2 Fir Close Poynton Cheshire SK12 1PD to 17-19 Park Lane Poynton Stockport SK12 1rd on 28 January 2022 (1 page) |
20 December 2021 | Micro company accounts made up to 30 September 2021 (6 pages) |
1 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 30 September 2020 (6 pages) |
8 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
7 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
16 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Dawn Hardisty on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Dawn Hardisty on 27 September 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
11 January 2009 | Return made up to 27/09/08; full list of members (4 pages) |
11 January 2009 | Return made up to 27/09/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 December 2007 | New secretary appointed;new director appointed (2 pages) |
27 December 2007 | New secretary appointed;new director appointed (2 pages) |
27 December 2007 | Secretary resigned;director resigned (1 page) |
27 December 2007 | Secretary resigned;director resigned (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: flat 2 worth court woolley avenue poynton SK12 1YD (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: flat 2 worth court woolley avenue poynton SK12 1YD (1 page) |
8 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Return made up to 27/09/05; full list of members
|
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Return made up to 27/09/05; full list of members
|
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
27 September 2004 | Incorporation (15 pages) |
27 September 2004 | Incorporation (15 pages) |