Wilmslow
Cheshire
SK9 1PT
Secretary Name | Emma Caizley Thomson |
---|---|
Status | Current |
Appointed | 25 July 2023(17 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 15 Cranford Square Knutsford Cheshire WA16 0EL |
Director Name | Mui Heng Koh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 11- 122 Block 19 Seng Road Singapore 360019 |
Director Name | Keith Robert Wylam |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Blackcarr Road Baguley Manchester M23 1PN |
Secretary Name | Keith Robert Wylam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Blackcarr Road Baguley Manchester M23 1PN |
Director Name | Mrs Catherine Margret Parker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 2012(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Secretary Name | Mrs Catherine Margaret Parker |
---|---|
Status | Resigned |
Appointed | 04 September 2012(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 July 2023) |
Role | Company Director |
Correspondence Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Roger Eric Parker 25.00% Ordinary A |
---|---|
50 at £1 | Roger Eric Parker 25.00% Ordinary B |
25 at £1 | Catherine Margaret Parker 12.50% Ordinary A |
25 at £1 | Catherine Margaret Parker 12.50% Ordinary C |
25 at £1 | Edgar Alan Cummins 12.50% Ordinary A |
25 at £1 | Edgar Alan Cummins 12.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £33,285 |
Cash | £21,963 |
Current Liabilities | £49,225 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 24 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 April |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
24 January 2024 | Previous accounting period shortened from 25 April 2023 to 24 April 2023 (1 page) |
---|---|
25 October 2023 | Termination of appointment of Catherine Margaret Parker as a secretary on 25 July 2023 (1 page) |
25 October 2023 | Appointment of Emma Caizley Thomson as a secretary on 25 July 2023 (2 pages) |
16 October 2023 | Cessation of A Person with Significant Control as a person with significant control on 25 July 2023 (1 page) |
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (6 pages) |
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2023 | Termination of appointment of Catherine Margret Parker as a director on 25 July 2023 (1 page) |
27 September 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2023 | Previous accounting period shortened from 26 April 2022 to 25 April 2022 (1 page) |
19 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
17 December 2021 | Confirmation statement made on 23 November 2021 with updates (6 pages) |
11 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2021 | Current accounting period shortened from 27 April 2020 to 26 April 2020 (1 page) |
12 February 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
17 April 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
30 January 2020 | Secretary's details changed for Mrs Catherine Margaret Parker on 30 January 2020 (1 page) |
30 January 2020 | Director's details changed for Mr Roger Eric Parker on 30 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Mrs Catherine Margret Parker on 30 January 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
28 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
28 November 2018 | Confirmation statement made on 23 November 2018 with updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
30 April 2018 | Registered office address changed from 4 Nile Close, Nelson Court Business Centre Ashton-on-Ribble Preston Lancashire PR2 2XU to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 30 April 2018 (1 page) |
25 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
16 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
19 November 2013 | Change of share class name or designation (2 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
19 November 2013 | Change of share class name or designation (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Second filing of AP01 previously delivered to Companies House
|
17 October 2012 | Second filing of AP01 previously delivered to Companies House
|
24 September 2012 | Termination of appointment of Keith Wylam as a secretary (1 page) |
24 September 2012 | Termination of appointment of Mui Koh as a director (1 page) |
24 September 2012 | Termination of appointment of Keith Wylam as a secretary (1 page) |
24 September 2012 | Termination of appointment of Mui Koh as a director (1 page) |
24 September 2012 | Termination of appointment of Keith Wylam as a secretary (1 page) |
24 September 2012 | Termination of appointment of Keith Wylam as a director (1 page) |
24 September 2012 | Termination of appointment of Keith Wylam as a director (1 page) |
24 September 2012 | Registered office address changed from C/O Keith Wylam 92 Blackcarr Road Manchester Lancashire M23 1PN United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Termination of appointment of Keith Wylam as a secretary (1 page) |
24 September 2012 | Registered office address changed from C/O Keith Wylam 92 Blackcarr Road Manchester Lancashire M23 1PN United Kingdom on 24 September 2012 (1 page) |
20 September 2012 | Appointment of Mrs Catherine Margaret Parker as a director
|
20 September 2012 | Appointment of Mr Roger Parker as a director (2 pages) |
20 September 2012 | Appointment of Mr Roger Parker as a director (2 pages) |
20 September 2012 | Appointment of Mrs Catherine Margaret Parker as a secretary (2 pages) |
20 September 2012 | Appointment of Mrs Catherine Margaret Parker as a director
|
20 September 2012 | Appointment of Mrs Catherine Margaret Parker as a secretary (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
4 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
4 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
30 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 March 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 20 March 2010 (1 page) |
20 March 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 20 March 2010 (1 page) |
21 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Registered office address changed from C/O Keith Wylam 92 Blackcarr Road Baguley Manchester Lancashire M23 1PN United Kingdom on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from C/O Keith Wylam 92 Blackcarr Road Baguley Manchester Lancashire M23 1PN United Kingdom on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mui Heng Koh on 23 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Keith Robert Wylam on 23 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Mui Heng Koh on 23 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Keith Robert Wylam on 23 November 2009 (2 pages) |
2 January 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2 January 2010 (1 page) |
10 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from c/o elliot goldman LTD chartered accountants 10-11 millbank house bollin walk cheshire SK9 1BJ (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from c/o elliot goldman LTD chartered accountants 10-11 millbank house bollin walk cheshire SK9 1BJ (1 page) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (13 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (13 pages) |
22 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
22 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
31 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
31 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
9 June 2006 | Ad 09/05/06--------- £ si 190@1=190 £ ic 10/200 (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Nc inc already adjusted 09/05/06 (1 page) |
9 June 2006 | Nc inc already adjusted 09/05/06 (1 page) |
9 June 2006 | Ad 09/05/06--------- £ si 190@1=190 £ ic 10/200 (2 pages) |
9 June 2006 | Resolutions
|
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 92 blackcarr road, baguley manchester lancashire M23 1PN (1 page) |
7 June 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 92 blackcarr road, baguley manchester lancashire M23 1PN (1 page) |
7 June 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
23 November 2005 | Incorporation (18 pages) |
23 November 2005 | Incorporation (18 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |