Middlewich
CW10 0EF
Director Name | George Arthur Gleave |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Smithy Fold Under Rainow Road Congleton Cheshire CW12 3PN |
Secretary Name | Angela Ledward Gleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Smithy Fold Under Rainbow Road Congleton Cheshire CW12 3PN |
Director Name | Mrs Jessie Morfudd Ball |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2015) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Castle Estates Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 16 September 2011(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA |
Director Name | Miss Elizabeth Jane Moore |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 2023) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 156 Eccleshall Road Stafford Staffordshire ST16 1JA |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 30 August 2019(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2021) |
Role | Company Director |
Correspondence Address | 156 Eccleshall Road Stafford Staffordshire ST16 1JA |
Secretary Name | Mr Gavin Troman |
---|---|
Status | Resigned |
Appointed | 11 January 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2023) |
Role | Company Director |
Correspondence Address | 156 Eccleshall Road Stafford Staffordshire ST16 1JA |
Registered Address | 170 Booth Lane Middlewich CW10 0EF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
1 at £1 | George Arthur Gleave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £449 |
Cash | £449 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
22 November 2023 | Termination of appointment of Elizabeth Jane Moore as a director on 22 November 2023 (1 page) |
---|---|
5 September 2023 | Termination of appointment of Gavin Troman as a secretary on 5 September 2023 (1 page) |
5 September 2023 | Appointment of Mrs Marion Hurn as a director on 5 September 2023 (2 pages) |
25 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
26 May 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
13 January 2021 | Director's details changed for Miss Elizabeth Jane Moore on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Gavin Troman as a secretary on 11 January 2021 (2 pages) |
11 January 2021 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to 156 Eccleshall Road Stafford Staffordshire ST16 1JA on 11 January 2021 (1 page) |
11 January 2021 | Termination of appointment of Christopher Holdcroft as a secretary on 11 January 2021 (1 page) |
8 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 August 2019 | Appointment of Mr Christopher Holdcroft as a secretary on 30 August 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
29 January 2018 | Registered office address changed from C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from 1 & 2 Rilshaw Court Station Road Winsford Cheshire CW7 3DJ England to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 1 & 2 Rilshaw Court Station Road Winsford Cheshire CW7 3DJ England to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Appointment of Miss Elizabeth Jane Moore as a director on 10 February 2016 (2 pages) |
24 February 2016 | Appointment of Miss Elizabeth Jane Moore as a director on 10 February 2016 (2 pages) |
20 January 2016 | Termination of appointment of Christopher Holdcroft as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Jessie Morfudd Ball as a director on 1 May 2015 (1 page) |
20 January 2016 | Registered office address changed from C/O Castle Estates Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA to 1 & 2 Rilshaw Court Station Road Winsford Cheshire CW7 3DJ on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Jessie Morfudd Ball as a director on 1 May 2015 (1 page) |
20 January 2016 | Registered office address changed from C/O Castle Estates Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA to 1 & 2 Rilshaw Court Station Road Winsford Cheshire CW7 3DJ on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Christopher Holdcroft as a secretary on 20 January 2016 (1 page) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 September 2011 | Appointment of Mr Christopher Holdcroft as a secretary (1 page) |
16 September 2011 | Appointment of Mr Christopher Holdcroft as a secretary (1 page) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Jessie Morfudd Ball on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Jessie Morfudd Ball on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Jessie Morfudd Ball on 1 May 2010 (2 pages) |
7 May 2010 | Appointment of Jessie Morfudd Ball as a director (5 pages) |
7 May 2010 | Appointment of Jessie Morfudd Ball as a director (5 pages) |
27 April 2010 | Termination of appointment of George Gleave as a director (2 pages) |
27 April 2010 | Termination of appointment of George Gleave as a director (2 pages) |
22 January 2010 | Termination of appointment of Angela Gleave as a secretary (2 pages) |
22 January 2010 | Termination of appointment of Angela Gleave as a secretary (2 pages) |
22 January 2010 | Registered office address changed from Ashton House Ashton Lane Sale M33 6WT on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from Ashton House Ashton Lane Sale M33 6WT on 22 January 2010 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 September 2007 | Return made up to 24/05/07; full list of members
|
3 September 2007 | Return made up to 24/05/07; full list of members
|
11 August 2007 | Registered office changed on 11/08/07 from: didsbury house, 748 wilmslow road, didsbury manchester M20 2DW (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: didsbury house, 748 wilmslow road, didsbury manchester M20 2DW (1 page) |
24 May 2006 | Incorporation (18 pages) |
24 May 2006 | Incorporation (18 pages) |