Marbury Road Anderton
Northwich
Cheshire
CW9 6AQ
Director Name | Mr Stephen Parry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Barn Bridge Farm Marbury Road Anderton Northwich Cheshire CW9 6AQ |
Director Name | Mr Kieran Patrick Walshe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Bridge Farm Marbury Road Anderton Cheshire CW9 6AQ |
Director Name | Mr Mark David Williams |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | S E Security Consultant |
Country of Residence | England |
Correspondence Address | The Long Barn Marbury Road, Anderton Northwich Cheshire CW9 6AQ |
Director Name | Mr Michael Skierka |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | The Dairy Bridge Farm Marbury Road Northwich Cheshire CW9 6AQ |
Secretary Name | Mr Stephen Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Barn Bridge Farm Marbury Road Anderton Northwich Cheshire CW9 6AQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Hlb House, 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of Michael Skierka 20.00% Ordinary |
---|---|
1 at £1 | Janet Dorothy Elrin 20.00% Ordinary |
1 at £1 | Kieran Patrick Walshe 20.00% Ordinary |
1 at £1 | Mark David Williams 20.00% Ordinary |
1 at £1 | Stephen Parry 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,653 |
Cash | £3,042 |
Current Liabilities | £389 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
28 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
2 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
11 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
16 March 2016 | Register(s) moved to registered inspection location Hlb House 68 High Street Tarporley Cheshire CW6 0AT (1 page) |
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Register(s) moved to registered inspection location Hlb House 68 High Street Tarporley Cheshire CW6 0AT (1 page) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 March 2014 | Termination of appointment of Michael Skierka as a director (1 page) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Termination of appointment of Michael Skierka as a director (1 page) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (9 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Director's details changed for Stephen Parry on 23 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Stephen Parry as a secretary (1 page) |
23 March 2010 | Director's details changed for Janet Dorothy Elrin on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mark David Williams on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Michael Skierka on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Janet Dorothy Elrin on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stephen Parry on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Kieran Patrick Walshe on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Kieran Patrick Walshe on 23 March 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Termination of appointment of Stephen Parry as a secretary (1 page) |
23 March 2010 | Director's details changed for Mark David Williams on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Michael Skierka on 23 March 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
5 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (5 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
27 April 2007 | Ad 04/04/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
27 April 2007 | Ad 04/04/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
23 February 2007 | Incorporation (16 pages) |
23 February 2007 | Incorporation (16 pages) |