Tarporley
CW6 0TP
Director Name | Mrs Lisa Jefferies |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sutton Chancellor Aston Lane Sutton Weaver WA7 3FX |
Director Name | Mr Kui Man Yeung |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Restrauranteer |
Country of Residence | United Kingdom |
Correspondence Address | Camellia House Mauldeth Road Heaton Moor Stockport SK4 3QU |
Secretary Name | Margaret Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Watson Street Eccles Greater Manchester M30 0RF |
Director Name | Ms Amanda Jayne Williams |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Woodlands Way Tarporley CW6 0TP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55 Woodlands Way Tarporley CW6 0TP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£943 |
Cash | £557 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
16 November 2020 | Notification of a person with significant control statement (2 pages) |
11 November 2020 | Cessation of Kui Man Yeung as a person with significant control on 30 October 2020 (1 page) |
11 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
11 November 2020 | Termination of appointment of Margaret Gore as a secretary on 30 October 2020 (1 page) |
11 November 2020 | Appointment of Ms Amanda Jayne Williams as a director on 30 October 2020 (2 pages) |
11 November 2020 | Termination of appointment of Kui Man Yeung as a director on 30 October 2020 (1 page) |
11 November 2020 | Appointment of Mr Mark Williams as a director on 30 October 2020 (2 pages) |
23 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
17 April 2020 | Registered office address changed from C/O Yang Sing Cathay 130 the Orient the Trafford Centre Manchester M17 8EH England to Leepark House 449 Chester Road Manchester M16 9HA on 17 April 2020 (1 page) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Registered office address changed from 34 Princess Street Manchester Lancashire M1 4JY to C/O Yang Sing Cathay 130 the Orient the Trafford Centre Manchester M17 8EH on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 34 Princess Street Manchester Lancashire M1 4JY to C/O Yang Sing Cathay 130 the Orient the Trafford Centre Manchester M17 8EH on 18 August 2015 (1 page) |
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
19 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
26 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
22 May 2007 | Incorporation (20 pages) |
22 May 2007 | Incorporation (20 pages) |