Sale
Cheshire
M33 3GT
Director Name | Mrs Linda Anne Myers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Coniston Avenue Sale Cheshire M33 3GT |
Secretary Name | Mr Gary Hugh Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2007(same day as company formation) |
Role | Building Advisor |
Country of Residence | England |
Correspondence Address | 2 Coniston Avenue Sale Cheshire M33 3GT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 31 Wellington Road Nantwich CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
65 at £1 | Gary Hugh Myers 65.00% Ordinary A |
---|---|
35 at £1 | Linda Anne Myers 35.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £151 |
Current Liabilities | £11,213 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
8 April 2024 | Director's details changed for Mr Gary Hugh Myers on 8 April 2024 (2 pages) |
---|---|
8 April 2024 | Director's details changed for Mrs Linda Anne Myers on 8 April 2024 (2 pages) |
16 November 2023 | Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page) |
7 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
15 October 2020 | Resolutions
|
15 October 2020 | Statement of company's objects (2 pages) |
15 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2020 | Memorandum and Articles of Association (26 pages) |
16 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Linda Anne Myers as a person with significant control on 6 July 2017 (2 pages) |
18 July 2017 | Notification of Linda Anne Myers as a person with significant control on 6 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Gary Hugh Myers as a person with significant control on 6 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Mr Gary Hugh Myers as a person with significant control on 6 July 2017 (2 pages) |
12 April 2017 | Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU to 31 Wellington Road Nantwich CW5 7ED on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU to 31 Wellington Road Nantwich CW5 7ED on 12 April 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
17 July 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 17 July 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 February 2012 | Registered office address changed from Suites 5 and 6, the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from Suites 5 and 6, the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB on 10 February 2012 (1 page) |
8 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Gary Hugh Myers on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Linda Anne Myers on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gary Hugh Myers on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Linda Anne Myers on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gary Hugh Myers on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Linda Anne Myers on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 March 2008 | Curr sho from 31/07/2008 to 31/07/2007 (1 page) |
5 March 2008 | Curr sho from 31/07/2008 to 31/07/2007 (1 page) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Ad 06/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Ad 06/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
6 July 2007 | Incorporation (9 pages) |
6 July 2007 | Incorporation (9 pages) |