Wilmslow
SK9 5EQ
Director Name | Mr Michael James Dillon |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12b Kennerleys Lane Wilmslow SK9 5EQ |
Director Name | Raymond Cook |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2009) |
Role | Co Director |
Correspondence Address | 36 Church Road Northwich Cheshire CW9 5NT |
Secretary Name | Mr Samuel William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bridge Street Row Chester CH1 1NW Wales |
Director Name | Mr Samuel William Bell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73-75 Oldham Street Manchester Lancashire M4 1LW |
Director Name | Ms Susan Jane Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/P Castletons 126 Kennerleys Lane Wilmslow SK9 5EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 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 | 18 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Daltonhall Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2009) |
Correspondence Address | 75 Bridge Street Row East Chester Cheshire CH1 1NW Wales |
Secretary Name | Daltonhall Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2011) |
Correspondence Address | 75 Bridge Street Chester Cheshire CH1 1NW Wales |
Registered Address | 12b Kennerleys Lane Wilmslow SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,820 |
Cash | £3,138 |
Current Liabilities | £41,984 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
6 January 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
22 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
23 July 2019 | Director's details changed for Mr Michael James Gerard Dillon on 23 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Martin Patrick Dillon on 23 July 2019 (2 pages) |
23 July 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
23 July 2019 | Change of details for Mr Michael James Gerard Dillon as a person with significant control on 23 July 2019 (2 pages) |
17 February 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
19 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
19 January 2018 | Registered office address changed from C/P Castletons 126 Kennerleys Lane Wilmslow SK9 5EQ England to 12B Kennerleys Lane Wilmslow SK9 5EQ on 19 January 2018 (1 page) |
19 January 2018 | Cessation of Tfm Group Limited as a person with significant control on 30 April 2017 (1 page) |
19 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
19 January 2018 | Notification of Martin Patrick Dillon as a person with significant control on 1 May 2017 (2 pages) |
19 January 2018 | Notification of Michael James Gerard Dillon as a person with significant control on 1 May 2017 (2 pages) |
19 January 2018 | Notification of Michael James Gerard Dillon as a person with significant control on 1 May 2017 (2 pages) |
19 January 2018 | Notification of Martin Patrick Dillon as a person with significant control on 1 May 2017 (2 pages) |
19 January 2018 | Cessation of Tfm Group Limited as a person with significant control on 30 April 2017 (1 page) |
19 January 2018 | Registered office address changed from C/P Castletons 126 Kennerleys Lane Wilmslow SK9 5EQ England to 12B Kennerleys Lane Wilmslow SK9 5EQ on 19 January 2018 (1 page) |
29 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
29 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
18 May 2017 | Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to C/P Castletons 126 Kennerleys Lane Wilmslow SK9 5EQ on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Michael James Gerard Dillon as a director on 18 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Susan Jane Robinson as a director on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to C/P Castletons 126 Kennerleys Lane Wilmslow SK9 5EQ on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Susan Jane Robinson as a director on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Martin Patrick Dillon as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Michael James Gerard Dillon as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Martin Patrick Dillon as a director on 18 May 2017 (2 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
8 May 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 May 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
10 March 2014 | Termination of appointment of Samuel Bell as a director (1 page) |
10 March 2014 | Termination of appointment of Samuel Bell as a director (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
18 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
18 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
18 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
18 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
12 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Termination of appointment of Daltonhall Secretaries Limited as a secretary (1 page) |
27 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Termination of appointment of Daltonhall Secretaries Limited as a secretary (1 page) |
27 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
5 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
5 March 2011 | Secretary's details changed for Daltonhall Secretaries Limited on 1 December 2010 (2 pages) |
5 March 2011 | Secretary's details changed for Daltonhall Secretaries Limited on 1 December 2010 (2 pages) |
5 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
5 March 2011 | Secretary's details changed for Daltonhall Secretaries Limited on 1 December 2010 (2 pages) |
30 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Appointment of Daltonhall Secretaries Limited as a secretary (1 page) |
25 November 2009 | Appointment of Daltonhall Secretaries Limited as a secretary (1 page) |
20 November 2009 | Director's details changed for Mr Samuel William Bell on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Samuel William Bell on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Samuel William Bell on 1 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from 73-75 Oldham Street Manchester M4 1LW on 30 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from 73-75 Oldham Street Manchester M4 1LW on 30 October 2009 (2 pages) |
25 September 2009 | Appointment terminated secretary daltonhall secretaries LIMITED (1 page) |
25 September 2009 | Appointment terminated secretary daltonhall secretaries LIMITED (1 page) |
7 September 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 September 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
7 September 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
17 April 2009 | Appointment terminated secretary samuel bell (1 page) |
17 April 2009 | Return made up to 18/12/08; full list of members (3 pages) |
17 April 2009 | Return made up to 18/12/08; full list of members (3 pages) |
17 April 2009 | Director appointed mr samuel william bell (1 page) |
17 April 2009 | Appointment terminated secretary samuel bell (1 page) |
17 April 2009 | Appointment terminated director raymond cook (1 page) |
17 April 2009 | Secretary appointed daltonhall secretaries LIMITED (1 page) |
17 April 2009 | Appointment terminated director raymond cook (1 page) |
17 April 2009 | Director appointed mr samuel william bell (1 page) |
17 April 2009 | Secretary appointed daltonhall secretaries LIMITED (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 75 bridge street row chester cheshire CH1 1NW (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 75 bridge street row chester cheshire CH1 1NW (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Incorporation (9 pages) |
18 December 2007 | Incorporation (9 pages) |