Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Steven John Wimbledon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Managing Drector |
Correspondence Address | 7 Bromley Road Elmstead Colchester Essex CO7 7BT |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Website | gallerybathrooms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 863301 |
Telephone region | Colchester |
Registered Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Plumbcity LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
5 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 March 2023 | Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 15 March 2023 (1 page) |
14 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
6 October 2022 | Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
24 September 2019 | Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Chehsire WA4 6HL England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 24 September 2019 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 February 2019 | Registered office address changed from Edmundson House Tatton Street Knutsford Cheshire WA16 6AF England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Chehsire WA4 6HL on 27 February 2019 (1 page) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 December 2016 | Appointment of Douglas Talbot Mcnair as a director on 30 November 2016 (2 pages) |
8 December 2016 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Edmundson House Tatton Street Knutsford Cheshire WA16 6AF on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Steven John Wimbledon as a director on 30 November 2016 (1 page) |
8 December 2016 | Appointment of Mr William Sones Woof as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Douglas Talbot Mcnair as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Douglas Brash Christie as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr William Sones Woof as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Roger David Goddard as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Roger David Goddard as a director on 30 November 2016 (2 pages) |
8 December 2016 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Edmundson House Tatton Street Knutsford Cheshire WA16 6AF on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Douglas Brash Christie as a director on 30 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Steven John Wimbledon as a director on 30 November 2016 (1 page) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
23 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
17 April 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
27 February 2008 | Incorporation (17 pages) |
27 February 2008 | Incorporation (17 pages) |