Alderley Edge
SK9 7RR
Director Name | Mr Grahame Smee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleanna House Gough Road, Fleet Fleet Hampshire GU51 4LL |
Secretary Name | Mrs Diane Sandra Edworthy |
---|---|
Status | Resigned |
Appointed | 05 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 15 Warren Close Whitehill Bordon Hampshire GU35 9EX |
Director Name | Mr Iain Fraser Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2022) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Unit 7 Wharfside Rosemont Road Wembley HA0 4QB |
Registered Address | Queen's Court Wilmslow Road Alderley Edge SK9 7RR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
25 at £1 | Grahame Smee 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
3 March 2020 | Delivered on: 5 March 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
26 February 2021 | Notification of Sc10 Limited as a person with significant control on 19 February 2021 (1 page) |
---|---|
26 February 2021 | Cessation of Qbs Technology Group Limited as a person with significant control on 19 February 2021 (1 page) |
24 February 2021 | Resolutions
|
21 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
1 December 2020 | Termination of appointment of Grahame Smee as a director on 1 December 2020 (1 page) |
10 September 2020 | Appointment of Mr Iain Fraser Campbell as a director on 10 September 2020 (2 pages) |
4 August 2020 | Resolutions
|
4 August 2020 | Memorandum and Articles of Association (30 pages) |
3 April 2020 | Registered office address changed from Retford Enterprise Centre Randall Way Retford DN22 7GR England to Unit 7 Wharfside Rosemont Road Wembley HA0 4QB on 3 April 2020 (1 page) |
2 April 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
2 April 2020 | Resolutions
|
5 March 2020 | Registration of charge 066964000001, created on 3 March 2020 (21 pages) |
4 March 2020 | Notification of Qbs Technology Group Limited as a person with significant control on 3 March 2020 (2 pages) |
4 March 2020 | Appointment of Mr Graham David Stevinson as a director on 3 March 2020 (2 pages) |
4 March 2020 | Cessation of Grahame Smee as a person with significant control on 3 March 2020 (1 page) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
9 January 2019 | Registered office address changed from Centaur House Ancells Road Fleet GU51 2UJ England to Retford Enterprise Centre Randall Way Retford DN22 7GR on 9 January 2019 (1 page) |
27 February 2018 | Registered office address changed from Gleanna House Gough Road Fleet Hampshire GU51 4LL to Centaur House Ancells Road Fleet GU51 2UJ on 27 February 2018 (1 page) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 August 2017 | Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
3 August 2017 | Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
21 April 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
21 April 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 January 2015 | Registered office address changed from Norton House Stewart Road Basingstoke Hampshire RG24 8NF to Gleanna House Gough Road Fleet Hampshire GU51 4LL on 16 January 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 January 2015 | Registered office address changed from Norton House Stewart Road Basingstoke Hampshire RG24 8NF to Gleanna House Gough Road Fleet Hampshire GU51 4LL on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
21 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 February 2013 | Termination of appointment of Diane Edworthy as a secretary (1 page) |
28 February 2013 | Termination of appointment of Diane Edworthy as a secretary (1 page) |
28 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
3 June 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
3 June 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 February 2010 | Previous accounting period shortened from 30 September 2009 to 28 February 2009 (2 pages) |
15 February 2010 | Previous accounting period shortened from 30 September 2009 to 28 February 2009 (2 pages) |
11 February 2010 | Appointment of Mrs Diane Sandra Edworthy as a secretary (1 page) |
11 February 2010 | Appointment of Mrs Diane Sandra Edworthy as a secretary (1 page) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Registered office address changed from Norton House Stewart Road Basingstoke Hampshire RG24 8NF on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Norton House Stewart Road Basingstoke Hampshire RG24 8NF on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Norton House Stewart Road Basingstoke Hampshire RG24 8NF on 1 December 2009 (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from the manor house lutyens close chineham court basingstoke hampshire RG24 8AG (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from the manor house lutyens close chineham court basingstoke hampshire RG24 8AG (1 page) |
12 September 2008 | Incorporation (14 pages) |
12 September 2008 | Incorporation (14 pages) |