Wilmslow
Cheshire
SK9 3UD
Director Name | Mr Andrew William James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Cheadle Lane Lower Peover Knutsford Cheshire WA16 9SW |
Secretary Name | Geraldine Sandra Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Sunbury Close Wilmslow Cheshire SK9 3UD |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 12 Sunbury Close Wilmslow Cheshire SK9 3UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
30 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
27 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 October 2015 | Annual return made up to 24 August 2015 no member list (4 pages) |
29 October 2015 | Annual return made up to 24 August 2015 no member list (4 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 24 August 2014 no member list (4 pages) |
28 August 2014 | Annual return made up to 24 August 2014 no member list (4 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 December 2013 | Annual return made up to 24 August 2013 no member list (4 pages) |
2 December 2013 | Annual return made up to 24 August 2013 no member list (4 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 24 August 2012 no member list (4 pages) |
29 August 2012 | Annual return made up to 24 August 2012 no member list (4 pages) |
22 September 2011 | Annual return made up to 24 August 2011 no member list (4 pages) |
22 September 2011 | Annual return made up to 24 August 2011 no member list (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 November 2010 | Annual return made up to 24 August 2010 no member list (4 pages) |
24 November 2010 | Annual return made up to 24 August 2010 no member list (4 pages) |
26 October 2009 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
26 October 2009 | Termination of appointment of Lee Gilburt as a director (1 page) |
26 October 2009 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
26 October 2009 | Appointment of Geraldine Sandra Hall as a secretary (2 pages) |
26 October 2009 | Appointment of John Francis Hall as a director (2 pages) |
26 October 2009 | Appointment of Andrew William James as a director (2 pages) |
26 October 2009 | Appointment of Geraldine Sandra Hall as a secretary (2 pages) |
26 October 2009 | Appointment of Andrew William James as a director (2 pages) |
26 October 2009 | Registered office address changed from 12 Sunbury Close Wilmslow Cheshire SK9 3UD on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 12 Sunbury Close Wilmslow Cheshire SK9 3UD on 26 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Lee Gilburt as a director (1 page) |
26 October 2009 | Appointment of John Francis Hall as a director (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
27 August 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
27 August 2009 | Appointment terminated director lee gilburt (1 page) |
27 August 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
27 August 2009 | Appointment terminated director lee gilburt (1 page) |
24 August 2009 | Incorporation (11 pages) |
24 August 2009 | Incorporation (11 pages) |