Mere
Knutsford
WA16 6LE
Director Name | Mr Debnath Pal |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Process Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford WA16 6LE |
Director Name | Earl Of Raymond Benedict Bartholomew Michael Oxford |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Mells Frome Somerset BA11 3PN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Earl Of Raymond Benedict Bartholomew Michael Oxford |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 July 2013) |
Role | Environmental Manager |
Country of Residence | England |
Correspondence Address | Custom House Merseyton Road Ellesmere Port C65 3AD |
Website | stopford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3577740 |
Telephone region | Liverpool |
Registered Address | Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford WA16 6LE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Mere |
Ward | High Legh |
Built Up Area | Bucklow Hill |
Address Matches | 2 other UK companies use this postal address |
1 at £0.5 | Stopford Projects LTD 50.00% Ordinary |
---|---|
1 at £0.5 | Zander Corporation Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,336 |
Cash | £42 |
Current Liabilities | £1,378 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
30 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
31 May 2022 | Registered office address changed from Custom House Merseyton Road Ellesmere Port C65 3AD to Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford WA16 6LE on 31 May 2022 (1 page) |
31 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
17 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 July 2014 | Sub-division of shares on 23 May 2014 (5 pages) |
3 July 2014 | Sub-division of shares on 23 May 2014 (5 pages) |
2 July 2014 | Appointment of Earl of Oxford Raymond Benedict Bartholomew Michael Oxford as a director (3 pages) |
2 July 2014 | Appointment of Earl of Oxford Raymond Benedict Bartholomew Michael Oxford as a director (3 pages) |
22 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
22 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (3 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (3 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
1 August 2013 | Appointment of Mr Debnath Pal as a director (2 pages) |
1 August 2013 | Appointment of Mr Debnath Pal as a director (2 pages) |
26 July 2013 | Termination of appointment of Raymond Oxford as a director (1 page) |
26 July 2013 | Termination of appointment of Raymond Oxford as a director (1 page) |
7 May 2013 | Appointment of Earl of Oxford and Asquith Raymond Benedict Bartholomew Michael Oxford as a director (2 pages) |
7 May 2013 | Appointment of Earl of Oxford and Asquith Raymond Benedict Bartholomew Michael Oxford as a director (2 pages) |
4 May 2013 | Appointment of Mr Prithviraj Rajendran as a director (2 pages) |
4 May 2013 | Appointment of Mr Prithviraj Rajendran as a director (2 pages) |
1 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 May 2013 | Incorporation (20 pages) |
1 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 May 2013 | Incorporation (20 pages) |