Manchester
M13 0RX
Director Name | Mr Stuart Entwistle |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr Terence Priest |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Warehouseman |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr John Hennessy |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr Peter Hodgkinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr Demetrios Katsavras |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | That Property Ltd |
---|---|
Status | Current |
Appointed | 04 April 2022(8 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Mr Martin John Costello |
---|---|
Status | Resigned |
Appointed | 04 June 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Ms Albertina Gardner |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2018) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Hamilton House King St Salford Lancashire M6 7GY |
Director Name | Ms Theresa Gill |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2018) |
Role | Behaviour Analyst |
Country of Residence | England |
Correspondence Address | Hamilton House King St Salford Lancashire M6 7GY |
Director Name | Ms Elaine Naylor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton House King St Salford Lancashire M6 7GY |
Director Name | Mr David Shaw |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 7 years (resigned 04 April 2022) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Resigned |
Appointed | 23 May 2019(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Registered Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Albertina Gardner 6.25% Ordinary |
---|---|
1 at £1 | Andrew Boothman 6.25% Ordinary |
1 at £1 | David Shaw & Clare Shaw 6.25% Ordinary |
1 at £1 | Doreen Fearn 6.25% Ordinary |
1 at £1 | Elaine Naylor 6.25% Ordinary |
1 at £1 | John Errington & Christina Errington 6.25% Ordinary |
1 at £1 | John Hennessy 6.25% Ordinary |
1 at £1 | Jonathon Barlow 6.25% Ordinary |
1 at £1 | June Ann Oliver 6.25% Ordinary |
1 at £1 | Mary Longshaw 6.25% Ordinary |
1 at £1 | Peter Hodgkinson 6.25% Ordinary |
1 at £1 | Philip Nolan 6.25% Ordinary |
1 at £1 | Stuart Entwistle 6.25% Ordinary |
1 at £1 | Terence Priest & Una Priest 6.25% Ordinary |
1 at £1 | Theresa Gill 6.25% Ordinary |
1 at £1 | V. Freeman & M.j. Freeman 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,269 |
Cash | £13,965 |
Current Liabilities | £944 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
1 December 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page) |
23 May 2019 | Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages) |
23 May 2019 | Registered office address changed from Hamilton House King St Salford Lancashire M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page) |
22 November 2018 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
4 July 2018 | Termination of appointment of Elaine Naylor as a director on 3 July 2018 (1 page) |
28 March 2018 | Cessation of Theresa Gill as a person with significant control on 22 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Albertina Gardner as a director on 22 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Theresa Gill as a director on 22 March 2018 (1 page) |
28 March 2018 | Cessation of Albertina Gardner as a person with significant control on 22 March 2018 (1 page) |
24 November 2017 | Appointment of Mr Demetrios Katsavras as a director on 23 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Demetrios Katsavras as a director on 23 November 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
14 August 2017 | Cessation of Elaine Naylor as a person with significant control on 8 August 2017 (1 page) |
14 August 2017 | Cessation of Elaine Naylor as a person with significant control on 14 August 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (13 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (13 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 September 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
16 September 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
8 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
8 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
8 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Appointment of Mr Peter Hodgkinson as a director on 27 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Peter Hodgkinson as a director on 27 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr John Hennessy as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr John Hennessy as a director on 16 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr David Shaw as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Ms Albertina Gardner as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Ms Elaine Naylor as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Terence Priest as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Ms Albertina Gardner as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Terence Priest as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Ms Elaine Naylor as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Stuart Entwistle as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr David Shaw as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Stuart Entwistle as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Ms Theresa Gill as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Ms Theresa Gill as a director on 11 March 2015 (2 pages) |
11 September 2014 | Appointment of Mr Martin John Costello as a secretary on 4 June 2014 (2 pages) |
11 September 2014 | Appointment of Mr Martin John Costello as a secretary on 4 June 2014 (2 pages) |
11 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Appointment of Mr Martin John Costello as a secretary on 4 June 2014 (2 pages) |
11 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
8 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
23 July 2013 | Incorporation (38 pages) |
23 July 2013 | Incorporation (38 pages) |