Newton
Cheshire
SK10 4LJ
Director Name | Mr Kevin Richard Theobold |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(5 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Hall Stables Lees Lane Newton Macclesfield SK10 4LJ |
Director Name | Mr Edward Tucker Wennell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 October 2018(5 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Hall Farmhouse Lees Lane Newton Macclesfield Cheshire SK10 4LJ |
Director Name | Mrs Claire Fitzpatrick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Newton Hall House Lees Lane Newton Macclesfield SK10 4LJ |
Director Name | Mr Daniel Richard Gale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bollin House Cheadle Royal Business Park Cheadle Stockport Cheshire SK8 3GX |
Director Name | Mr Philip Nigel Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollin House Cheadle Royal Business Park Cheadle Stockport Cheshire SK8 3GX |
Director Name | Mr Adam Fitzpatrick |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Hall House Lees Lane Mottram St Andrew SK10 4LJ |
Registered Address | Newton Hall Stables Lees Lane Newton Macclesfield SK10 4LJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Mottram St. Andrew |
Ward | Prestbury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
14 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
22 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
29 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Mrs Claire Fitzpatrick as a director on 20 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of Adam Fitzpatrick as a director on 19 January 2020 (1 page) |
12 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
12 November 2018 | Notification of a person with significant control statement (2 pages) |
19 October 2018 | Registered office address changed from Bollin House Cheadle Royal Business Park Cheadle Stockport Cheshire SK8 3GX to Newton Hall Stables Lees Lane Newton Macclesfield SK10 4LJ on 19 October 2018 (1 page) |
19 October 2018 | Appointment of Mr Michael Jones as a director on 18 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Kevin Richard Theobold as a director on 18 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Adam Fitzpatrick as a director on 18 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Edward Tucker Wennell as a director on 18 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Daniel Richard Gale as a director on 18 October 2018 (1 page) |
19 October 2018 | Cessation of Ph Property Holidngs Ltd as a person with significant control on 18 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Philip Nigel Hughes as a director on 18 October 2018 (1 page) |
18 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 November 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 March 2016 | Administrative restoration application (3 pages) |
12 March 2016 | Administrative restoration application (3 pages) |
12 March 2016 | Annual return made up to 9 October 2015 (20 pages) |
12 March 2016 | Annual return made up to 9 October 2015 (20 pages) |
12 March 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Annual return made up to 9 October 2014 no member list (3 pages) |
10 February 2015 | Annual return made up to 9 October 2014 no member list (3 pages) |
10 February 2015 | Annual return made up to 9 October 2014 no member list (3 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2013 | Incorporation (38 pages) |
9 October 2013 | Incorporation (38 pages) |