About

Registered Number: 04984415
Date of Incorporation: 03/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 199 Bury New Road, Whitefield, Manchester, Lancashire, M45 6GE

 

Chester Road Private Day Nursery Ltd was founded on 03 December 2003 and has its registered office in Manchester, Lancashire, it's status is listed as "Active". The companies directors are listed as Garforth, Michael, Garforth, Claire, Garforth, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARFORTH, Claire 03 December 2003 - 1
GARFORTH, Michael 01 December 2011 - 1
Secretary Name Appointed Resigned Total Appointments
GARFORTH, Michael 03 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 25 August 2015
MR01 - N/A 02 June 2015
AR01 - Annual Return 07 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 December 2012
MG01 - Particulars of a mortgage or charge 06 December 2012
AP01 - Appointment of director 19 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 15 December 2009
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AR01 - Annual Return 15 December 2009
AR01 - Annual Return 15 December 2009
AD01 - Change of registered office address 15 December 2009
AC92 - N/A 10 December 2009
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2015 Outstanding

N/A

Debenture 29 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.