Christopher Associates Uk Limited

General information

Name:

Christopher Associates Uk Ltd

Office Address:

13 Earle Road, Bramhall Stockport SK7 3HE Cheshire

Number: 04994942

Incorporation date: 2003-12-15

Dissolution date: 2023-12-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04994942 twenty two years ago, Christopher Associates Uk Limited had been a private limited company until 2023-12-12 - the time it was dissolved. The business latest mailing address was 13 Earle Road, Bramhall, Stockport Cheshire. The company was known under the name Summerzest until 2004-02-10 then the name was changed.

In this limited company, all of director's assignments up till now have been done by Barbara M. and Christopher M.. Out of these two people, Christopher M. had carried on with the limited company for the longest period of time, having been a vital addition to the Management Board for nineteen years.

Executives who controlled the firm include: Christopher M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Barbara M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Christopher Associates Uk Limited 2004-02-10
  • Summerzest Limited 2003-12-15

Financial data based on annual reports

Company staff

Barbara M.

Role: Director

Appointed: 01 January 2016

Latest update: 9 November 2024

Christopher M.

Role: Director

Appointed: 15 January 2004

Latest update: 9 November 2024

Barbara M.

Role: Secretary

Appointed: 15 January 2004

Latest update: 9 November 2024

People with significant control

Christopher M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barbara M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013
Annual Accounts 31 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
19
Company Age

Similar companies nearby

Closest companies