Hale
WA15 9SQ
Director Name | Mrs Doreen Mabel Holbrook |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(68 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 77 College Street Long Eaton Nottingham NG10 4NN |
Director Name | John Holbrook |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(68 years, 12 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 College Street Long Eaton Nottingham NG10 4NN |
Secretary Name | Mrs Doreen Mabel Holbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(68 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 77 College Street Long Eaton Nottingham NG10 4NN |
Secretary Name | John Holbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(73 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 College Street Long Eaton Nottingham NG10 4NN |
Secretary Name | Ann Hannabuss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(77 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 April 2014) |
Role | Secretary |
Correspondence Address | 20 West Lorne Street Chester Cheshire CH1 4AF Wales |
Registered Address | Milner Boardman & Partners The Old Bank 187a Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£79,265 |
Cash | £13,745 |
Current Liabilities | £193,868 |
Latest Accounts | 28 February 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2016 | Final Gazette dissolved following liquidation (1 page) |
29 May 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 May 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
24 April 2015 | Administrator's progress report to 10 April 2015 (26 pages) |
24 April 2015 | Administrator's progress report to 10 April 2015 (26 pages) |
10 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 November 2014 | Administrator's progress report to 29 October 2014 (18 pages) |
28 November 2014 | Administrator's progress report to 29 October 2014 (18 pages) |
9 September 2014 | Statement of affairs with form 2.14B (6 pages) |
9 September 2014 | Statement of affairs with form 2.14B (6 pages) |
8 July 2014 | Result of meeting of creditors (3 pages) |
8 July 2014 | Result of meeting of creditors (3 pages) |
19 June 2014 | Statement of administrator's proposal (49 pages) |
19 June 2014 | Statement of administrator's proposal (49 pages) |
12 June 2014 | Company name changed sharp & nickless LIMITED\certificate issued on 12/06/14
|
12 June 2014 | Notice confirming satisfaction of the conditional resolution for change of name (2 pages) |
12 June 2014 | Change of name notice (2 pages) |
12 June 2014 | Company name changed sharp & nickless LIMITED\certificate issued on 12/06/14
|
12 June 2014 | Notice confirming satisfaction of the conditional resolution for change of name (2 pages) |
12 June 2014 | Change of name notice (2 pages) |
16 May 2014 | Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 16 May 2014 (2 pages) |
9 May 2014 | Memorandum and Articles of Association (7 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Memorandum and Articles of Association (7 pages) |
9 May 2014 | Resolutions
|
7 May 2014 | Appointment of an administrator (1 page) |
7 May 2014 | Appointment of an administrator (1 page) |
2 May 2014 | Termination of appointment of John Holbrook as a director (1 page) |
2 May 2014 | Termination of appointment of Ann Hannabuss as a secretary (2 pages) |
2 May 2014 | Termination of appointment of John Holbrook as a director (1 page) |
2 May 2014 | Termination of appointment of Ann Hannabuss as a secretary (2 pages) |
1 May 2014 | Registered office address changed from 77 College Street Long Eaton Nottingham NG10 4NN on 1 May 2014 (2 pages) |
1 May 2014 | Appointment of Ann Hannabuss as a director (3 pages) |
1 May 2014 | Registered office address changed from 77 College Street Long Eaton Nottingham NG10 4NN on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from 77 College Street Long Eaton Nottingham NG10 4NN on 1 May 2014 (2 pages) |
1 May 2014 | Appointment of Ann Hannabuss as a director (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for John Holbrook on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for John Holbrook on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for John Holbrook on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
14 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
14 July 2009 | Location of register of members (1 page) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
26 June 2008 | Return made up to 23/05/08; no change of members (6 pages) |
26 June 2008 | Return made up to 23/05/08; no change of members (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 June 2007 | Return made up to 23/05/07; no change of members
|
5 June 2007 | Return made up to 23/05/07; no change of members
|
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
29 September 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
29 September 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members
|
1 June 2005 | Return made up to 23/05/05; full list of members
|
31 October 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
31 October 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
13 July 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
13 July 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
17 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
10 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
10 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
6 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
18 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
23 August 2000 | Return made up to 23/05/00; full list of members
|
23 August 2000 | Return made up to 23/05/00; full list of members
|
14 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
14 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
23 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
23 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
7 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 June 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
15 June 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
28 May 1998 | Return made up to 23/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 23/05/98; full list of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
6 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
8 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
31 May 1996 | Return made up to 23/05/96; change of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
31 May 1996 | Return made up to 23/05/96; change of members (6 pages) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
10 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |
10 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
4 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |