Hale Barns
Cheshire
WA15 0ER
Director Name | Mr Hamid Michael Farra |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Edgehill Chase Wilmslow Cheshire SK9 2DJ |
Secretary Name | Albert David Doweck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | Redroofs 6 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Mr Derek Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Finchley Road Fallowfield Manchester Lancashire M14 6FH |
Secretary Name | Elizabeth Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1997(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 66 Heys Road Prestwich Manchester M25 1JY |
Secretary Name | Mrs Martine Elaine Akka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbrook 11 Castleway Hale Barns Cheshire WA15 0AD |
Registered Address | Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Albert David Doweck 50.00% Ordinary |
---|---|
50k at £1 | Hamid Michael Farra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,100 |
Cash | £424 |
Current Liabilities | £211 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
16 July 1981 | Delivered on: 21 July 1981 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the east side of hamilton road longsight manchesters title no. Gm 203578. Outstanding |
---|
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
26 November 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Registered office address changed from 47 Railway Street Gorton Manchester Lancashire M18 8FB on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 47 Railway Street Gorton Manchester Lancashire M18 8FB on 1 October 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Hamid Michael Farra on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 September 2008 | Appointment terminated secretary martine akka (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members
|
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 47 railway street gorton manchester M18 8FB (1 page) |
7 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: c/o D.G.doweck & co pryme works silvercroft street manchester 15 (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members
|
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |