Hale
Altrincham
WA15 9AD
Director Name | Mr Laurence Earl Orchant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Secretary Name | Oakland Residential (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2019(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Director Name | Mrs Maureen Gottlieb |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 April 2014) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Flat 1 The Knoll 9 Gorsey Lane Altrincham Cheshire WA14 4AT |
Director Name | Mr Charles Green |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 The Knoll 9 Gorsey Lane Altrincham Cheshire WA14 4AT |
Director Name | Mr Ronald Lee |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 February 2013) |
Role | Financial Services Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 The Knoll 9 Gorsey Lane Altrincham Cheshire WA14 4AT |
Secretary Name | Mrs Maureen Gottlieb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 The Knoll 9 Gorsey Lane Altrincham Cheshire WA14 4AT |
Secretary Name | Odette Freha Kandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 1999) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Knoll 9 Gorsey Lane Altrincham Cheshire WA14 4AT |
Director Name | Mr John Carter |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(24 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 20 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Secretary Name | Mr John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(24 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 20 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 The Knoll 9 Gorsey Lane Altrincham Cheshire WA14 4AT |
Director Name | Mrs Paulette Lee |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(37 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apt5 The Knoll Gorsey Lane Altrincham Cheshire WA14 4AT |
Director Name | Mrs Jacqueline Rich |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apt 4 The Knoll Gorsey Lane The Knoll Altrincham Cheshire WA14 4AT |
Telephone | 0161 9283163 |
---|---|
Telephone region | Manchester |
Registered Address | 20a Victoria Road Hale Altrincham WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Alison Farshi 16.67% Ordinary |
---|---|
1 at £10 | Jacqueline Rich 16.67% Ordinary |
1 at £10 | Michael Wilson & Patricia Marjorie Porter 16.67% Ordinary |
1 at £10 | Mrs Brenda Beatrice Carter & Mr John Carter 16.67% Ordinary |
1 at £10 | Mrs Odette Freha Kandel 16.67% Ordinary |
1 at £10 | Mrs Paulette Lee 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £884 |
Cash | £3,098 |
Current Liabilities | £1,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 June 2022 | Termination of appointment of Paulette Lee as a director on 10 June 2022 (1 page) |
14 February 2022 | Termination of appointment of Jacqueline Rich as a director on 1 February 2022 (1 page) |
14 February 2022 | Appointment of Mr Laurence Earl Orchant as a director on 1 February 2022 (2 pages) |
10 February 2022 | Appointment of Ms Alison Lois Jean Farshi as a director on 1 February 2022 (2 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
20 December 2019 | Appointment of Oakland Residential as a secretary on 20 December 2019 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2019 | Termination of appointment of John Carter as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of John Carter as a secretary on 20 December 2019 (1 page) |
11 November 2019 | Registered office address changed from 14 Greenwood Street Altrincham WA14 1RZ England to 20a Victoria Road Hale Altrincham WA15 9AD on 11 November 2019 (1 page) |
16 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
27 February 2019 | Registered office address changed from Flat 4 the Knoll 9 Gorsey Lane Altrincham Cheshire WA14 4AT to 14 Greenwood Street Altrincham WA14 1RZ on 27 February 2019 (1 page) |
14 September 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
16 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 May 2018 | Cessation of John Carter as a person with significant control on 1 May 2018 (1 page) |
1 May 2018 | Notification of a person with significant control statement (2 pages) |
20 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Appointment of Mrs Jacqueline Rich as a director on 1 July 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Jacqueline Rich as a director on 1 July 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Jacqueline Rich as a director on 1 July 2015 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
16 April 2014 | Termination of appointment of Maureen Gottlieb as a director (1 page) |
16 April 2014 | Termination of appointment of Maureen Gottlieb as a director (1 page) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Appointment of Mrs Paulette Lee as a director (2 pages) |
7 May 2013 | Appointment of Mrs Paulette Lee as a director (2 pages) |
7 May 2013 | Termination of appointment of Ronald Lee as a director (1 page) |
7 May 2013 | Termination of appointment of Ronald Lee as a director (1 page) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
21 August 2010 | Director's details changed for John Carter on 15 August 2010 (2 pages) |
21 August 2010 | Director's details changed for John Carter on 15 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Ronald Lee on 15 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Mrs Maureen Gottlieb on 15 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Ronald Lee on 15 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Mrs Maureen Gottlieb on 15 August 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (6 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 August 2007 | Return made up to 15/08/07; full list of members (4 pages) |
31 August 2007 | Return made up to 15/08/07; full list of members (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 September 2006 | Return made up to 15/08/06; full list of members (4 pages) |
8 September 2006 | Return made up to 15/08/06; full list of members (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 September 2005 | Return made up to 15/08/05; full list of members (4 pages) |
2 September 2005 | Return made up to 15/08/05; full list of members (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members (9 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members (9 pages) |
15 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (9 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (9 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 August 2002 | Return made up to 15/08/02; full list of members (9 pages) |
27 August 2002 | Return made up to 15/08/02; full list of members (9 pages) |
7 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 August 2001 | Return made up to 15/08/01; full list of members (9 pages) |
29 August 2001 | Return made up to 15/08/01; full list of members (9 pages) |
22 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
22 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: flat 3 the knoll, 9 gorsey lane, altrincham, cheshire WA14 4AT (1 page) |
18 August 2000 | Return made up to 15/08/00; full list of members (9 pages) |
18 August 2000 | Return made up to 15/08/00; full list of members (9 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: flat 3 the knoll, 9 gorsey lane, altrincham, cheshire WA14 4AT (1 page) |
2 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
28 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
28 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
29 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
20 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
6 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 September 1995 | Return made up to 15/08/95; no change of members
|
8 September 1995 | Return made up to 15/08/95; no change of members
|
27 June 1995 | Registered office changed on 27/06/95 from: FLAT1,the knoll, 9 gorsey lane, altrincham, cheshire WA14 4AT (1 page) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: FLAT1,the knoll, 9 gorsey lane, altrincham, cheshire WA14 4AT (1 page) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |