Hale
Altrincham
Cheshire
WA15 9JU
Secretary Name | Mrs Lynne Valerie Bauer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(15 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Park Road Hale Cheshire WA15 9JU |
Director Name | Mrs Lynne Valerie Bauer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(16 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Park Road Hale Cheshire WA15 9JU |
Registered Address | Grove House 780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Jasper Nicholas Bauer 50.00% Ordinary |
---|---|
50 at £1 | Lynne Valerie Bauer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,004 |
Cash | £51,161 |
Current Liabilities | £90,144 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 March 1986 | Delivered on: 14 March 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property assets present and future including bookdebts uncalled capital. Outstanding |
---|---|
22 July 1981 | Delivered on: 30 July 1981 Persons entitled: Chartered Trust Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with fixtures plant and machinery. Outstanding |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2022 | Application to strike the company off the register (1 page) |
24 March 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
21 March 2022 | Previous accounting period shortened from 31 May 2022 to 28 February 2022 (1 page) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
7 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
1 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 March 2010 | Director's details changed for Lynne Valerie Bauer on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Jasper Bauer on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Jasper Bauer on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Lynne Valerie Bauer on 22 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditors 23 stamford street altrincham cheshire WA14 1EX (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from grove house 780 wilmslow road didsbury manchester lancashire M20 2DR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from grove house 780 wilmslow road didsbury manchester lancashire M20 2DR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditors 23 stamford street altrincham cheshire WA14 1EX (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members
|
1 March 2005 | Return made up to 01/03/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: c/o lewis youshani cca 29A stamford new road altrincham cheshire WA14 1EB (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: c/o lewis youshani cca 29A stamford new road altrincham cheshire WA14 1EB (1 page) |
16 March 2004 | Return made up to 01/03/04; full list of members
|
16 March 2004 | Return made up to 01/03/04; full list of members
|
8 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: scotscroft building suite 310 towers business park wilmslow road didsbury manchester lancs M20 2RY (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: scotscroft building suite 310 towers business park wilmslow road didsbury manchester lancs M20 2RY (1 page) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
3 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members
|
5 March 1998 | Return made up to 01/03/98; no change of members
|
26 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
12 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (2 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: 79 school lane didsbury manchester greater manchester M20 6WN (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: 79 school lane didsbury manchester greater manchester M20 6WN (1 page) |
26 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
26 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
7 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
7 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |