Bury
BL9 8NX
Director Name | John Michael Dorrian Hazeldine |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 March 1998) |
Role | Company Director |
Correspondence Address | 52 Jacksons Lane Highgate London N6 5SX |
Secretary Name | Isabelle Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 114 Glenwood Drive Boarshaw Middleton Manchester M24 2TW |
Website | hazeldine-coltas.co.uk |
---|
Registered Address | C/O Brierley Coleman And Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Paul Coltas 51.00% Ordinary |
---|---|
49 at £1 | Ms Rosa Pradena 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £373,853 |
Cash | £139,199 |
Current Liabilities | £6,248 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
14 June 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 March 2015 | Company name changed la vida properties LIMITED\certificate issued on 28/03/15
|
28 March 2015 | Company name changed la vida properties LIMITED\certificate issued on 28/03/15
|
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Company name changed hazeldine coltas LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Company name changed hazeldine coltas LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Change of name notice (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Termination of appointment of Isabelle Almond as a secretary (1 page) |
24 March 2010 | Termination of appointment of Isabelle Almond as a secretary (1 page) |
2 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Paul Coltas on 1 November 2009 (2 pages) |
2 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Paul Coltas on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Paul Coltas on 1 November 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: c/o brieley colman & company 131-133 portland street manchester M1 4PY (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: c/o brieley colman & company 131-133 portland street manchester M1 4PY (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: county end business centre jackson street springhead oldham OL4 4TZ (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: county end business centre jackson street springhead oldham OL4 4TZ (1 page) |
5 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 August 2001 | Return made up to 31/01/01; full list of members
|
9 August 2001 | Return made up to 31/01/00; full list of members (6 pages) |
9 August 2001 | Return made up to 31/01/01; full list of members
|
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members
|
6 February 1997 | Return made up to 31/01/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: 141B stamford street ashton under lyne lancashire OL6 6XJ (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 141B stamford street ashton under lyne lancashire OL6 6XJ (1 page) |
17 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
17 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 March 1995 | Return made up to 31/01/95; full list of members
|
27 March 1995 | Return made up to 31/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 June 1993 | Company name changed\certificate issued on 02/06/93 (2 pages) |
2 June 1993 | Company name changed\certificate issued on 02/06/93 (2 pages) |
27 February 1986 | Incorporation (13 pages) |
27 February 1986 | Incorporation (13 pages) |