Hale
Altrincham
WA15 9SF
Director Name | Mrs Margaret Anne Smith |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2021(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 Ashley Road Hale Altrincham WA15 9SF |
Secretary Name | Hilditch Residential Management (HRM) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2023(36 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Correspondence Address | 162 - 164 Ashley Road Hale Altrincham WA15 9SF |
Director Name | Archie Gaskell Thornhill |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 December 2004) |
Role | Retired |
Correspondence Address | Apartment 8 The Dell Southdowns Road Hale Altrincham Cheshire WA14 3HU |
Director Name | Brian Rogers Bottomley |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 7 The Dell Hale Altrincham Cheshire WA14 3HU |
Director Name | Edward Emanuel Quiligotti |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 December 2005) |
Role | Retired |
Correspondence Address | 3 The Dell Hale Altrincham Cheshire WA14 3HU |
Secretary Name | Gordon Robert Haycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 5 Belmont Road Bramhall Stockport Cheshire SK7 1LD |
Director Name | Dorothea Anne Livesey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years after company formation) |
Appointment Duration | -1 years, 4 months (resigned 13 August 1991) |
Role | Secretary |
Correspondence Address | 1 Chomlea Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 1994) |
Role | Property Developer |
Correspondence Address | 1 Chomlea Devisdale Road Altrincham Cheshire WA14 2AT |
Secretary Name | Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years after company formation) |
Appointment Duration | -1 years, 4 months (resigned 13 August 1991) |
Role | Company Director |
Correspondence Address | 1 Chomlea Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Donald Forster |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 1995) |
Role | Retired |
Correspondence Address | The Dingle South Downs Road Hale Altrincham Cheshire WA14 3HR |
Director Name | Mr Geoffrey James Marsden |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Dell South Downs Road Hale Cheshire WA14 3HU |
Director Name | Anita Josephine Quiligotti |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 December 2004) |
Role | Retired |
Correspondence Address | 4 The Dell South Downs Road Hale Altrincham Cheshire WA14 3HU |
Director Name | David Malcolm Crawford |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 December 2004) |
Role | Retired |
Correspondence Address | 7 The Dell South Downs Road Hale Altrincham Cheshire WA14 3HU |
Director Name | Mr Isidore Suppree |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 December 2004) |
Role | Retired |
Correspondence Address | 1 The Dell Hale Altrincham Cheshire WA14 3HU |
Director Name | Archie Gaskell Thornhill |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(16 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 2005) |
Role | Retired |
Correspondence Address | 8 The Dell South Downs Road Hale Altrincham Cheshire WA14 3HU |
Director Name | Mr Roger Bellamy |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 December 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 The Dell South Downs Road Hale Altrincham Cheshire WA14 3HU |
Director Name | Harvey Beaver |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 9 The Dell South Downs Road Hale Altrincham Cheshire WA14 3HU |
Director Name | Mr Edgar Heinrich Kuhlenbaumer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2004(17 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 The Dell South Downs Road Hale Altringham Cheshire WA14 3HU |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2000(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2004) |
Correspondence Address | Premier House 19 Church Street Macclesfield Cheshire SK11 6LB |
Secretary Name | Graymarsh Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2013(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 November 2019) |
Correspondence Address | No. 2 The Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2023) |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Registered Address | 162-164 Ashley Road Hale Altrincham WA15 9SF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Anita Quiligotti 11.11% Ordinary |
---|---|
1 at £1 | David Malcolm Crawford 11.11% Ordinary |
1 at £1 | Edward Kuhlenbaumer 11.11% Ordinary |
1 at £1 | Geoffrey James Marsden 11.11% Ordinary |
1 at £1 | Mrs J. Quest 11.11% Ordinary |
1 at £1 | R. Bellamy 11.11% Ordinary |
1 at £1 | Sylvia Supree 11.11% Ordinary |
1 at £1 | Trevor Aubrey Egan & Pauline Elizabeth Egan 11.11% Ordinary |
1 at £1 | Valerie Rebecca Beaver 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,600 |
Net Worth | £8,745 |
Cash | £781 |
Current Liabilities | £2,650 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
14 July 2020 | Termination of appointment of Geoffrey James Marsden as a director on 1 July 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Mrs Janet Quest as a director on 16 January 2020 (2 pages) |
26 November 2019 | Appointment of Stevenson Whyte as a secretary on 26 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 26 November 2019 (1 page) |
8 November 2019 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 November 2013 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
4 November 2013 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
4 November 2013 | Appointment of Graymarsh Property Services Limited as a secretary (2 pages) |
4 November 2013 | Appointment of Graymarsh Property Services Limited as a secretary (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Geoffrey James Marsden on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Geoffrey James Marsden on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Geoffrey James Marsden on 6 April 2010 (2 pages) |
24 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
24 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
29 May 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
29 May 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
4 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
4 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
9 December 2004 | New secretary appointed (1 page) |
9 December 2004 | New secretary appointed (1 page) |
9 December 2004 | Secretary resigned (2 pages) |
9 December 2004 | Secretary resigned (2 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
11 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
11 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
9 April 2003 | New director appointed (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
12 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
12 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
20 February 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
20 February 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
25 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members
|
12 April 2001 | Return made up to 31/03/01; full list of members
|
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 16A regent street altrincham cheshire WA14 1RP (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 16A regent street altrincham cheshire WA14 1RP (1 page) |
14 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
15 June 1999 | Return made up to 31/03/99; full list of members (5 pages) |
15 June 1999 | Return made up to 31/03/99; full list of members (5 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
3 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 July 1997 | Return made up to 31/03/97; no change of members
|
13 July 1997 | Return made up to 31/03/97; no change of members
|
30 August 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 August 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
26 May 1995 | Return made up to 31/03/95; no change of members
|
26 May 1995 | Return made up to 31/03/95; no change of members
|