Sale
Cheshire
M33 3SD
Director Name | Sylvia Dawn Oliver |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2004(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Secretary Name | Sylvia Dawn Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2004(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Hassan Ibrahim |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 1993) |
Role | Hairdresser |
Correspondence Address | 48 Cassandra Court Salford Lancashire M5 4TW |
Secretary Name | Nicholas Leon Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 3 Braemar Road Fallowfield Manchester Lancashire M14 6PR |
Secretary Name | Sylvia Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 May 2004) |
Role | Secretary |
Correspondence Address | 27 Alness Road Whalley Range Manchester M16 8NL |
Website | nickyoliver.com |
---|
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Nicholas Leon Oliver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,077 |
Cash | £3,540 |
Current Liabilities | £98,985 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (7 months, 3 weeks from now) |
9 January 1991 | Delivered on: 15 January 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
1 October 1990 | Delivered on: 4 October 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 32 oldham street manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
---|---|
15 February 2023 | Notification of Sylvia Dawn Oliver as a person with significant control on 13 February 2023 (2 pages) |
15 February 2023 | Change of details for Nicholas Leon Oliver as a person with significant control on 13 February 2023 (2 pages) |
14 January 2023 | Statement of capital following an allotment of shares on 13 January 2023
|
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Director's details changed for Nicholas Leon Oliver on 18 December 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Sylvia Dawn Oliver on 1 October 2009 (2 pages) |
6 May 2016 | Secretary's details changed for Sylvia Oliver on 1 October 2009 (1 page) |
6 May 2016 | Secretary's details changed for Sylvia Oliver on 1 October 2009 (1 page) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Sylvia Dawn Oliver on 1 October 2009 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Secretary's details changed for Sylvia Oliver on 28 April 2010 (1 page) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Sylvia Oliver on 28 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Nicholas Leon Oliver on 28 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Sylvia Oliver on 28 April 2010 (1 page) |
21 May 2010 | Director's details changed for Sylvia Oliver on 28 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Nicholas Leon Oliver on 28 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
2 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 June 2003 | Return made up to 26/05/03; full list of members
|
3 June 2003 | Return made up to 26/05/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 September 2001 | Return made up to 07/06/01; full list of members
|
7 September 2001 | Return made up to 07/06/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Return made up to 07/06/00; full list of members (6 pages) |
19 January 2001 | Return made up to 07/06/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
20 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
20 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 July 1997 | Return made up to 07/06/97; full list of members
|
31 July 1997 | Return made up to 07/06/97; full list of members
|
20 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
29 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
30 April 1992 | Company name changed\certificate issued on 30/04/92 (2 pages) |
11 November 1987 | Incorporation (12 pages) |