Hale
Altrincham
Cheshire
WA15 9BD
Secretary Name | Mr Edward John Keen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 16 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Leigh Road Hale Altrincham Cheshire WA15 9BD |
Director Name | Mr Stephen Paul Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 16 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holcroft Drive Cuddington Northwich Cheshire CW8 2BS |
Director Name | Rodney Wayne Burgess |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | Bryn Teg Glan Y Nant Llanidloes Powys SY18 6PQ Wales |
Secretary Name | Mr Paramjit Ahluwalia Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 135 College Road Whalley Range Manchester Lancashire M16 0AA |
Website | omegahale.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9414721 |
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
17.2k at £1 | Edward John Keen Jnr 60.00% Ordinary |
---|---|
11.5k at £1 | Stephen Paul Watson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,685 |
Cash | £114,809 |
Current Liabilities | £108,760 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 January 2004 | Delivered on: 31 January 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 July 1992 | Delivered on: 8 July 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 and assets present and future including goodwill bookdebts uncalled capital and patents. Outstanding |
9 December 2020 | Resolutions
|
---|---|
25 November 2020 | Appointment of a voluntary liquidator (3 pages) |
25 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 November 2020 | Statement of affairs (11 pages) |
25 October 2020 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 October 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Notification of Stephen Paul Watson as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Edward John Keen as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Notification of Edward John Keen as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from 178 Ashley Road Hale Cheshire WA15 9SF to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 14 November 2017 (1 page) |
14 November 2017 | Notification of Stephen Paul Watson as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from 178 Ashley Road Hale Cheshire WA15 9SF to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 14 November 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
6 October 2014 | Director's details changed for Mr Stephen Paul Watson on 29 July 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Stephen Paul Watson on 29 July 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2009 | Director's details changed for Stephen Paul Watson on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Edward John Keen on 31 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Edward John Keen on 31 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Stephen Paul Watson on 31 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
4 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
4 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
4 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
27 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
10 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
6 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 November 1995 | Return made up to 31/10/95; no change of members
|
16 November 1995 | Return made up to 31/10/95; no change of members
|
1 December 1992 | Resolutions
|
1 December 1992 | Resolutions
|
8 November 1991 | Incorporation (13 pages) |
8 November 1991 | Incorporation (13 pages) |