Hale
Cheshire
WA14 3HR
Director Name | Mr Michael Charles De Massey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2007(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Trafalga House 110 Manchester Road Altrincham WA14 1NU |
Director Name | Mrs Judith Anne Dyson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 14 Briar Walk Putney London SW15 6UD |
Director Name | Mr Robert Demassey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Highcroft South Downs Drive Hale Cheshire WA14 3HR |
Secretary Name | Mr Peter Eric Higginbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadacre Hargate Drive Hale Altrincham Cheshire WA15 0NL |
Director Name | Mrs Brenda Reed Bennett |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 July 2008) |
Role | Retired Company Secretary |
Correspondence Address | Plowmans Piece Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Mr Robert William Dyson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 May 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Briar Walk Putney London SW15 6UD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Trafalga House 110 Manchester Road Altrincham WA14 1NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Lucy Bull 33.33% Ordinary |
---|---|
1 at £1 | Rita Dorothy Demassey & Mr Robert Demassey 33.33% Ordinary |
1 at £1 | Robert William Dyson & Judith Dyson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £1,229 |
Current Liabilities | £1,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
11 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
19 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
19 August 2022 | Change of details for Mr Michael Charles De Massey as a person with significant control on 19 August 2022 (2 pages) |
19 August 2022 | Change of details for Mrs Rita Dorothy De Massey as a person with significant control on 19 August 2022 (2 pages) |
27 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 September 2021 | Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NX England to Trafalgar House 110 Manchester Raod Altrincham WA14 1NU on 6 September 2021 (1 page) |
6 September 2021 | Registered office address changed from Trafalgar House 110 Manchester Raod Altrincham WA14 1NU England to Trafalga House 110 Manchester Road Altrincham WA14 1NU on 6 September 2021 (1 page) |
31 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
10 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 August 2018 | Registered office address changed from PO Box 8 Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NX to Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NX on 20 August 2018 (1 page) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 August 2017 | Change of details for Mrs Judith Anne Dyson as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Change of details for Mr Robert William Dyson as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Change of details for Mrs Rita Dorothy De Massey as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Change of details for Ms Lucinda Jane Bull as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Change of details for Mrs Judith Anne Dyson as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Change of details for Mr Robert William Dyson as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Change of details for Ms Lucinda Jane Bull as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Change of details for Mrs Rita Dorothy De Massey as a person with significant control on 6 April 2016 (2 pages) |
19 April 2017 | Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages) |
19 April 2017 | Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages) |
13 September 2016 | Confirmation statement made on 10 August 2016 with updates (10 pages) |
13 September 2016 | Confirmation statement made on 10 August 2016 with updates (10 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
19 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 October 2012 | Registered office address changed from High Croft South Downs Drive Hale Altrincham Cheshire WA14 3HR on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Registered office address changed from High Croft South Downs Drive Hale Altrincham Cheshire WA14 3HR on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 November 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2011 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 March 2009 | Return made up to 10/08/08; no change of members (4 pages) |
16 March 2009 | Return made up to 10/08/08; no change of members (4 pages) |
1 September 2008 | Appointment terminated director brenda bennett (1 page) |
1 September 2008 | Appointment terminated director brenda bennett (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 July 2008 | Appointment terminated director robert dyson (1 page) |
4 July 2008 | Director appointed judith dyson (2 pages) |
4 July 2008 | Director appointed judith dyson (2 pages) |
4 July 2008 | Appointment terminated director robert dyson (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 10/08/07; no change of members
|
11 September 2007 | Return made up to 10/08/07; no change of members
|
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
30 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
30 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 August 2005 | Return made up to 10/08/05; full list of members (8 pages) |
24 August 2005 | Return made up to 10/08/05; full list of members (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 September 2002 | Return made up to 10/08/02; full list of members (8 pages) |
10 September 2002 | Return made up to 10/08/02; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 October 2001 | Return made up to 10/08/01; full list of members (8 pages) |
9 October 2001 | Return made up to 10/08/01; full list of members (8 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
22 September 2000 | Return made up to 10/08/00; full list of members (8 pages) |
22 September 2000 | Return made up to 10/08/00; full list of members (8 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
16 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
18 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: p o box 8 fairbank house 27 ashley road altrincham cheshire. WA14 2DJ (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: p o box 8 fairbank house 27 ashley road altrincham cheshire. WA14 2DJ (1 page) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
16 November 1995 | Return made up to 10/08/95; change of members (8 pages) |
16 November 1995 | Return made up to 10/08/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
10 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1993 | Return made up to 10/08/93; full list of members
|
22 September 1993 | Return made up to 10/08/93; full list of members
|
5 April 1993 | Ad 16/03/93--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 April 1993 | Ad 16/03/93--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 August 1992 | Incorporation (16 pages) |
10 August 1992 | Incorporation (16 pages) |