Hale
Altrincham
Cheshire
WA15 0NB
Director Name | Mr Nicholas Hugh Thornley Miller |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1995) |
Role | Solicitor |
Correspondence Address | 8 Drayton Manor Parrs Wood Road Didsbury Manchester Greater Manchester M20 5GJ |
Secretary Name | Mr Nicholas Hugh Thornley Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1995) |
Role | Solicitor |
Correspondence Address | 8 Drayton Manor Parrs Wood Road Didsbury Manchester Greater Manchester M20 5GJ |
Secretary Name | Joanne Ruth Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 November 1996) |
Role | Company Director |
Correspondence Address | The Cottage 2a Talbot Road Altrincham Cheshire WA14 3JD |
Secretary Name | Dawn Ann Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1996(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 630 Burnley Road Crawshawbooth Rossendale Lancashire BB4 8AJ |
Director Name | David Ernest Morgan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 45 Wingfield Avenue Wilmslow Cheshire SK9 6AJ |
Director Name | Dawn Ann Dodds |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2002) |
Role | Claims Director |
Correspondence Address | 630 Burnley Road Crawshawbooth Rossendale Lancashire BB4 8AJ |
Director Name | Peter Griffiths |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2000) |
Role | Sales Director |
Correspondence Address | 5 Millfield Court Hale Cheshire WA15 9BF |
Secretary Name | Jeanne Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | The White House Nanneys Bridge Church Minshull Nantwich CW5 6DX |
Secretary Name | Jennifer Ann Creamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2010) |
Role | Company Director |
Correspondence Address | 1 Gaskell Rise Longridge Knutsford Cheshire WA16 8ZL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Pasmore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1999) |
Correspondence Address | 47 Church Road Gatley Cheadle Cheshire SK8 4NG |
Registered Address | Ollerbarrow House 209/211 Ashley Road Hale Altrincham WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1.9k at £1 | C.l. Feldman 93.45% Ordinary |
---|---|
50 at £1 | Nicola Shephard 2.43% Ordinary |
45 at £1 | Joanne Feldman 2.18% Ordinary |
20 at £1 | C.l. Feldman 0.97% Ordinary B |
20 at £1 | Joanne Feldman 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £344,350 |
Cash | £5,530 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (10 months, 1 week from now) |
25 May 2001 | Delivered on: 5 June 2001 Satisfied on: 9 July 2012 Persons entitled: Craig Laurence Feldman 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. Fully Satisfied |
---|---|
17 May 1999 | Delivered on: 19 May 1999 Satisfied on: 9 July 2012 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: F/H 51 byrom street hale altrincham cheshire-GM377623. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 October 1998 | Delivered on: 16 October 1998 Satisfied on: 23 May 2001 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts both present and future and the benefit of all policies and contracts of insurance in relation to such book and other debts by way of first floating charge the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
20 July 1998 | Delivered on: 27 July 1998 Satisfied on: 19 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, 8 and 8A vicarage lane bowdon vale altrincham greater manchester-t/nos GM191440 and GM199208. Fully Satisfied |
5 May 1998 | Delivered on: 14 May 1998 Satisfied on: 16 July 1999 Persons entitled: Reedham Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 5TH may 1998. Particulars: 1. by way of first fixed charge all specified debts - (defined in the agreement as: "any debt (as defined in the agreement and assigned or purported to be assigned to the factor pursuant to the agreement) which fails to vest absolutely and effectively in the factor for any reason;") and other debts-(defined in the agreement as: "all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (other than the specified debts) together with all associated rights (as defined in the agreement but so that for the purpose of that definition a "contract of sale" shall mean a contract giving rise to such indebtedness) pertaining to such amounts of indebtedness;"). 2. by way of floating charge the floating assets-defined in the agreement as: (I) the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever, both present and future, including its stock in trade and its uncalled capital other than the specified debts and the other debts; and (ii) the specified debts and the other debts to the extent only that the fixed charge created by clause 3(1) shall for any reason be ineffective as a fixed charge;"). Fully Satisfied |
30 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 8 September 2020 (1 page) |
28 April 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
12 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
1 November 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with updates (3 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 April 2017 | Director's details changed for Mr Craig Laurence Feldman on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Craig Laurence Feldman on 25 April 2017 (2 pages) |
29 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
29 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
28 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
18 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
7 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
7 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 20 September 2012 (1 page) |
29 August 2012 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 29 August 2012 (1 page) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of Jennifer Creamer as a secretary (1 page) |
12 April 2011 | Termination of appointment of Jennifer Creamer as a secretary (1 page) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Appointment terminated secretary jeanne stockdale (1 page) |
1 July 2009 | Secretary appointed jennifer ann creamer (1 page) |
1 July 2009 | Appointment terminated secretary jeanne stockdale (1 page) |
1 July 2009 | Secretary appointed jennifer ann creamer (1 page) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
26 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Location of debenture register (1 page) |
26 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
26 September 2005 | Location of debenture register (1 page) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
1 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
21 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
6 October 2000 | Return made up to 20/09/00; full list of members
|
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Return made up to 20/09/00; full list of members
|
29 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
29 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
21 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
24 November 1998 | Ad 12/10/98--------- £ si 1938@1=1938 £ ic 122/2060 (2 pages) |
24 November 1998 | Ad 12/10/98--------- £ si 1938@1=1938 £ ic 122/2060 (2 pages) |
24 November 1998 | Ad 30/10/98--------- £ si 20@1=20 £ ic 102/122 (2 pages) |
24 November 1998 | Resolutions
|
24 November 1998 | Ad 30/10/98--------- £ si 20@1=20 £ ic 102/122 (2 pages) |
24 November 1998 | Resolutions
|
4 November 1998 | Return made up to 20/09/98; full list of members (6 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | £ nc 1000/50000 12/10/98 (1 page) |
4 November 1998 | Resolutions
|
4 November 1998 | £ nc 1000/50000 12/10/98 (1 page) |
4 November 1998 | Return made up to 20/09/98; full list of members (6 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
26 June 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
22 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
22 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
5 December 1996 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
5 December 1996 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
27 November 1996 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
27 November 1996 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
22 November 1996 | Company name changed the miller feldman partnership l imited\certificate issued on 25/11/96 (2 pages) |
22 November 1996 | Company name changed the miller feldman partnership l imited\certificate issued on 25/11/96 (2 pages) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | New secretary appointed (2 pages) |
6 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
6 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
3 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
3 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
16 January 1996 | Return made up to 20/09/95; full list of members; amend (6 pages) |
16 January 1996 | Return made up to 20/09/95; full list of members; amend (6 pages) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 November 1995 | Return made up to 20/09/95; no change of members (4 pages) |
20 November 1995 | Return made up to 20/09/95; no change of members (4 pages) |
2 February 1994 | Memorandum and Articles of Association (10 pages) |
2 February 1994 | Resolutions
|
2 February 1994 | Resolutions
|
2 February 1994 | Memorandum and Articles of Association (10 pages) |
20 September 1993 | Incorporation (14 pages) |
20 September 1993 | Incorporation (14 pages) |