Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
Director Name | Mrs Maria Perpetua Chandra |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 28 years, 8 months (closed 21 June 2022) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
Secretary Name | Mrs Maria Perpetua Chandra |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 August 1999(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
Secretary Name | Mrs Maria Perpetua Chandra |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 26 September 1994) |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Greystone 26 Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | Gillian Ann Bratt |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1995) |
Role | Executive Nursing Director |
Correspondence Address | 43 Windermere Road Wistaston Crewe Cheshire CW2 8RJ |
Director Name | Christine Embleton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 06 August 1999) |
Role | Personnel Director |
Correspondence Address | 52 Redbrook Road Timperley Altrincham Cheshire WA15 7EW |
Director Name | John William Rayson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 1995) |
Role | Financial Director |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Secretary Name | John William Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 1995) |
Role | Financial Director |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Director Name | Mr Stephen Todd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 04 March 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willow Wood Close Ashton Under Lyne Lancashire OL6 6RA |
Secretary Name | Mr Stephen Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 04 March 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willow Wood Close Ashton Under Lyne Lancashire OL6 6RA |
Secretary Name | Richard Harvey James Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Windy Harbour Knowsley Road Ainsworth Bolton BL2 5PY |
Secretary Name | Christine Embleton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 1999) |
Role | Personnel Director |
Correspondence Address | 52 Redbrook Road Timperley Altrincham Cheshire WA15 7EW |
Secretary Name | Christine Embleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 1999) |
Role | Personnel Director |
Correspondence Address | 52 Redbrook Road Timperley Altrincham Cheshire WA15 7EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
151k at £1 | Mr Bala Perampalam Chandra 50.00% Deferred |
---|---|
151k at £1 | Mrs Maria Perpetua Chandra 50.00% Deferred |
2k at £0.01 | Trustees Of Murugan Trust 0.01% Dollar |
Latest Accounts | 31 October 2021 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
23 June 2020 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
4 August 2016 | Withdraw the company strike off application (1 page) |
4 August 2016 | Withdraw the company strike off application (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
12 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
28 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
19 February 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
13 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
3 February 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
3 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
4 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
26 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Bala Perampalam Chandra on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Bala Perampalam Chandra on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
20 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
14 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
14 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
6 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
6 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: bridge house ashley road hale altrincham cheshire WA14 2DW (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: bridge house ashley road hale altrincham cheshire WA14 2DW (1 page) |
11 March 2002 | Return made up to 25/02/02; full list of members
|
11 March 2002 | Return made up to 25/02/02; full list of members
|
3 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 May 2001 | Full accounts made up to 31 October 1999 (16 pages) |
8 May 2001 | Full accounts made up to 31 October 1999 (16 pages) |
6 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
27 March 2000 | Return made up to 25/02/00; full list of members
|
27 March 2000 | Return made up to 25/02/00; full list of members
|
9 November 1999 | Amended full accounts made up to 31 October 1998 (15 pages) |
9 November 1999 | Amended full accounts made up to 31 October 1998 (15 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | Full accounts made up to 31 October 1998 (15 pages) |
30 July 1999 | Full accounts made up to 31 October 1998 (15 pages) |
11 March 1999 | Return made up to 25/02/99; full list of members
|
11 March 1999 | Return made up to 25/02/99; full list of members
|
2 September 1998 | Full accounts made up to 31 October 1997 (27 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (27 pages) |
5 June 1998 | Full group accounts made up to 3 November 1996 (28 pages) |
5 June 1998 | Full group accounts made up to 3 November 1996 (28 pages) |
5 June 1998 | Full group accounts made up to 3 November 1996 (28 pages) |
23 April 1998 | Return made up to 25/02/98; full list of members (6 pages) |
23 April 1998 | Return made up to 25/02/98; full list of members (6 pages) |
26 February 1998 | Auditor's resignation (1 page) |
26 February 1998 | Auditor's resignation (1 page) |
9 September 1997 | Company name changed eton hall nursing homes LIMITED\certificate issued on 09/09/97 (2 pages) |
9 September 1997 | Company name changed eton hall nursing homes LIMITED\certificate issued on 09/09/97 (2 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Ad 30/04/97--------- us$ si [email protected]=20 us$ ic 0/20 (2 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | Us$ nc 0/20 30/04/97 (1 page) |
6 May 1997 | Conve 30/04/97 (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Us$ nc 0/20 30/04/97 (1 page) |
6 May 1997 | Ad 30/04/97--------- us$ si [email protected]=20 us$ ic 0/20 (2 pages) |
6 May 1997 | Conve 30/04/97 (1 page) |
18 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
18 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
17 October 1996 | Return made up to 30/09/96; no change of members
|
17 October 1996 | Return made up to 30/09/96; no change of members
|
3 October 1996 | Full group accounts made up to 5 November 1995 (28 pages) |
3 October 1996 | Full group accounts made up to 5 November 1995 (28 pages) |
3 October 1996 | Full group accounts made up to 5 November 1995 (28 pages) |
29 March 1996 | Secretary resigned;director resigned (1 page) |
29 March 1996 | Return made up to 08/10/95; full list of members (8 pages) |
29 March 1996 | Return made up to 08/10/95; full list of members (8 pages) |
29 March 1996 | Secretary resigned;director resigned (1 page) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: ascot house 72 crewe road haslington crewe CW1 1QZ (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: ascot house 72 crewe road haslington crewe CW1 1QZ (1 page) |
11 January 1996 | Auditor's resignation (1 page) |
11 January 1996 | Auditor's resignation (1 page) |
10 August 1995 | Statement of affairs (36 pages) |
10 August 1995 | Ad 31/03/95--------- £ si 1000@1 (2 pages) |
10 August 1995 | Statement of affairs (36 pages) |
10 August 1995 | Ad 31/03/95--------- £ si 1000@1 (2 pages) |
13 July 1995 | Full group accounts made up to 31 October 1994 (24 pages) |
13 July 1995 | Full group accounts made up to 31 October 1994 (24 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
9 April 1995 | Ad 26/09/94--------- £ si 996@1 (2 pages) |
9 April 1995 | Statement of affairs (12 pages) |
9 April 1995 | Statement of affairs (12 pages) |
9 April 1995 | Ad 26/09/94--------- £ si 996@1 (2 pages) |
21 March 1995 | Ad 13/06/94--------- £ si 200000@1 (2 pages) |
21 March 1995 | Ad 13/06/94--------- £ si 200000@1 (2 pages) |
21 March 1995 | Statement of affairs (12 pages) |
21 March 1995 | Statement of affairs (12 pages) |
8 October 1993 | Incorporation (9 pages) |
8 October 1993 | Incorporation (9 pages) |