Hale
Altrincham
Cheshire
WA15 9QJ
Director Name | Mr Philip Joseph Heneghan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2010(16 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 17 September 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 14 Westbourne Grove Withington Manchester M20 1JA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Anna May Heneghan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 09 September 2010) |
Role | Nurse |
Correspondence Address | 220 Hale Road Hale Altrincham Cheshire WA15 8EB |
Director Name | Patrick Joseph Heneghan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 09 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Hale Road Hale Altrincham Cheshire WA15 8EB |
Secretary Name | Anna May Heneghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 09 September 2010) |
Role | Company Director |
Correspondence Address | 220 Hale Road Hale Altrincham Cheshire WA15 8EB |
Registered Address | 16 Ashfield Road Hale Altrincham Cheshire WA15 9QJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | Philip Joseph Heneghan 50.00% Ordinary |
---|---|
50 at £1 | William Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,859 |
Current Liabilities | £3,816 |
Latest Accounts | 30 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
9 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 January 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
23 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
12 January 2015 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Philip Joseph Heneghan on 1 June 2013 (2 pages) |
17 March 2014 | Director's details changed for Philip Joseph Heneghan on 1 June 2013 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
14 June 2013 | Director's details changed for William Scott on 2 April 2013 (2 pages) |
14 June 2013 | Director's details changed for William Scott on 2 April 2013 (2 pages) |
13 June 2013 | Registered office address changed from 16 Ashfield Road Hale Altrincham Cheshire WA15 9QJ England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 11 St James Court 4 Moorland Road Didsbury Manchester M20 6AZ on 13 June 2013 (1 page) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Philip Joseph Heneghan on 1 March 2012 (2 pages) |
5 February 2013 | Director's details changed for Philip Joseph Heneghan on 1 March 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 March 2010 (6 pages) |
2 November 2010 | Resolutions
|
1 November 2010 | Registered office address changed from 220 Hale Road Hale Altrincham Cheshire WA15 8EB on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from 220 Hale Road Hale Altrincham Cheshire WA15 8EB on 1 November 2010 (2 pages) |
17 September 2010 | Termination of appointment of Anna Heneghan as a director (2 pages) |
17 September 2010 | Termination of appointment of Anna Heneghan as a secretary (2 pages) |
17 September 2010 | Appointment of Philip Joseph Heneghan as a director (3 pages) |
17 September 2010 | Memorandum and Articles of Association (12 pages) |
17 September 2010 | Appointment of William Scott as a director (3 pages) |
17 September 2010 | Termination of appointment of Patrick Joseph Heneghan as a director (2 pages) |
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Company name changed heneghan civil engineering LIMITED\certificate issued on 09/09/10
|
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
18 October 2009 | Registered office address changed from 26 Norford Way Rochdale Lancashire OL11 5QS on 18 October 2009 (1 page) |
18 October 2009 | Director's details changed for Patrick Joseph Heneghan on 7 October 2009 (3 pages) |
18 October 2009 | Secretary's details changed for Anna May Heneghan on 7 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Anna May Heneghan on 7 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Patrick Joseph Heneghan on 7 October 2009 (3 pages) |
18 October 2009 | Secretary's details changed for Anna May Heneghan on 7 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Anna May Heneghan on 7 October 2009 (3 pages) |
24 April 2009 | Return made up to 31/01/09; full list of members (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
13 March 2008 | Return made up to 31/01/08; full list of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 March 2007 (5 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 March 2006 (5 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 March 2005 (5 pages) |
2 June 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
10 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
11 August 2000 | Particulars of contract relating to shares (3 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Ad 08/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
13 April 1996 | Return made up to 31/01/96; no change of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 February 1994 | Company name changed\certificate issued on 25/02/94 (2 pages) |
31 January 1994 | Incorporation (18 pages) |