Hale Barns
Cheshire
WA15 0ER
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Derek Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Finchley Road Fallowfield Manchester Lancashire M14 6FH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Elizabeth Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 66 Heys Road Prestwich Manchester M25 1JY |
Secretary Name | Mrs Martine Elaine Akka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbrook 11 Castleway Hale Barns Cheshire WA15 0AD |
Registered Address | Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Albert David Doweck 99.00% Ordinary |
---|---|
1 at £1 | Martine Elaine Akka 1.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
14 January 2009 | Delivered on: 28 January 2009 Persons entitled: Clydesdale 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: Land and buildings on the south west side of holmes street, rochdale k/a holmes mill t/no. GM681425 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2022 | Application to strike the company off the register (3 pages) |
27 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
20 October 2021 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
27 May 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
16 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 13 January 2011 (1 page) |
27 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 September 2008 | Appointment terminated secretary martine akka (1 page) |
8 September 2008 | Appointment terminated secretary martine akka (1 page) |
10 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
10 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Location of debenture register (1 page) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Location of debenture register (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: edwards veeder & co. 266/268 chapel street salford M3 5JZ (1 page) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: edwards veeder & co. 266/268 chapel street salford M3 5JZ (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 May 2006 | Return made up to 11/04/06; full list of members
|
15 May 2006 | Return made up to 11/04/06; full list of members
|
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 June 2004 | Return made up to 11/04/04; full list of members (6 pages) |
10 June 2004 | Return made up to 11/04/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
24 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 June 2001 | Return made up to 11/04/01; full list of members (6 pages) |
14 June 2001 | Return made up to 11/04/01; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
26 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
20 May 1998 | Return made up to 11/04/98; full list of members
|
20 May 1998 | Return made up to 11/04/98; full list of members
|
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
17 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
17 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
9 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |
9 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |