Hale Barns
Altrincham
Cheshire
WA15 8SW
Director Name | Mr Paul Duggan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(19 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Regents Court 303 Hale Road Hale Barns Altrincham Cheshire WA15 8SW |
Secretary Name | Mrs Pat Scappaticci |
---|---|
Status | Current |
Appointed | 11 April 2017(21 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 4 Regents Court 303 Hale Road Hale Barns Altrincham Cheshire WA15 8SW |
Director Name | John Martin Hepplestone |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 April 1996) |
Role | Solicitor |
Correspondence Address | Whitehills Combs High Peak SK23 9UX |
Secretary Name | Robert Irvine Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 April 1996) |
Role | Conveyancing Manager |
Correspondence Address | 6 Mersey Drive Partington Manchester M31 4GA |
Director Name | James Alexander Bentham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 122 Warwick Road Hale Cheshire |
Secretary Name | Mr James Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 312 Stockport Road Marple Stockport Cheshire SK6 6ET |
Director Name | Christina Lynne Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 August 2004) |
Role | Solicitor |
Correspondence Address | 5 Regents Court Dial Road Hale Barns Trafford WA15 8SW |
Director Name | Dr Scott Edward Rimmer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 August 2004) |
Role | Dental Surgeon |
Correspondence Address | 1 Regents Court Dial Road Hale Barns Trafford WA15 8SW |
Secretary Name | Patricia Florence Scappaticci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1999) |
Role | Local Government Officer |
Correspondence Address | 4 Regents Court Dial Road Hale Barns Trafford WA15 8SW |
Director Name | Clair Louise Leonard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 1999) |
Role | Student Nurse |
Correspondence Address | 6 Regents Court Halebarns Cheshire WA15 8SW |
Secretary Name | Miss Emma Louise Filippini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 11 April 2017) |
Role | Company Director |
Correspondence Address | Sorrento Hawley Lane Hale Barns Altrincham Cheshire WA15 0DR |
Director Name | Gail Patricia Henry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(9 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 August 2015) |
Role | Med Recpt |
Country of Residence | United Kingdom |
Correspondence Address | 5 Regents Court 303 Hale Road Hale Barns Cheshire WA15 8SW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 4 Regents Court 303 Hale Road Hale Barns Altrincham Cheshire WA15 8SW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £3,538 |
Cash | £1,938 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
18 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
4 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 April 2017 | Termination of appointment of Emma Louise Filippini as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Mrs Pat Scappaticci as a secretary on 11 April 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Pat Scappaticci as a secretary on 11 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Emma Louise Filippini as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Sorrento Hawley Lane Hale Barns Altrincham Cheshire WA15 0DR to 4 Regents Court 303 Hale Road Hale Barns Altrincham Cheshire WA15 8SW on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Sorrento Hawley Lane Hale Barns Altrincham Cheshire WA15 0DR to 4 Regents Court 303 Hale Road Hale Barns Altrincham Cheshire WA15 8SW on 11 April 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 August 2015 | Secretary's details changed for Miss Emma Louise Filippini on 1 May 2015 (1 page) |
25 August 2015 | Termination of appointment of Gail Patricia Henry as a director on 1 August 2015 (1 page) |
25 August 2015 | Secretary's details changed for Miss Emma Louise Filippini on 1 May 2015 (1 page) |
25 August 2015 | Secretary's details changed for Miss Emma Louise Filippini on 1 May 2015 (1 page) |
25 August 2015 | Appointment of Mr Paul Duggan as a director on 1 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Termination of appointment of Gail Patricia Henry as a director on 1 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Paul Duggan as a director on 1 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Appointment of Mr Paul Duggan as a director on 1 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Gail Patricia Henry as a director on 1 August 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Registered office address changed from 6 Regents Court 303 Hale Road Hale Barns Altrincham WA15 8SW to Sorrento Hawley Lane Hale Barns Altrincham Cheshire WA15 0DR on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 6 Regents Court 303 Hale Road Hale Barns Altrincham WA15 8SW to Sorrento Hawley Lane Hale Barns Altrincham Cheshire WA15 0DR on 28 May 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
27 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
15 August 2010 | Director's details changed for Vincenzo Scappaticci on 1 August 2010 (2 pages) |
15 August 2010 | Director's details changed for Gail Patricia Henry on 1 August 2010 (2 pages) |
15 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
15 August 2010 | Director's details changed for Vincenzo Scappaticci on 1 August 2010 (2 pages) |
15 August 2010 | Director's details changed for Gail Patricia Henry on 1 August 2010 (2 pages) |
15 August 2010 | Director's details changed for Vincenzo Scappaticci on 1 August 2010 (2 pages) |
15 August 2010 | Director's details changed for Gail Patricia Henry on 1 August 2010 (2 pages) |
15 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
11 June 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
4 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
26 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
4 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
12 July 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
12 July 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
31 August 2005 | Return made up to 11/08/05; full list of members (4 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 6 regents court 303 halg road hale barns altrincham WA15 8SW (1 page) |
31 August 2005 | Return made up to 11/08/05; full list of members (4 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 6 regents court 303 halg road hale barns altrincham WA15 8SW (1 page) |
2 July 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
2 July 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 11/08/04; full list of members
|
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 11/08/04; full list of members
|
16 August 2004 | Director resigned (1 page) |
9 October 2003 | Return made up to 11/08/03; full list of members (8 pages) |
9 October 2003 | Return made up to 11/08/03; full list of members (8 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
16 October 2002 | Return made up to 11/08/02; full list of members (8 pages) |
16 October 2002 | Return made up to 11/08/02; full list of members (8 pages) |
7 October 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
7 October 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
2 October 2001 | Return made up to 11/08/01; full list of members (8 pages) |
2 October 2001 | Return made up to 11/08/01; full list of members (8 pages) |
26 September 2000 | Full accounts made up to 31 August 2000 (5 pages) |
26 September 2000 | Full accounts made up to 31 August 2000 (5 pages) |
13 September 2000 | Return made up to 11/08/00; full list of members (8 pages) |
13 September 2000 | Return made up to 11/08/00; full list of members (8 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Return made up to 11/08/99; full list of members (8 pages) |
24 September 1999 | Full accounts made up to 31 August 1999 (6 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Return made up to 11/08/99; full list of members (8 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Full accounts made up to 31 August 1999 (6 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
19 August 1998 | Return made up to 11/08/98; no change of members (6 pages) |
19 August 1998 | Return made up to 11/08/98; no change of members (6 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (6 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (6 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
27 October 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
29 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: clark whitehill arkwright house parsonage gardens manchester M3 2LE (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: clark whitehill arkwright house parsonage gardens manchester M3 2LE (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
13 September 1996 | Return made up to 11/08/96; full list of members
|
13 September 1996 | Return made up to 11/08/96; full list of members
|
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Memorandum and Articles of Association (7 pages) |
23 April 1996 | Memorandum and Articles of Association (7 pages) |
27 October 1995 | Director resigned;new director appointed (8 pages) |
27 October 1995 | Director resigned;new director appointed (8 pages) |
25 October 1995 | Ad 17/10/95--------- £ si 18@1=18 £ ic 2/20 (4 pages) |
25 October 1995 | Ad 17/10/95--------- £ si 18@1=18 £ ic 2/20 (4 pages) |
25 October 1995 | Conso 17/10/95 (1 page) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Conso 17/10/95 (1 page) |
18 October 1995 | Company name changed inhoco 433 LIMITED\certificate issued on 19/10/95 (4 pages) |
18 October 1995 | Company name changed inhoco 433 LIMITED\certificate issued on 19/10/95 (4 pages) |
11 August 1995 | Incorporation (42 pages) |
11 August 1995 | Incorporation (42 pages) |