Hale
Manchester
England And Wales
WA15 9AD
Director Name | Mrs Diane Elizabeth Morley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Manchester England And Wales WA15 9AD |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Phillip Charles Johnston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Cloverfields Haslington Cheshire CW1 5AL |
Director Name | Peter Colin Howard |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Whittington Gardens London Road Davenham Northwich Cheshire CW9 8TA |
Secretary Name | Phillip Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Cloverfields Haslington Cheshire CW1 5AL |
Director Name | Susan Roberts |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2001) |
Role | Sales Director |
Correspondence Address | 24 Heatherleigh Rainhill St. Helens Merseyside WA9 5SU |
Director Name | Richard Henry Buxton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 September 2002) |
Role | Financial Dir |
Correspondence Address | Apt 15 Thorn Bank Lodge Heaton Moor Cheshire SR4 4LA |
Secretary Name | Geoffrey Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 September 2002) |
Role | Sales Director |
Correspondence Address | 4 The Beeches Helsby Cheshire WA6 0QL |
Director Name | Mr Howard Dennis Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 April 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Oakland Bolshaw Farm Lane Heald Green Cheadle Cheshire SK8 3PP |
Secretary Name | Howard Dennis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 90 School Road Sale Cheshire M33 7XB |
Director Name | John Patrick Williams |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 November 2010) |
Role | Retired |
Correspondence Address | 14 Birkdale Place Little Ees Lane Sale Cheshire M33 5BR |
Director Name | Brian Heaps |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Birkdale Place Little Ees Lane Sale Cheshire M33 5BR |
Director Name | Paul Richard Conway |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2014) |
Role | Chartered Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 22 Birkdale Place Little Ees Lane Sale Cheshire M33 5BR |
Director Name | Janet Annette Hall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Birkdale Place Little Ees Lane Sale Cheshire M33 5BR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(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 | 09 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Main And Main Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheadle Cheshire SK8 3QD |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Registered Address | 20a Victoria Road Hale Manchester England And Wales WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bexley Property Development 9.09% Ordinary |
---|---|
1 at £1 | Brian Heaps 9.09% Ordinary |
1 at £1 | I.l. Hughes 9.09% Ordinary |
1 at £1 | Mr Cox 9.09% Ordinary |
1 at £1 | Mr Hall & Mrs Hall 9.09% Ordinary |
1 at £1 | Mr Hughes & Mrs Hughes 9.09% Ordinary |
1 at £1 | Mrs Williams 9.09% Ordinary |
1 at £1 | Ms Kroumova 9.09% Ordinary |
1 at £1 | P.f. Crawford 9.09% Ordinary |
1 at £1 | Robert John Ross 9.09% Ordinary |
1 at £1 | Sarah Hibbert 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,778 |
Cash | £7,831 |
Current Liabilities | £2,566 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 9 March 2023 with updates (5 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
17 November 2021 | Termination of appointment of Janet Annette Hall as a director on 17 November 2021 (1 page) |
17 November 2021 | Appointment of Mrs Diane Morley as a director on 17 November 2021 (2 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 August 2019 | Termination of appointment of Brian Heaps as a director on 5 August 2019 (1 page) |
5 August 2019 | Appointment of Mrs Daphne Heaps as a director on 5 August 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 March 2017 | Appointment of Janet Annette Hall as a director on 21 February 2017 (3 pages) |
14 March 2017 | Appointment of Janet Annette Hall as a director on 21 February 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Termination of appointment of Paul Richard Conway as a director on 6 October 2014 (1 page) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Termination of appointment of Paul Richard Conway as a director on 6 October 2014 (1 page) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Termination of appointment of Paul Richard Conway as a director on 6 October 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Director's details changed for Brian Heaps on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Brian Heaps on 12 March 2012 (2 pages) |
18 October 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
18 October 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
18 October 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011 (1 page) |
7 April 2011 | Termination of appointment of a director (1 page) |
7 April 2011 | Termination of appointment of a director (1 page) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Appointment of Paul Richard Conway as a director (4 pages) |
22 November 2010 | Appointment of Paul Richard Conway as a director (4 pages) |
15 November 2010 | Termination of appointment of John Williams as a director (1 page) |
15 November 2010 | Termination of appointment of John Williams as a director (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Registered office address changed from C/O Booth Ainsworth Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Registered office address changed from C/O Booth Ainsworth Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2010 (1 page) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (7 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (7 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 April 2008 | Return made up to 09/03/08; full list of members (6 pages) |
23 April 2008 | Return made up to 09/03/08; full list of members (6 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
23 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
18 April 2006 | Return made up to 09/03/06; full list of members (5 pages) |
18 April 2006 | Return made up to 09/03/06; full list of members (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 May 2005 | Return made up to 09/03/05; full list of members (6 pages) |
4 May 2005 | Return made up to 09/03/05; full list of members (6 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 April 2004 | Secretary's particulars changed (1 page) |
1 April 2004 | Return made up to 09/03/04; full list of members (10 pages) |
1 April 2004 | Secretary's particulars changed (1 page) |
1 April 2004 | Return made up to 09/03/04; full list of members (10 pages) |
30 October 2003 | Return made up to 09/03/03; full list of members
|
30 October 2003 | Return made up to 09/03/03; full list of members
|
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Ad 01/03/03--------- £ si 3@1=3 £ ic 8/11 (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Ad 01/03/03--------- £ si 3@1=3 £ ic 8/11 (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: c/o linden homes st anns house parsonage green wilmslow cheshire SK9 1HG (1 page) |
26 August 2003 | Return made up to 09/03/01; full list of members (7 pages) |
26 August 2003 | Return made up to 09/03/02; full list of members (7 pages) |
26 August 2003 | Return made up to 09/03/02; full list of members (7 pages) |
26 August 2003 | Return made up to 09/03/01; full list of members (7 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: c/o linden homes st anns house parsonage green wilmslow cheshire SK9 1HG (1 page) |
14 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 March 2000 | Return made up to 09/03/00; full list of members
|
27 March 2000 | Return made up to 09/03/00; full list of members
|
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
23 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
8 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Incorporation (10 pages) |
9 March 1998 | Incorporation (10 pages) |