Heald Green
Cheadle
Cheshire
SK8 3QA
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2012(13 years, 5 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Director Name | Jason Matthews |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 10 Field Side Close Town Lane Mobberley Knutsford Cheshire WA16 7HH |
Secretary Name | Peter Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 2 Corner Croft Fulshaw Park South Wilmslow Cheshire SK9 1RG |
Director Name | Claire Nixon |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2010) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenacre 58 Outwood Road Heald Green Cheadle Cheshire SK8 3LZ |
Director Name | Lindsay Ann Horabin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(10 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 October 2015) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Greenacre 58 Outwood Road Cheadle Cheshire SK8 3LZ |
Secretary Name | Mrs Carole Michelle Hayhoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 54 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UE |
Director Name | Miss Clare Alison Maddox |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2011(12 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2012) |
Role | Research Analyst (Medical) |
Country of Residence | United Kingdom |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | drwrightandpartners.co.uk |
---|---|
Telephone | 0161 4269020 |
Telephone region | Manchester |
Registered Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | A. Worsley 7.14% Ordinary |
---|---|
1 at £1 | D. Taylor 7.14% Ordinary |
1 at £1 | Dr Getliffe 7.14% Ordinary |
1 at £1 | Gareth Jones 7.14% Ordinary |
1 at £1 | K. Mahon 7.14% Ordinary |
1 at £1 | Miss Combe 7.14% Ordinary |
1 at £1 | Miss Rebecca Wallis 7.14% Ordinary |
1 at £1 | Mr Camm 7.14% Ordinary |
1 at £1 | Mr J. Dawson 7.14% Ordinary |
1 at £1 | Mrs Driscoll & Mr Driscoll 7.14% Ordinary |
1 at £1 | Mrs K. Kinsey 7.14% Ordinary |
1 at £1 | Ms Chadwick 7.14% Ordinary |
1 at £1 | Paul O'neill 7.14% Ordinary |
1 at £1 | R. Hulme 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,381 |
Cash | £1,645 |
Current Liabilities | £4,170 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
2 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
4 November 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
2 September 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
8 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 November 2015 | Appointment of Mrs Carole Mccann as a director on 16 October 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Carole Mccann as a director on 16 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Lindsay Ann Horabin as a director on 16 October 2015 (1 page) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Lindsay Ann Horabin as a director on 16 October 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 November 2012 | Termination of appointment of Clare Maddox as a director (1 page) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Termination of appointment of Clare Maddox as a director (1 page) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Termination of appointment of Carole Hayhoe as a secretary (1 page) |
5 April 2012 | Appointment of Roger W Dean & Co Ltd as a secretary (2 pages) |
5 April 2012 | Appointment of Roger W Dean & Co Ltd as a secretary (2 pages) |
5 April 2012 | Termination of appointment of Carole Hayhoe as a secretary (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Appointment of Miss Clare Alison Maddox as a director (2 pages) |
7 September 2011 | Appointment of Miss Clare Alison Maddox as a director (2 pages) |
6 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 November 2010 | Director's details changed for Claire Nixon on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Lindsay Ann Horabin on 29 October 2010 (2 pages) |
8 November 2010 | Termination of appointment of Claire Nixon as a director (1 page) |
8 November 2010 | Termination of appointment of Claire Nixon as a director (1 page) |
8 November 2010 | Director's details changed for Claire Nixon on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Claire Nixon on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Lindsay Ann Horabin on 29 October 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
23 November 2009 | Termination of appointment of Peter Matthews as a secretary (2 pages) |
23 November 2009 | Termination of appointment of Jason Matthews as a director (2 pages) |
23 November 2009 | Termination of appointment of Jason Matthews as a director (2 pages) |
23 November 2009 | Termination of appointment of Peter Matthews as a secretary (2 pages) |
20 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (15 pages) |
20 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (15 pages) |
21 November 2008 | Return made up to 30/10/08; full list of members (8 pages) |
21 November 2008 | Return made up to 30/10/08; full list of members (8 pages) |
19 November 2008 | Director appointed lindsay ann horabin (2 pages) |
19 November 2008 | Secretary appointed carole hayhoe logged form (3 pages) |
19 November 2008 | Director appointed lindsay ann horabin (2 pages) |
19 November 2008 | Secretary appointed carole hayhoe logged form (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 2 corner croft, fulshaw park south, wilmslow cheshire SK9 1RG (1 page) |
5 November 2008 | Secretary appointed carole hayhoe (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 2 corner croft, fulshaw park south, wilmslow cheshire SK9 1RG (1 page) |
5 November 2008 | Director appointed claire rachel nixon (2 pages) |
5 November 2008 | Director appointed claire rachel nixon (2 pages) |
5 November 2008 | Secretary appointed carole hayhoe (2 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 November 2007 | Return made up to 30/10/07; full list of members (6 pages) |
1 November 2007 | Return made up to 30/10/07; full list of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 2 corner croft wilmslow cheshire SK9 1RG (1 page) |
30 October 2006 | Return made up to 30/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 30/10/06; full list of members (6 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 2 corner croft wilmslow cheshire SK9 1RG (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (5 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
7 November 2003 | Return made up to 30/10/03; full list of members (12 pages) |
7 November 2003 | Return made up to 30/10/03; full list of members (12 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
23 October 2002 | Return made up to 30/10/02; full list of members (12 pages) |
23 October 2002 | Return made up to 30/10/02; full list of members (12 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
13 November 2001 | Return made up to 30/10/01; full list of members (12 pages) |
13 November 2001 | Return made up to 30/10/01; full list of members (12 pages) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
17 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
17 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
12 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
12 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
9 December 1999 | Ad 16/08/99-27/10/99 £ si 13@1 (3 pages) |
9 December 1999 | Ad 16/08/99-27/10/99 £ si 13@1 (3 pages) |
4 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
4 November 1999 | Resolutions
|
14 June 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
14 June 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: st james court brown street manchester M2 2JF (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: st james court brown street manchester M2 2JF (1 page) |
20 April 1999 | Company name changed hallco 254 LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed hallco 254 LIMITED\certificate issued on 21/04/99 (2 pages) |
30 October 1998 | Incorporation (14 pages) |
30 October 1998 | Incorporation (14 pages) |