Poulton-Le-Fylde
Lancashire
FY6 7NB
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Elizabeth Anne Hodgson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Harewood Way Macclesfield Cheshire SK11 7YF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Peter Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Castle Court Ashton Under Lyne Lancashire OL6 8UG |
Secretary Name | Mark Stephen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2001(2 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 November 2013) |
Role | Company Director |
Correspondence Address | 22 Cranbrook Gardens Ashton Under Lyne Lancashire OL7 9AA |
Website | www.dgson.net |
---|
Registered Address | C/O Scott Roberts Taylor & Co 5 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
1 at £1 | Christopher Henry Hodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,915 |
Cash | £15,133 |
Current Liabilities | £61,729 |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
19 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 March 2014 | Statement of company's objects (2 pages) |
6 March 2014 | Statement of company's objects (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
20 February 2014 | Termination of appointment of Elizabeth Hodgson as a director (1 page) |
20 February 2014 | Termination of appointment of Elizabeth Hodgson as a director (1 page) |
20 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Christopher Henry Hodgson on 1 February 2014 (2 pages) |
20 February 2014 | Termination of appointment of Mark Wood as a secretary (1 page) |
20 February 2014 | Director's details changed for Christopher Henry Hodgson on 1 February 2014 (2 pages) |
20 February 2014 | Termination of appointment of Mark Wood as a secretary (1 page) |
20 February 2014 | Director's details changed for Christopher Henry Hodgson on 1 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
21 January 2014 | Purchase of own shares. (2 pages) |
21 January 2014 | Purchase of own shares. (2 pages) |
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
29 November 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
13 March 2013 | Director's details changed for Christopher Henry Hodgson on 2 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Christopher Henry Hodgson on 2 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Christopher Henry Hodgson on 2 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 May 2012 | Director's details changed for Christopher Henry Hodgson on 22 June 2011 (2 pages) |
1 May 2012 | Director's details changed for Christopher Henry Hodgson on 22 June 2011 (2 pages) |
1 May 2012 | Director's details changed for Elizabeth Anne Hodgson on 22 June 2011 (2 pages) |
1 May 2012 | Director's details changed for Elizabeth Anne Hodgson on 22 June 2011 (2 pages) |
1 May 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 February 2011 | Director's details changed for Elizabeth Anne Hodgson on 19 November 2010 (2 pages) |
17 February 2011 | Director's details changed for Elizabeth Anne Hodgson on 19 November 2010 (2 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Christopher Henry Hodgson on 19 November 2010 (2 pages) |
17 February 2011 | Director's details changed for Christopher Henry Hodgson on 19 November 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Christopher Henry Hodgson on 11 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Elizabeth Anne Hodgson on 11 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher Henry Hodgson on 11 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Elizabeth Anne Hodgson on 11 February 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 July 2006 | Return made up to 11/02/06; full list of members (2 pages) |
3 July 2006 | Return made up to 11/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
11 March 2005 | Return made up to 11/02/05; full list of members
|
11 March 2005 | Return made up to 11/02/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
4 March 2004 | Return made up to 11/02/04; full list of members
|
4 March 2004 | Return made up to 11/02/04; full list of members
|
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 June 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
21 February 2003 | Return made up to 11/02/03; full list of members
|
21 February 2003 | Return made up to 11/02/03; full list of members
|
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 March 2002 | Return made up to 11/02/02; full list of members
|
13 March 2002 | Return made up to 11/02/02; full list of members
|
8 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
30 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
23 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
9 March 1999 | Memorandum and Articles of Association (17 pages) |
9 March 1999 | Memorandum and Articles of Association (17 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Company name changed chris hodgson design & colour li mited\certificate issued on 08/03/99 (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 March 1999 | Company name changed chris hodgson design & colour li mited\certificate issued on 08/03/99 (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 February 1999 | Incorporation (18 pages) |
11 February 1999 | Incorporation (18 pages) |