Hale
Altrincham
Cheshire
WA15 0NJ
Director Name | John Gerard Walsh |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Hill Top Hale Altrincham Cheshire WA15 0NJ |
Secretary Name | Mr Mark Andrew Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Teal Avenue Poynton Cheshire SK12 1JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Newfield Trust Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 October 2016) |
Correspondence Address | Newfield Hall Nantwich Road Minshull Vernon Middlewich Cheshire CW10 0LR |
Registered Address | Bridgewater House, Century Park Caspian Road Altrincham WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Anne Marie Walsh 50.00% Ordinary |
---|---|
1 at £1 | John Gerard Walsh 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
19 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
10 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
13 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
9 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
7 November 2016 | Registered office address changed from The Spinney 14 Hill Top Hale Altrincham Cheshire WA15 0NJ England to Bridgewater House, Century Park Caspian Road Altrincham WA14 5HH on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from The Spinney 14 Hill Top Hale Altrincham Cheshire WA15 0NJ England to Bridgewater House, Century Park Caspian Road Altrincham WA14 5HH on 7 November 2016 (1 page) |
7 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
23 October 2016 | Registered office address changed from Newfield Hall Nantwich Road Minshull Vernon Middlewich Cheshire CW10 0LR to The Spinney 14 Hill Top Hale Altrincham Cheshire WA15 0NJ on 23 October 2016 (1 page) |
23 October 2016 | Termination of appointment of Newfield Trust Services Limited as a secretary on 18 October 2016 (1 page) |
23 October 2016 | Registered office address changed from Newfield Hall Nantwich Road Minshull Vernon Middlewich Cheshire CW10 0LR to The Spinney 14 Hill Top Hale Altrincham Cheshire WA15 0NJ on 23 October 2016 (1 page) |
23 October 2016 | Termination of appointment of Newfield Trust Services Limited as a secretary on 18 October 2016 (1 page) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 February 2011 | Director's details changed for John Gerard Walsh on 1 January 2010 (2 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Anne Marie Walsh on 1 January 2010 (2 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Anne Marie Walsh on 1 January 2010 (2 pages) |
21 February 2011 | Director's details changed for Anne Marie Walsh on 1 January 2010 (2 pages) |
21 February 2011 | Director's details changed for John Gerard Walsh on 1 January 2010 (2 pages) |
21 February 2011 | Director's details changed for John Gerard Walsh on 1 January 2010 (2 pages) |
27 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Anne Marie Walsh on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Anne Marie Walsh on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for John Gerard Walsh on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Anne Marie Walsh on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for John Gerard Walsh on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for John Gerard Walsh on 1 January 2010 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
20 October 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
6 August 2008 | Secretary appointed newfield trust services LIMITED (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 7 teal avenue poynton cheshire SK12 1JT (1 page) |
6 August 2008 | Secretary appointed newfield trust services LIMITED (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 7 teal avenue poynton cheshire SK12 1JT (1 page) |
1 August 2008 | Appointment terminated secretary mark roberts (1 page) |
1 August 2008 | Appointment terminated secretary mark roberts (1 page) |
14 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
28 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
9 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
15 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
15 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
3 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
3 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
28 April 2004 | Return made up to 16/02/04; full list of members (7 pages) |
28 April 2004 | Return made up to 16/02/04; full list of members (7 pages) |
10 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
10 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
4 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
4 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
16 October 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members
|
21 February 2002 | Return made up to 16/02/02; full list of members
|
13 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
13 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
16 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
15 December 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
15 December 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
28 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
28 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
16 February 1999 | Incorporation (22 pages) |
16 February 1999 | Incorporation (22 pages) |