Cheadle Hulme
Cheadle
Cheshire
SK8 7HS
Secretary Name | Mr Godfrey Hallam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bowness Avenue Cheadle Hulme Cheadle Cheshire SK8 7HS |
Director Name | Godfrey Hallam |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2012(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Stockport Road Marple Stockport Cheshire SK6 6BJ |
Director Name | Iain Benjamin Earle |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Albert Road Manchester Lancashire M19 2FT |
Director Name | Timothy William Giles |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Albert Road Manchester Lancashire M19 2FT |
Director Name | Samuel George Pepper |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Albert Road Manchester Lancashire M19 2FT |
Director Name | Timothy Edward Sawyer |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Rivington Flats Claremont Road Salford Lancashire M6 8QH |
Director Name | Paul David Collins |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 April 2001) |
Role | Marketeer |
Correspondence Address | 81 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 8 Stockport Road Marple Stockport Cheshire SK6 6BJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Godfrey Hallam 50.00% Ordinary |
---|---|
1 at £1 | Thomas Hallam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,434 |
Cash | £2,319 |
Current Liabilities | £50 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Appointment of Godfrey Hallam as a director (2 pages) |
29 August 2012 | Appointment of Godfrey Hallam as a director (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Director's details changed for Thomas Hallam on 30 November 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Thomas Hallam on 30 November 2009 (2 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
6 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from c/o hallam & co 8 stockport road marple stockport cheshire SK6 6BJ (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from c/o hallam & co 8 stockport road marple stockport cheshire SK6 6BJ (1 page) |
15 February 2008 | Total exemption full accounts made up to 31 May 2007 (2 pages) |
15 February 2008 | Total exemption full accounts made up to 31 May 2007 (2 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
26 June 2007 | Company name changed N.A.R.M. recordings LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed N.A.R.M. recordings LIMITED\certificate issued on 26/06/07 (2 pages) |
21 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
21 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
7 November 2006 | Total exemption full accounts made up to 31 May 2006 (2 pages) |
7 November 2006 | Total exemption full accounts made up to 31 May 2006 (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
27 January 2006 | Return made up to 30/11/05; full list of members
|
27 January 2006 | Return made up to 30/11/05; full list of members
|
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (2 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (2 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
30 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
25 January 2001 | Return made up to 17/12/00; full list of members
|
25 January 2001 | Return made up to 17/12/00; full list of members
|
23 January 2001 | Registered office changed on 23/01/01 from: the old coach house 5 egerton crescent manchester lancashire M20 4PN (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: the old coach house 5 egerton crescent manchester lancashire M20 4PN (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 8 bowness avenue cheadle hulme cheadle cheshire SK8 7HS (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 8 bowness avenue cheadle hulme cheadle cheshire SK8 7HS (1 page) |
2 June 2000 | Ad 02/05/00--------- £ si 198@1=198 £ ic 2/200 (4 pages) |
2 June 2000 | Ad 02/05/00--------- £ si 198@1=198 £ ic 2/200 (4 pages) |
22 May 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
22 May 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
17 December 1999 | Incorporation (16 pages) |
17 December 1999 | Incorporation (16 pages) |