Manchester
M2 4DU
Director Name | Maurice Peter Miller |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 24 May 2018) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
Secretary Name | Mr Stuart Alan Tinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Countisbury Drive Childwall Liverpool Merseyside L16 0JJ |
Director Name | Steven Philip Walsh-Hill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Accountant |
Correspondence Address | Flat 14 Limehurst St Margarets Road Altrincham Cheshire WA14 2BG |
Secretary Name | Steven Philip Walsh-Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Accountant |
Correspondence Address | Flat 14 Limehurst St Margarets Road Altrincham Cheshire WA14 2BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Cg & Co, Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Maurice Peter Miller 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 16 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 30 May 2022 (overdue) |
21 March 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
21 March 2023 | Statement of affairs (9 pages) |
21 March 2023 | Resolutions
|
21 March 2023 | Registered office address changed from Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ England to C/O Cg & Co, Greg's Building 1 Booth Street Manchester M2 4DU on 21 March 2023 (2 pages) |
6 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
19 May 2021 | Cessation of Nicole Miller Avni as a person with significant control on 15 May 2019 (1 page) |
19 May 2021 | Cessation of Alexis Philippa Rosenthal as a person with significant control on 15 May 2019 (1 page) |
19 May 2021 | Notification of Dd Frames Ltd as a person with significant control on 15 May 2019 (2 pages) |
19 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
19 May 2021 | Cessation of Laura Weingarten as a person with significant control on 15 May 2019 (1 page) |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
18 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
13 September 2019 | Current accounting period extended from 30 November 2019 to 30 April 2020 (1 page) |
18 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
20 June 2019 | Resolutions
|
16 May 2019 | Cessation of Maurice Peter Miller as a person with significant control on 15 May 2019 (1 page) |
16 May 2019 | Registered office address changed from Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ on 16 May 2019 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
22 January 2019 | Change of details for Laura Weingarten as a person with significant control on 22 January 2019 (2 pages) |
19 June 2018 | Notification of Laura Weingarten as a person with significant control on 18 June 2018 (2 pages) |
19 June 2018 | Notification of Alexis Rosenthal as a person with significant control on 18 June 2018 (2 pages) |
19 June 2018 | Notification of Nicole Miller Avni as a person with significant control on 18 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
24 May 2018 | Termination of appointment of Maurice Peter Miller as a director on 24 May 2018 (1 page) |
24 May 2018 | Appointment of Mr Sergio Weingarten as a director on 23 May 2018 (2 pages) |
23 May 2018 | Resolutions
|
23 May 2018 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
20 March 2018 | Director's details changed for Maurice Peter Miller on 20 March 2018 (2 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
4 December 2008 | Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page) |
4 December 2008 | Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: west B3 stuart road altrincham business park altrincham cheshire WA14 5GJ (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: west B3 stuart road altrincham business park altrincham cheshire WA14 5GJ (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
31 January 2006 | Return made up to 04/01/06; full list of members
|
31 January 2006 | Return made up to 04/01/06; full list of members
|
26 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
1 April 2004 | Return made up to 04/01/04; full list of members (6 pages) |
1 April 2004 | Return made up to 04/01/04; full list of members (6 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
29 January 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (2 pages) |
29 January 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 8 theatre court london road northwich cheshire CW9 5HB (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 8 theatre court london road northwich cheshire CW9 5HB (1 page) |
26 January 2000 | Memorandum and Articles of Association (15 pages) |
26 January 2000 | Memorandum and Articles of Association (15 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
18 January 2000 | Company name changed hemcrest LIMITED\certificate issued on 19/01/00 (2 pages) |
18 January 2000 | Company name changed hemcrest LIMITED\certificate issued on 19/01/00 (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
4 January 2000 | Incorporation (20 pages) |
4 January 2000 | Incorporation (20 pages) |