Hale
Cheshire
WA15 9SQ
Secretary Name | Jacqueline Faron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 0151 6086722 |
---|---|
Telephone region | Liverpool |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
40 at £1 | Guy Henri Faron 40.00% Ordinary |
---|---|
40 at £1 | Jacqueline Faron 40.00% Ordinary |
20 at £1 | Dominic Faron 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,719 |
Cash | £85,802 |
Current Liabilities | £84,294 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
1 December 2016 | Return of final meeting in a members' voluntary winding up (27 pages) |
1 December 2016 | Return of final meeting in a members' voluntary winding up (27 pages) |
17 February 2016 | Registered office address changed from 43 Thornton Road, Higher Bebington, Wirral Merseyside CH63 5PR to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 43 Thornton Road, Higher Bebington, Wirral Merseyside CH63 5PR to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 February 2016 (1 page) |
12 February 2016 | Declaration of solvency (3 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 February 2016 | Resolutions
|
12 February 2016 | Declaration of solvency (3 pages) |
12 February 2016 | Appointment of a voluntary liquidator (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 March 2013 | Secretary's details changed for Jacqueline Faron on 8 March 2013 (1 page) |
27 March 2013 | Director's details changed for Mr Guy Henri Faron on 8 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Guy Henri Faron on 8 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Secretary's details changed for Jacqueline Faron on 8 March 2013 (1 page) |
27 March 2013 | Director's details changed for Mr Guy Henri Faron on 8 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Jacqueline Faron on 8 March 2013 (1 page) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 May 2006 | Return made up to 09/03/06; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 April 2005 | Return made up to 09/03/05; full list of members
|
23 December 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 June 2004 | Return made up to 09/03/04; full list of members
|
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
10 September 2002 | Return made up to 09/03/02; full list of members (6 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
26 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: 229 nether street london N3 1NT (1 page) |
9 March 2000 | Incorporation (12 pages) |