Hale
Altrincham
Cheshire
WA15 9SD
Director Name | Mrs Barbara Clifford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 163a Ashley Road Hale Altrincham Cheshire WA15 9SD |
Secretary Name | Barbara Clifford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 163a Ashley Road Hale Altrincham Cheshire WA15 9SD |
Director Name | Ms Natalie Marshall |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163a Ashley Road Hale Altrincham Cheshire WA15 9SD |
Director Name | Barbara Clifford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 January 2005) |
Role | Secretary |
Correspondence Address | Langdale 3 The Coppice Chatsworth Road, Worsley Manchester Lancashire M28 2NS |
Secretary Name | Barbara Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 January 2005) |
Role | Secretary |
Correspondence Address | Langdale 3 The Coppice Chatsworth Road, Worsley Manchester Lancashire M28 2NS |
Director Name | Natalie Pope |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2011) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cavendish Avenue West Didsbury Manchester M20 1QD |
Secretary Name | Natalie Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2011) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cavendish Avenue West Didsbury Manchester M20 1QD |
Director Name | Mrs Barbara Clifford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Russet Way Brook Lane Alderley Edge Cheshire SK9 7RW |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Registered Address | 163a Ashley Road Hale Altrincham Cheshire WA15 9SD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,104 |
Cash | £23 |
Current Liabilities | £82,861 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 September 2018 | Appointment of Ms Natalie Marshall as a director on 10 September 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 September 2017 | Secretary's details changed for Barbara Clifford on 21 September 2017 (1 page) |
21 September 2017 | Director's details changed for Mr Neil Alan Clifford on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mrs Barbara Clifford on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mrs Barbara Clifford on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Neil Alan Clifford on 21 September 2017 (2 pages) |
21 September 2017 | Secretary's details changed for Barbara Clifford on 21 September 2017 (1 page) |
10 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
9 June 2017 | Registered office address changed from Suites 2-3 Quebec Building Offices Bury Street Manchester Greater Manchester M3 7DY to 163a Ashley Road Hale Altrincham Cheshire WA15 9SD on 9 June 2017 (2 pages) |
9 June 2017 | Registered office address changed from Suites 2-3 Quebec Building Offices Bury Street Manchester Greater Manchester M3 7DY to 163a Ashley Road Hale Altrincham Cheshire WA15 9SD on 9 June 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 June 2013 | Registered office address changed from Suite 5 Second Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from Suite 5 Second Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from Suite 5 Second Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 5 June 2013 (2 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Termination of appointment of Barbara Clifford as a director (1 page) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Termination of appointment of Barbara Clifford as a director (1 page) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Appointment of Barbara Clifford as a secretary (3 pages) |
24 October 2011 | Appointment of Barbara Clifford as a director (3 pages) |
24 October 2011 | Termination of appointment of Natalie Pope as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Natalie Pope as a director (2 pages) |
24 October 2011 | Termination of appointment of Natalie Pope as a director (2 pages) |
24 October 2011 | Termination of appointment of Natalie Pope as a secretary (2 pages) |
24 October 2011 | Appointment of Barbara Clifford as a director (3 pages) |
24 October 2011 | Appointment of Barbara Clifford as a secretary (3 pages) |
5 May 2011 | Director's details changed for Natalie Pope on 1 January 2011 (2 pages) |
5 May 2011 | Director's details changed for Natalie Pope on 1 January 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Natalie Pope on 1 January 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Natalie Pope on 1 January 2011 (2 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Secretary's details changed for Natalie Pope on 1 January 2011 (2 pages) |
5 May 2011 | Director's details changed for Natalie Pope on 1 January 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Director's details changed for Natalie Pope on 10 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Natalie Pope on 10 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: abacus house 35-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: abacus house 35-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
2 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Return made up to 10/04/05; full list of members
|
18 May 2005 | Return made up to 10/04/05; full list of members
|
5 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: langdale 3 the coppice chatsworth road, worsley manchester lancashire M28 2NS (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: langdale 3 the coppice chatsworth road, worsley manchester lancashire M28 2NS (1 page) |
10 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
10 February 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
10 February 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | New secretary appointed;new director appointed (1 page) |
10 February 2005 | New secretary appointed;new director appointed (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
5 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
30 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
18 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
18 July 2001 | Return made up to 10/04/01; full list of members
|
18 July 2001 | Return made up to 10/04/01; full list of members
|
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
5 June 2000 | Ad 27/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Ad 27/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
3 May 2000 | Company name changed osmerton LIMITED\certificate issued on 04/05/00 (2 pages) |
3 May 2000 | Company name changed osmerton LIMITED\certificate issued on 04/05/00 (2 pages) |
10 April 2000 | Incorporation (12 pages) |
10 April 2000 | Incorporation (12 pages) |