Altrincham
Cheshire
WA14 2DT
Secretary Name | Mr Norman George Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cornfield Mottram Rise Stalybridge Cheshire SK15 2UA |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Telephone | 0161 9287171 |
---|---|
Telephone region | Manchester |
Registered Address | 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £487,007 |
Cash | £11,337 |
Current Liabilities | £404,998 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
5 June 2002 | Delivered on: 6 June 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at 89-95 (odd) piccadilly and 3-11 paton st,manchester M1 2DA; GM905902; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Cessation of Ernest Charles Elias as a person with significant control on 9 March 2020 (1 page) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
22 November 2019 | Change of details for Mr Stephen Edward Elias as a person with significant control on 18 December 2018 (2 pages) |
22 November 2019 | Notification of Ernest Charles Elias as a person with significant control on 18 December 2018 (2 pages) |
25 February 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2010 | Director's details changed for Stephen Edward Elias on 21 November 2010 (2 pages) |
16 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Director's details changed for Stephen Edward Elias on 21 November 2010 (2 pages) |
16 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
30 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
25 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 November 2003 | Return made up to 21/11/03; full list of members
|
11 November 2003 | Return made up to 21/11/03; full list of members
|
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane, hale altrincham cheshire WA15 8AD (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane, hale altrincham cheshire WA15 8AD (1 page) |
22 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
22 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 June 2002 | Particulars of mortgage/charge (7 pages) |
6 June 2002 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
28 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
28 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
28 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Company name changed hallco 543 LIMITED\certificate issued on 14/12/00 (2 pages) |
14 December 2000 | Company name changed hallco 543 LIMITED\certificate issued on 14/12/00 (2 pages) |
21 November 2000 | Incorporation (16 pages) |
21 November 2000 | Incorporation (16 pages) |