Hale
Altrincham
Cheshire
WA14 2UQ
Director Name | Castlefield Gallery (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Correspondence Address | 2 Hewitt Street Manchester Greater Manchester M15 4GB |
Director Name | John Martin Hepplestone |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Whitehills Combs High Peak SK23 9UX |
Director Name | Mr David Stratton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Manse 7 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Secretary Name | John Martin Hepplestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Whitehills Combs High Peak SK23 9UX |
Director Name | Mrs Eleanor Martina Moran |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Groby Place Altrincham Cheshire WA14 4AL |
Director Name | Mr Kevin Bernard Moran |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 March 2021) |
Role | Sports Management |
Country of Residence | England |
Correspondence Address | Oakwood Groby Place Altrincham Cheshire WA14 4AL |
Secretary Name | Mr Kevin Bernard Moran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 March 2021) |
Role | Sports Management |
Country of Residence | England |
Correspondence Address | Oakwood Groby Place Altrincham Cheshire WA14 4AL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 October 2003) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 October 2003) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
37 at £1 | Castlefield Gallery 37.00% Ordinary |
---|---|
21 at £1 | Siobhan Bastable & Peter Bastable 21.00% Ordinary |
14 at £1 | Eleanor Martina Moran 14.00% Ordinary |
14 at £1 | James Moran 14.00% Ordinary |
14 at £1 | Kevin Bernard Moran 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,924 |
Cash | £3,312 |
Current Liabilities | £955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
29 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
20 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 June 2021 | Termination of appointment of Kevin Bernard Moran as a secretary on 19 March 2021 (1 page) |
3 June 2021 | Notification of a person with significant control statement (2 pages) |
3 June 2021 | Registered office address changed from 9 Groby Place Altrincham Cheshire WA14 4AL to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 3 June 2021 (1 page) |
3 June 2021 | Cessation of Eleanor Martina Moran as a person with significant control on 19 March 2021 (1 page) |
3 June 2021 | Cessation of Kevin Bernard Moran as a person with significant control on 19 March 2021 (1 page) |
3 June 2021 | Termination of appointment of Kevin Bernard Moran as a director on 19 March 2021 (1 page) |
3 June 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
3 June 2021 | Appointment of Mr Michael Edward Wolfe as a director on 3 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of Eleanor Martina Moran as a director on 19 March 2021 (1 page) |
27 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 February 2010 | Director's details changed for Castlefield Gallery on 21 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Eleanor Martina Moran on 21 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Kevin Bernard Moran on 21 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Eleanor Martina Moran on 21 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Castlefield Gallery on 21 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Kevin Bernard Moran on 21 February 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (8 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 April 2004 | Return made up to 05/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 05/03/04; full list of members (8 pages) |
20 February 2004 | Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2004 | Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2003 | Secretary resigned;director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned;director resigned (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: st johns court 70 quay street manchester M3 3EJ (1 page) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: st johns court 70 quay street manchester M3 3EJ (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New secretary appointed;new director appointed (4 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed;new director appointed (4 pages) |
5 March 2001 | Incorporation (17 pages) |
5 March 2001 | Incorporation (17 pages) |